Company NameSPC Consulting Limited
Company StatusDissolved
Company Number03385148
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date15 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NamePatricia Bernadette Foster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBadgers Holt 5 Stow Road
Spaldwick
Huntingdon
Cambridgeshire
PE18 0TE
Director NameStephen Paul Foster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleIs Consultant
Country of ResidenceEngland
Correspondence AddressBadgers Holt 5 Stow Road
Spaldwick
Huntingdon
Cambridgeshire
PE18 0TE
Secretary NamePatricia Bernadette Foster
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBadgers Holt 5 Stow Road
Spaldwick
Huntingdon
Cambridgeshire
PE18 0TE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£662
Cash£1,668
Current Liabilities£15,782

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Final Gazette dissolved following liquidation (1 page)
15 June 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
15 June 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
11 November 2015Liquidators statement of receipts and payments to 12 September 2015 (15 pages)
11 November 2015Liquidators' statement of receipts and payments to 12 September 2015 (15 pages)
11 November 2015Liquidators' statement of receipts and payments to 12 September 2015 (15 pages)
18 November 2014Liquidators' statement of receipts and payments to 12 September 2014 (15 pages)
18 November 2014Liquidators statement of receipts and payments to 12 September 2014 (15 pages)
18 November 2014Liquidators' statement of receipts and payments to 12 September 2014 (15 pages)
10 October 2013Liquidators statement of receipts and payments to 12 September 2013 (16 pages)
10 October 2013Liquidators' statement of receipts and payments to 12 September 2013 (16 pages)
10 October 2013Liquidators' statement of receipts and payments to 12 September 2013 (16 pages)
24 September 2012Appointment of a voluntary liquidator (1 page)
24 September 2012Statement of affairs with form 4.19 (5 pages)
24 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2012Appointment of a voluntary liquidator (1 page)
24 September 2012Statement of affairs with form 4.19 (5 pages)
24 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 30 August 2012 (2 pages)
2 August 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 10
(5 pages)
2 August 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 10
(5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
18 June 2010Director's details changed for Stephen Paul Foster on 11 June 2010 (2 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Patricia Bernadette Foster on 11 June 2010 (2 pages)
18 June 2010Director's details changed for Stephen Paul Foster on 11 June 2010 (2 pages)
18 June 2010Director's details changed for Patricia Bernadette Foster on 11 June 2010 (2 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 138 park lane hornchurch essex RM11 1BE (1 page)
13 November 2006Registered office changed on 13/11/06 from: 138 park lane hornchurch essex RM11 1BE (1 page)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 11/06/06; full list of members (2 pages)
20 June 2006Return made up to 11/06/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Return made up to 11/06/05; full list of members (2 pages)
22 June 2005Return made up to 11/06/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 July 2003Return made up to 11/06/03; full list of members (7 pages)
7 July 2003Return made up to 11/06/03; full list of members (7 pages)
19 March 2003Registered office changed on 19/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
19 March 2003Registered office changed on 19/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 July 2002Return made up to 11/06/02; full list of members (7 pages)
5 July 2002Return made up to 11/06/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 June 2001Return made up to 11/06/01; full list of members (6 pages)
26 June 2001Return made up to 11/06/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2000Return made up to 11/06/00; full list of members (6 pages)
3 July 2000Return made up to 11/06/00; full list of members (6 pages)
10 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
10 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
29 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 July 1999Return made up to 11/06/99; no change of members (4 pages)
2 July 1999Return made up to 11/06/99; no change of members (4 pages)
10 March 1999Full accounts made up to 31 May 1998 (9 pages)
10 March 1999Full accounts made up to 31 May 1998 (9 pages)
25 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
23 June 1997Ad 12/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 June 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
23 June 1997Ad 12/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 June 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Registered office changed on 22/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Registered office changed on 22/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Incorporation (20 pages)
11 June 1997Incorporation (20 pages)