Company NameSpinney Facilities Limited
Company StatusDissolved
Company Number05477802
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMike Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleManagement Consultant
Correspondence Address12 Spinney Lane
Kettering
Northamptonshire
NN15 6LY
Secretary NameStewarts Company Secretary Limited (Corporation)
StatusClosed
Appointed10 June 2005(same day as company formation)
Correspondence Address271 High Street
Berkhamsted
Hertfordshire
HP4 1AA
Director NameMrs Lorraine Christine Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spinney Lane
Kettering
Northamptonshire
NN15 6LY
Director NameStewarts Company Director Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address271 High Street
Berkhamsted
Hertfordshire
HP4 1AA

Location

Registered AddressTenon Recovery Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£186,653
Gross Profit£174,464
Net Worth£36,679
Cash£85,252
Current Liabilities£49,251

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved following liquidation (1 page)
26 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 May 2009Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
7 May 2009Liquidators' statement of receipts and payments to 24 March 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
8 April 2009Liquidators' statement of receipts and payments to 24 March 2009 (5 pages)
2 September 2008Registered office changed on 02/09/2008 from 12 spinney lane kettering northamptonshire NN15 6LY (1 page)
2 September 2008Registered office changed on 02/09/2008 from 12 spinney lane kettering northamptonshire NN15 6LY (1 page)
26 June 2008Declaration of solvency (3 pages)
26 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-25
(2 pages)
26 June 2008Appointment of a voluntary liquidator (1 page)
26 June 2008Declaration of solvency (3 pages)
26 June 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 March 2008Appointment Terminated Director lorraine smith (1 page)
18 March 2008Appointment terminated director lorraine smith (1 page)
6 July 2007Return made up to 10/06/07; full list of members (2 pages)
6 July 2007Return made up to 10/06/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
30 June 2006Return made up to 10/06/06; full list of members (2 pages)
30 June 2006Return made up to 10/06/06; full list of members (2 pages)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
12 July 2005Registered office changed on 12/07/05 from: 271 high street berkhamsted herts HP4 1AA (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 271 high street berkhamsted herts HP4 1AA (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
10 June 2005Incorporation (17 pages)
10 June 2005Incorporation (17 pages)