Company NameSpraydrome Ltd
Company StatusDissolved
Company Number05378219
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDarryl Charles Lord
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleManager
Correspondence Address53a Gresham Road
Staines
Middlesex
TW18 2BD
Secretary NameLee Kurt Lord
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 William Street
Blackpool
Lancashire
FY3 7BT
Director NamePhilip Ricky Gannon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2008)
RoleManager
Correspondence Address31 Benenstock Road
Staines
Middlesex
TW19 6AN
Secretary NamePhilip Ricky Gannon
NationalityBritish
StatusResigned
Appointed10 November 2005(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2008)
RoleManager
Correspondence Address31 Benenstock Road
Staines
Middlesex
TW19 6AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address85 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£510
Current Liabilities£51,476

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2008Appointment Terminate, Director And Secretary Philip Ricky Gannon Logged Form (1 page)
18 August 2008Appointment terminate, director and secretary philip ricky gannon logged form (1 page)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Registered office changed on 31/05/06 from: 53A gresham road, staines, middlesex, TW18 2BD (1 page)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Registered office changed on 31/05/06 from: 53A gresham road, staines, middlesex, TW18 2BD (1 page)
24 April 2006Return made up to 28/02/06; full list of members (7 pages)
24 April 2006Return made up to 28/02/06; full list of members (7 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed;new director appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed;new director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
28 February 2005Incorporation (16 pages)
28 February 2005Incorporation (16 pages)