Company NameSpire Associates Limited
Company StatusDissolved
Company Number02778493
CategoryPrivate Limited Company
Incorporation Date11 January 1993(31 years, 3 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Richard George Godwin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed11 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Portnalls Road
Coulsdon
Surrey
CR5 3DE
Secretary NameMr Richard George Godwin
NationalityEnglish
StatusClosed
Appointed11 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Portnalls Road
Coulsdon
Surrey
CR5 3DE
Director NameMr Neil Christopher Blincow
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1997(4 years, 11 months after company formation)
Appointment Duration25 years, 9 months (closed 17 October 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRectory House Litton Cheney
White Way
Dorchester
Dorset
DT2 9AG
Director NameMrs Diana Jill Blincow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Glovers Road
Reigate
Surrey
RH2 7LA
Director NameMrs Carol Lorna Godwin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(4 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Portnalls Road
Coulsdon
Surrey
CR5 3DE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 January 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 January 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitespireassociates.co.uk
Telephone01737 559705
Telephone regionRedhill

Location

Registered Address56 Portnalls Road
Coulsdon
Surrey
CR5 3DE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Shareholders

1 at £1C.l. Godwin
12.50%
Ordinary
1 at £1D.j. Blincow
12.50%
Ordinary
1 at £1Diana Jill Blincow
12.50%
Ordinary C
1 at £1Mrs Carol Lorna Godwin
12.50%
Ordinary D
1 at £1N.c. Blincow
12.50%
Ordinary
1 at £1Neil Christopher Blincow
12.50%
Ordinary A
1 at £1R.g. Godwin
12.50%
Ordinary
1 at £1Richard George Godwin
12.50%
Ordinary B

Financials

Year2014
Net Worth£7,237
Cash£58,068
Current Liabilities£62,216

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 January 2021Micro company accounts made up to 30 September 2020 (8 pages)
14 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
30 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
20 September 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2016Director's details changed for Neil Christopher Blincow on 20 October 2015 (2 pages)
18 January 2016Director's details changed for Neil Christopher Blincow on 20 October 2015 (2 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8
(7 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8
(7 pages)
16 January 2016Director's details changed for Neil Christopher Blincow on 20 October 2015 (2 pages)
16 January 2016Director's details changed for Neil Christopher Blincow on 20 October 2015 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 8
(7 pages)
11 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 8
(7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8
(7 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8
(7 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Termination of appointment of Carol Godwin as a director (1 page)
28 February 2013Termination of appointment of Diana Blincow as a director (1 page)
28 February 2013Termination of appointment of Diana Blincow as a director (1 page)
28 February 2013Termination of appointment of Carol Godwin as a director (1 page)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (9 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (9 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 January 2010Director's details changed for Mrs Diana Jill Blincow on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Richard Godwin on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (9 pages)
12 January 2010Director's details changed for Mrs Carol Lorna Godwin on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Carol Lorna Godwin on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Neil Christopher Blincow on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Neil Christopher Blincow on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (9 pages)
12 January 2010Director's details changed for Mr Richard Godwin on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Diana Jill Blincow on 12 January 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2009Return made up to 11/01/09; full list of members (6 pages)
20 January 2009Return made up to 11/01/09; full list of members (6 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2008Return made up to 11/01/08; full list of members (4 pages)
21 January 2008Return made up to 11/01/08; full list of members (4 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 February 2007Return made up to 11/01/07; full list of members (10 pages)
17 February 2007Return made up to 11/01/07; full list of members (10 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 11/01/06; full list of members (10 pages)
17 February 2006Return made up to 11/01/06; full list of members (10 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2005Return made up to 11/01/05; full list of members (10 pages)
4 February 2005Return made up to 11/01/05; full list of members (10 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2004Return made up to 11/01/04; full list of members (10 pages)
24 January 2004Return made up to 11/01/04; full list of members (10 pages)
9 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 11/01/03; full list of members (10 pages)
24 February 2003Return made up to 11/01/03; full list of members (10 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 January 2002Return made up to 11/01/02; full list of members (9 pages)
21 January 2002Return made up to 11/01/02; full list of members (9 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2001Return made up to 11/01/01; full list of members (9 pages)
26 January 2001Return made up to 11/01/01; full list of members (9 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 January 2000Return made up to 11/01/00; full list of members (8 pages)
13 January 2000Return made up to 11/01/00; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 June 1999Ad 28/05/99--------- £ si 4@1=4 £ ic 4/8 (2 pages)
23 June 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 June 1999Ad 28/05/99--------- £ si 4@1=4 £ ic 4/8 (2 pages)
23 June 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 January 1999Return made up to 11/01/99; full list of members (6 pages)
13 January 1999Return made up to 11/01/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 June 1998Secretary's particulars changed;director's particulars changed (1 page)
11 June 1998Director's particulars changed (1 page)
11 June 1998Secretary's particulars changed;director's particulars changed (1 page)
11 June 1998Director's particulars changed (1 page)
29 May 1998Registered office changed on 29/05/98 from: 96 westleigh avenue coulsdon surrey CR5 3AB (1 page)
29 May 1998Registered office changed on 29/05/98 from: 96 westleigh avenue coulsdon surrey CR5 3AB (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
10 February 1998Ad 31/12/97--------- £ si 2@1 (2 pages)
10 February 1998Ad 31/12/97--------- £ si 2@1 (2 pages)
26 January 1998Return made up to 11/01/98; no change of members (4 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 11/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 January 1997Return made up to 11/01/97; no change of members (4 pages)
9 January 1997Return made up to 11/01/97; no change of members (4 pages)
15 September 1996Full accounts made up to 31 March 1996 (10 pages)
15 September 1996Full accounts made up to 31 March 1996 (10 pages)
19 February 1996Return made up to 11/01/96; full list of members (6 pages)
19 February 1996Return made up to 11/01/96; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
14 January 1994Return made up to 11/01/94; full list of members
  • 363(287) ‐ Registered office changed on 14/01/94
(5 pages)
14 January 1994Return made up to 11/01/94; full list of members
  • 363(287) ‐ Registered office changed on 14/01/94
(5 pages)
9 February 1993Director resigned;new director appointed (2 pages)
9 February 1993Director resigned;new director appointed (2 pages)