Company NameSpear Products & Services Limited
Company StatusDissolved
Company Number05377416
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Irons
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleSystems Intigration Specialist
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh On Sea
Essex
SS9 2AB
Secretary NameWoal-Sung Irons
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameWoal-Sung Irons
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(7 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 17 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh On Sea
Essex
SS9 2AB

Contact

Websitespear-online.co.uk

Location

Registered Address1349/1353 London Road
Leigh On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Mr Geoffrey Irons
75.00%
Ordinary
25 at £1Ms Woal-sung Irons
25.00%
Ordinary

Financials

Year2014
Net Worth£10,172
Cash£26,103
Current Liabilities£15,931

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
7 February 2014Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
7 February 2014Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
17 February 2012Registered office address changed from the Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from the Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ England on 17 February 2012 (1 page)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
16 March 2011Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 16 March 2011 (1 page)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 March 2010Secretary's details changed for Woal-Sung Irons on 28 February 2010 (1 page)
1 March 2010Director's details changed for Geoffrey Irons on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Geoffrey Irons on 28 February 2010 (2 pages)
1 March 2010Secretary's details changed for Woal-Sung Irons on 28 February 2010 (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Woal-Sung Irons on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Woal-Sung Irons on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
2 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 March 2006Ad 17/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2006Ad 17/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2006Return made up to 28/02/06; full list of members (7 pages)
20 March 2006Return made up to 28/02/06; full list of members (7 pages)
15 March 2006Registered office changed on 15/03/06 from: 2, harcourt. Wraysbury middlesex TW19 5DY (1 page)
15 March 2006Registered office changed on 15/03/06 from: 2, harcourt. Wraysbury middlesex TW19 5DY (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
28 February 2005Incorporation (19 pages)
28 February 2005Incorporation (19 pages)