Company NameSpread Eagle Pub Limited
Company StatusDissolved
Company Number06059494
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 2 months ago)
Dissolution Date18 August 2010 (13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJanet Elizabeth Fisher
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 18 August 2010)
RoleOperations Director
Correspondence Address1 Monkton Lane
Farnham
Surrey
GU9 9ND
Secretary NameTineke Oliver
NationalityBritish
StatusClosed
Appointed06 June 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 18 August 2010)
RoleCompany Director
Correspondence Address55 High Street
Reigate
Surrey
RH2 9AE
Director NameBrian Santry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleLicensee
Correspondence Address93 High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameBetty Fisher
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address93 High Street
Rayleigh
Essex
SS6 7EJ
Director NameLeslie Peter Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(7 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 May 2008)
RoleConsultant
Country of ResidenceSurrey
Correspondence Address1 Monkton Lane
Farnham
Surrey
GU9 9ND
Secretary NameLeslie Peter Taylor
NationalityBritish
StatusResigned
Appointed01 September 2007(7 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 May 2008)
RoleConsultant
Country of ResidenceSurrey
Correspondence Address1 Monkton Lane
Farnham
Surrey
GU9 9ND
Director NameJohn Fisher
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 September 2008)
RoleOps Director
Correspondence Address9a Camden Road
Ramsgate
Kent
CT11 8HW
Secretary NameJohn Fisher
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 September 2008)
RoleOps Director
Correspondence Address9a Camden Road
Ramsgate
Kent
CT11 8HW

Location

Registered Address1 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 August 2010Final Gazette dissolved following liquidation (1 page)
18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Completion of winding up (1 page)
18 May 2010Completion of winding up (1 page)
8 February 2010Order of court to wind up (1 page)
8 February 2010Order of court to wind up (1 page)
15 June 2009Appointment terminate, director and secretary brian santry logged form (1 page)
15 June 2009Appointment Terminate, Director And Secretary Brian Santry Logged Form (1 page)
12 June 2009Secretary appointed tineke oliver (2 pages)
12 June 2009Secretary appointed tineke oliver (2 pages)
7 June 2009Director appointed janet fisher (2 pages)
7 June 2009Director appointed janet fisher (2 pages)
19 March 2009Appointment terminated director john fisher (1 page)
19 March 2009Appointment Terminated Director john fisher (1 page)
19 March 2009Appointment Terminated Secretary john fisher (1 page)
19 March 2009Appointment terminated secretary john fisher (1 page)
13 March 2009Return made up to 22/01/09; full list of members (3 pages)
13 March 2009Return made up to 22/01/09; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 December 2008Accounts made up to 30 June 2008 (2 pages)
25 September 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
25 September 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
4 June 2008Appointment Terminated Director and Secretary leslie taylor (1 page)
4 June 2008Appointment terminated director and secretary leslie taylor (1 page)
29 April 2008Director and secretary appointed john fisher (2 pages)
29 April 2008Director and secretary appointed john fisher (2 pages)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Return made up to 22/01/08; full list of members (2 pages)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Return made up to 22/01/08; full list of members (2 pages)
20 September 2007New secretary appointed;new director appointed (1 page)
20 September 2007New secretary appointed;new director appointed (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
3 September 2007Particulars of mortgage/charge (3 pages)
3 September 2007Particulars of mortgage/charge (3 pages)
17 April 2007Registered office changed on 17/04/07 from: 93 high street rayleigh essex SS6 7EJ (1 page)
17 April 2007Registered office changed on 17/04/07 from: 93 high street rayleigh essex SS6 7EJ (1 page)
22 January 2007Incorporation (14 pages)
22 January 2007Incorporation (14 pages)