Company NameSpireglade Limited
Company StatusDissolved
Company Number03936283
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date28 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Secretary NameMaxwell John Hall
StatusClosed
Appointed25 May 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 28 January 2011)
RoleAccountant
Correspondence Address2 Manor Farm Close
Broughton Astley
Leicestershire
LE9 6PZ
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 28 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Bushy Park Road
Teddington
Middlesex
TW11 9DQ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAlan John Flavell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 2003)
RoleAccountant
Correspondence AddressMeadow View
Astley
Stourport
Worcestershire
DY13 0RH
Director NameMr Denis Joseph Mulhall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusResigned
Appointed28 March 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressFitzgeorge House
Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Director NameMr Robert Ian Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Montpellier Close
Coventry
West Midlands
CV3 5PL
Director NameDavid John Wardell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 01 August 2000)
RoleCost Accountant
Correspondence Address3 Manor Park Drive
Westoning
Bedfordshire
MK45 5LS
Secretary NameMark Nicholson
NationalityBritish
StatusResigned
Appointed28 March 2000(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2003)
RoleAccountant
Correspondence Address10 Rockingham Hills
Oundle
Northamptonshire
PE8 4QA
Director NameOlivier Raymond Guy Roux
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2002(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lansdowne Road
London
W11 3LL
Director NameAlain Urbain
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2003(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2006)
RoleChief Financial Officer
Correspondence AddressMotzacher Weg 60
Lindau
88131
Germany
Secretary NameSteven Landrey
NationalityBritish
StatusResigned
Appointed17 March 2003(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2005)
RoleAccountant
Correspondence Address9 Gullimans Way
Leamington Spa
Warwickshire
CV31 1LA
Director NameNicholas Hayward Moses
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2007)
RoleFinance Director
Correspondence AddressFlat 118 Stafford Court
London
W8 7DR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,713,000
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2011Final Gazette dissolved following liquidation (1 page)
28 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2010Appointment of a voluntary liquidator (1 page)
6 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-24
(1 page)
6 April 2010Declaration of solvency (3 pages)
6 April 2010Declaration of solvency (3 pages)
6 April 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 14,804,596
(4 pages)
10 March 2010Secretary's details changed for Maxwell John Hall on 1 February 2010 (1 page)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 14,804,596
(4 pages)
10 March 2010Secretary's details changed for Maxwell John Hall on 1 February 2010 (1 page)
10 March 2010Secretary's details changed for Maxwell John Hall on 1 February 2010 (1 page)
11 November 2009Registered office address changed from Beveridge Lane Bardon Hill Coalville Leicestershire LE67 1TA on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Beveridge Lane Bardon Hill Coalville Leicestershire LE67 1TA on 11 November 2009 (1 page)
14 May 2009Return made up to 28/02/09; full list of members (3 pages)
14 May 2009Return made up to 28/02/09; full list of members (3 pages)
18 March 2009Return made up to 28/02/08; full list of members (3 pages)
18 March 2009Return made up to 28/02/08; full list of members (3 pages)
17 February 2009Return made up to 28/02/07; full list of members (4 pages)
17 February 2009Return made up to 28/02/07; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
12 October 2007Full accounts made up to 31 December 2006 (16 pages)
12 October 2007Full accounts made up to 31 December 2006 (16 pages)
30 March 2007Full accounts made up to 31 December 2005 (14 pages)
30 March 2007Full accounts made up to 31 December 2005 (14 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 January 2006New secretary appointed (1 page)
6 January 2006New secretary appointed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Return made up to 28/02/05; full list of members (2 pages)
1 June 2005Return made up to 28/02/05; full list of members (2 pages)
1 June 2005Secretary resigned (1 page)
3 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Particulars of mortgage/charge (16 pages)
27 April 2005Particulars of mortgage/charge (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
6 April 2004Ad 30/03/04--------- £ si 14804587@1=14804587 £ ic 1/14804588 (2 pages)
6 April 2004Nc inc already adjusted 30/03/04 (2 pages)
6 April 2004Nc inc already adjusted 30/03/04 (2 pages)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Ad 30/03/04--------- £ si 14804587@1=14804587 £ ic 1/14804588 (2 pages)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
20 January 2004Full accounts made up to 31 December 2002 (13 pages)
20 January 2004Full accounts made up to 31 December 2002 (13 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
12 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
17 September 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 September 2001Full accounts made up to 31 December 2000 (13 pages)
17 September 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 September 2001Full accounts made up to 31 December 2000 (13 pages)
12 March 2001Return made up to 28/02/01; full list of members (7 pages)
12 March 2001Return made up to 28/02/01; full list of members (7 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
14 April 2000Particulars of mortgage/charge (14 pages)
14 April 2000Particulars of mortgage/charge (14 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (3 pages)
13 April 2000New director appointed (3 pages)
5 April 2000Director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 200 aldersgate street london EC1A 4HD (1 page)
5 April 2000Registered office changed on 05/04/00 from: 200 aldersgate street london EC1A 4HD (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
29 February 2000Incorporation (24 pages)