Company NameSpearhead UK Limited
Company StatusDissolved
Company Number03445804
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 7 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameDouglas Brian Philp
NationalityBritish
StatusClosed
Appointed02 October 2001(3 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressCastle View School House
Meppel Avenue
Canvey Island
Essex
SS8 9RZ
Director NameDavid Robert Wilson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address155 Furtherwick Road
Canvey Island
Essex
SS8 7BH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameIan Robert Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2001)
RoleTelephone Engineer
Correspondence Address38 St Agnes Drive
Canvey Island
Essex
SS8 9NE
Secretary NameVanessa Eleanor Wilson
NationalityBritish
StatusResigned
Appointed30 October 1997(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address38 Saint Agnes Drive
Canvey Island
Essex
SS8 9NE
Director NameVanessa Eleanor Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address38 Saint Agnes Drive
Canvey Island
Essex
SS8 9NE

Location

Registered Address1 Britten Close
Great Berry Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£85,208
Gross Profit£44,957
Net Worth-£1,668
Current Liabilities£15,962

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 January 2005First Gazette notice for compulsory strike-off (1 page)
1 December 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
4 December 2002Return made up to 07/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 December 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
10 December 2000Return made up to 07/10/00; full list of members (6 pages)
6 September 2000Return made up to 07/10/99; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (11 pages)
11 August 1999Full accounts made up to 31 October 1998 (10 pages)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
18 May 1999Return made up to 07/10/98; full list of members (6 pages)
30 March 1999First Gazette notice for compulsory strike-off (1 page)
20 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 November 1997Registered office changed on 06/11/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
6 November 1997Director resigned (1 page)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1997Incorporation (12 pages)