Company NameT. Spraggon Limited
Company StatusDissolved
Company Number01301256
CategoryPrivate Limited Company
Incorporation Date4 March 1977(47 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSheila Margaret Spraggon
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(14 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 07 December 2004)
RoleSecretary
Correspondence Address195 Eastwood Road
Rayleigh
Essex
SS6 7LF
Director NameThomas Spraggon
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(14 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 07 December 2004)
RoleBuilder
Correspondence Address195 Eastwood Road
Rayleigh
Essex
SS6 7LF
Secretary NameThomas Spraggon
NationalityBritish
StatusClosed
Appointed06 July 1991(14 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address195 Eastwood Road
Rayleigh
Essex
SS6 7LF

Location

Registered AddressRowland Hall+Co Grovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island

Financials

Year2014
Net Worth-£133,133
Current Liabilities£137,133

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Application for striking-off (1 page)
31 July 2003Return made up to 06/07/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
21 June 2001Accounts made up to 31 March 2000 (9 pages)
24 July 2000Return made up to 06/07/00; full list of members (6 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Accounts made up to 31 March 1998 (9 pages)
26 January 2000Accounts made up to 31 March 1999 (9 pages)
5 October 1999Return made up to 06/07/99; no change of members (4 pages)
1 February 1999Accounts made up to 31 March 1997 (9 pages)
13 October 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1998Registered office changed on 16/09/98 from: devine house 1299 1301 london road leigh on sea essex SS9 2AD (1 page)
27 April 1997Accounts made up to 31 March 1996 (11 pages)
27 February 1997Withdrawal of application for striking off (3 pages)
5 February 1997Application for striking-off (1 page)
8 September 1996Return made up to 06/07/96; no change of members (4 pages)
14 July 1995Return made up to 06/07/95; no change of members (4 pages)