Company NameSpade And Archer Limited
Company StatusDissolved
Company Number03223248
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLynne Cowan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1996(1 day after company formation)
Appointment Duration6 years, 4 months (closed 12 November 2002)
RoleBusiness Consultant
Correspondence Address38 Windmill Avenue
Kidsgrove
Stoke On Trent
ST7 4HS
Secretary NameLynne Cowan
NationalityBritish
StatusClosed
Appointed12 July 1996(1 day after company formation)
Appointment Duration6 years, 4 months (closed 12 November 2002)
RoleBusiness Consultant
Correspondence Address38 Windmill Avenue
Kidsgrove
Stoke On Trent
ST7 4HS
Director NameGillian Ann Malsbury
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address16 Phoenix Close
Leighton Buzzard
Bedfordshire
LU7 8YW
Director NameChristopher John Phillips
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1998)
RoleFinance Consultant
Correspondence Address2 Fell Street
Smallthorne
Stoke On Trent
ST6 1JT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address35 Green Lane
Northwood
Middlesex
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
19 June 2002Application for striking-off (1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
20 August 2001Return made up to 11/07/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1998 (11 pages)
12 September 2000Return made up to 11/07/00; full list of members (6 pages)
4 January 2000Return made up to 11/07/99; no change of members (4 pages)
29 December 1999Registered office changed on 29/12/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
15 February 1999Full accounts made up to 31 December 1997 (8 pages)
22 January 1999Return made up to 11/07/98; no change of members (4 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 38 windmill avenue kidsgrove stoke on trent staffordshire ST7 4HS (1 page)
5 December 1997Return made up to 11/07/97; full list of members
  • 363(287) ‐ Registered office changed on 05/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996Registered office changed on 17/07/96 from: 82-86 deansgate manchester M3 2ER (1 page)
17 July 1996Director resigned (1 page)
11 July 1996Incorporation (10 pages)