Company NameCaron Speir Projects Limited
Company StatusDissolved
Company Number03946381
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Guy Speir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(1 day after company formation)
Appointment Duration10 years, 5 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Brook Green
London
W6 7BD
Secretary NameNatalia Marianne Jaqueline Suzanne Speir
NationalityBritish
StatusClosed
Appointed12 October 2000(7 months after company formation)
Appointment Duration9 years, 10 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address98 Brook Street
London
W6 7BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameDeluxe Company Management Services Limited (Corporation)
StatusResigned
Appointed14 March 2000(1 day after company formation)
Appointment Duration1 year (resigned 14 March 2001)
Correspondence Address89 Brook Green
Wimbledon
London
W6 7BD

Location

Registered Address53 Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at 1Robert Guy Speir
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,980
Cash£275
Current Liabilities£4,255

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2009Return made up to 13/03/09; full list of members (3 pages)
24 April 2009Return made up to 13/03/09; full list of members (3 pages)
18 April 2008Return made up to 13/03/08; full list of members (3 pages)
18 April 2008Return made up to 13/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 April 2007Registered office changed on 05/04/07 from: 1ST floor, 53 sheen lane london SW14 8AB (1 page)
5 April 2007Registered office changed on 05/04/07 from: 1ST floor, 53 sheen lane london SW14 8AB (1 page)
5 April 2007Return made up to 13/03/07; full list of members (2 pages)
5 April 2007Return made up to 13/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Registered office changed on 15/03/06 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
15 March 2006Registered office changed on 15/03/06 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
15 March 2006Return made up to 13/03/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 13/03/06; full list of members (2 pages)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 April 2005Return made up to 13/03/05; full list of members (6 pages)
29 April 2005Return made up to 13/03/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 May 2004Return made up to 13/03/04; full list of members (6 pages)
13 May 2004Return made up to 13/03/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 August 2003Return made up to 13/03/03; full list of members (6 pages)
14 August 2003Return made up to 13/03/03; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 April 2002Return made up to 13/03/02; full list of members (6 pages)
26 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Return made up to 13/03/01; full list of members (7 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Return made up to 13/03/01; full list of members (7 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
13 March 2000Incorporation (12 pages)