Company NameSpiers & Rolfe Direct Limited
Company StatusDissolved
Company Number03740471
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKim Anthony Drewett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RolePrinter
Correspondence AddressIoloyds
221a Malden Road
New Malden
Surrey
KT3 6AG
Secretary NameMr Alan Frederick Albert
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RolePrinter
Correspondence Address7 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameMr Alan Frederick Albert
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RolePrinter
Correspondence Address7 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMelburt House 34 Southborough
Road Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End23 September

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2001Director resigned (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Voluntary strike-off action has been suspended (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
26 May 2000Accounting reference date extended from 31/03/00 to 23/09/00 (1 page)
15 April 2000Registered office changed on 15/04/00 from: harrison hill castle & co melbury house southborough road bromley kent BR1 2EB (1 page)
13 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Registered office changed on 29/11/99 from: c/o cedar house services LTD 33A crook log bexleyheath kent DA6 8EB (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
24 March 1999Incorporation (21 pages)