Company NameSpirit Housing Limited
Company StatusDissolved
Company Number06497080
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)
Previous NameWb Newco 24 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Bell Donoughue
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleProject Manager
Correspondence Address51 Egilsay Street
Glasgow
G22 7RQ
Scotland
Director NameTimothy John Forrester
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleManaging/Commerical Director
Country of ResidenceEngland
Correspondence Address23 Elizabeth Gardens
Meysey Hampton
Gloucestershire
GL7 5LP
Wales
Director NameMr Barnabas Webster Frith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Chipchase
Oxclose
Washington
Tyne & Wear
NE38 0NG
Secretary NameMr Barnabas Webster Frith
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Chipchase
Oxclose
Washington
Tyne & Wear
NE38 0NG

Location

Registered AddressThe Gherkin, Floor 29
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
29 March 2010Application to strike the company off the register (3 pages)
29 March 2010Application to strike the company off the register (3 pages)
8 September 2009Accounts made up to 28 February 2009 (1 page)
8 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Location of register of members (1 page)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
16 May 2008Company name changed wb newco 24 LIMITED\certificate issued on 19/05/08 (2 pages)
16 May 2008Company name changed wb newco 24 LIMITED\certificate issued on 19/05/08 (2 pages)
7 February 2008Incorporation (20 pages)
7 February 2008Incorporation (20 pages)