Company NameValuespice Company Limited
Company StatusDissolved
Company Number02948402
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Colin Ray Allen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1994(3 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 16 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Brentwood Road
Brentwood
Essex
CM13 3PN
Secretary NameLeonard William Cook
NationalityBritish
StatusClosed
Appointed08 August 1994(3 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 16 February 1999)
RoleCompany Director
Correspondence AddressHeron Court Farm
200 Brentwood Road Herongate
Brentwood
Essex
CM13 3PN
Director NameAndrea Suzanne Burlong
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(1 week, 1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 09 August 1994)
RoleAccountant
Correspondence Address121 Elderberry Gardens
Witham
Essex
CM8 2PY
Secretary NameChristine Sally Player
NationalityBritish
StatusResigned
Appointed22 July 1994(1 week, 1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 09 August 1994)
RoleCompany Director
Correspondence Address29 Mill Road
Stock
Ingatestone
Essex
CM4 9LN
Director NameLeonard William Cook
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(3 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressHeron Court Farm
200 Brentwood Road Herongate
Brentwood
Essex
CM13 3PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
14 September 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
11 September 1998Application for striking-off (1 page)
18 August 1998Full accounts made up to 31 July 1997 (9 pages)
3 June 1998Director resigned (1 page)
29 July 1996Return made up to 14/07/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 July 1995 (3 pages)
10 August 1995Return made up to 14/07/95; full list of members (6 pages)