Company NameSpirofast (UK) Limited
Company StatusDissolved
Company Number02788274
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 1 month ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Robert Edgar Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Beacon Drive
Seaford
East Sussex
BN25 2JX
Director NameMark Philip Greenslade
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1993(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address3 Audrey Close
Seaford
East Sussex
BN25 2QU
Secretary NameMark Philip Greenslade
NationalityBritish
StatusClosed
Appointed21 April 1993(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address3 Audrey Close
Seaford
East Sussex
BN25 2QU
Director NameLars Robert Evans
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 27 June 2006)
RoleSales Director
Correspondence Address66 Primrose Copse
Horsham
West Sussex
RH12 5PZ
Secretary NameMrs Lyndra Ann Jones
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Beacon Drive
Seaford
East Sussex
BN25 2JX

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Cash£160
Current Liabilities£210,983

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
28 October 2005Receiver's abstract of receipts and payments (2 pages)
28 October 2005Receiver ceasing to act (1 page)
28 October 2005Receiver ceasing to act (1 page)
29 July 2005Receiver's abstract of receipts and payments (2 pages)
29 July 2005Receiver's abstract of receipts and payments (2 pages)
20 April 2004Registered office changed on 20/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
14 July 2003Receiver's abstract of receipts and payments (3 pages)
29 July 2002Receiver's abstract of receipts and payments (3 pages)
30 May 2002Receiver ceasing to act (4 pages)
30 May 2002Receiver ceasing to act (4 pages)
14 August 2001Receiver's abstract of receipts and payments (3 pages)
27 February 2001Registered office changed on 27/02/01 from: 6 raymond buildings london WC1R 5BP (1 page)
13 July 2000Receiver's abstract of receipts and payments (3 pages)
24 September 1999Administrative Receiver's report (6 pages)
24 September 1999Statement of Affairs in administrative receivership following report to creditors (5 pages)
20 July 1999Registered office changed on 20/07/99 from: fastener house newton road manor royal crawley west sussex RH10 2TU (1 page)
19 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 July 1999Appointment of receiver/manager (1 page)
7 July 1999Appointment of receiver/manager (1 page)
30 April 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
16 October 1998Particulars of mortgage/charge (3 pages)
22 September 1998New director appointed (2 pages)
11 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1998Particulars of contract relating to shares (4 pages)
19 March 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 19/03/98
(5 pages)
19 March 1998Ad 31/01/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
19 March 1998Nc inc already adjusted 31/01/98 (1 page)
16 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 March 1997Ad 31/01/97--------- £ si 16000@1 (2 pages)
11 March 1997Particulars of contract relating to shares (4 pages)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1997£ nc 10000/26000 31/01/97 (1 page)
10 March 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 10/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)