Company NameSpire Greenwood Limited
Company StatusDissolved
Company Number03742686
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Dissolution Date9 September 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Antony Albert Addinall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Priory Quay
Quay Road
Christchurch
Dorset
BH23 1DR
Director NameMr Richard John Gray
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernway
Halfpenny Lane
Guildford
Surrey
GU4 8PZ
Secretary NameMr Richard John Kitt
NationalityBritish
StatusClosed
Appointed07 May 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NameMr John Russell Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys 6 Botley Road
Chesham
Buckinghamshire
HP5 1XG
Director NamePaul Nicholas Campbell Marples
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address184 St Leonards Road
London
SW14 7NN
Secretary NamePaul Nicholas Campbell Marples
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address184 St Leonards Road
London
SW14 7NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLatour House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£5,810
Current Liabilities£27,330

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2003Return made up to 29/03/03; full list of members (7 pages)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Application for striking-off (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page)
25 May 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(7 pages)
31 January 2001Accounts made up to 31 March 2000 (7 pages)
17 May 2000Return made up to 29/03/00; full list of members (7 pages)
16 May 2000Ad 29/03/99-27/05/99 £ si 1000@1=1000 £ ic 2/1002 (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (3 pages)
1 June 1999New director appointed (3 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Director resigned (1 page)
29 March 1999Incorporation (21 pages)