Company NameSpaform UK Limited
Company StatusDissolved
Company Number05643932
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date24 August 2012 (11 years, 8 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 NameMr Alan James Cook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(1 year after company formation)
Appointment Duration5 years, 8 months (closed 24 August 2012)
RolePuchasing Director
Country of ResidenceEngland
Correspondence Address15 Bramley Gardens
Horton Heath
Eastleigh
Hampshire
SO50 7QB
Director NameMauro Guzzini
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed02 February 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 24 August 2012)
RoleEngineer
Correspondence AddressVia Del Potenza 1b
Recanati
Macerata 69019
Italy
Director NameMr Saul Guido Maghnagi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Cambridge Road
Wimbledon
London
Sw20
Secretary NameMr Alan James Cook
NationalityBritish
StatusClosed
Appointed29 September 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 24 August 2012)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address15 Bramley Gardens
Horton Heath
Eastleigh
Hampshire
SO50 7QB
Director NameMr Colin David Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Portsmouth Road
Horndean
Hampshire
PO8 9LH
Director NameMr Alessandro Maria Toso
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed07 December 2005(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-26 Church Hill
Belbroughton
West Midlands
DY9 0DT
Director NameMr Peter Charles Spraggs
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2008)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaufort Villas
Bath
Avon
BA1 6LY
Secretary NameMr Peter Charles Spraggs
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2008)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaufort Villas
Bath
Avon
BA1 6LY
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Gross Profit£2,347,922
Net Worth-£5,272
Cash£13,069
Current Liabilities£2,274,602

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2012Liquidators statement of receipts and payments to 16 April 2012 (5 pages)
24 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
19 March 2012Liquidators statement of receipts and payments to 8 May 2011 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 8 May 2011 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 8 November 2011 (5 pages)
19 March 2012Liquidators statement of receipts and payments to 8 November 2011 (5 pages)
19 March 2012Liquidators statement of receipts and payments to 8 November 2011 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 8 November 2011 (5 pages)
19 March 2012Liquidators statement of receipts and payments to 8 May 2011 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 8 May 2011 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
9 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
9 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
22 September 2009Result of meeting of creditors (2 pages)
22 September 2009Result of meeting of creditors (2 pages)
17 August 2009Administrator's progress report to 13 July 2009 (9 pages)
17 August 2009Administrator's progress report to 13 July 2009 (9 pages)
15 April 2009Result of meeting of creditors (41 pages)
15 April 2009Result of meeting of creditors (41 pages)
24 March 2009Statement of affairs with form 2.14B (11 pages)
24 March 2009Statement of affairs with form 2.14B (11 pages)
20 March 2009Statement of administrator's proposal (36 pages)
20 March 2009Statement of administrator's proposal (36 pages)
30 January 2009Registered office changed on 30/01/2009 from spa house walton road farlington portsmouth hampshire PO6 1TB (1 page)
30 January 2009Registered office changed on 30/01/2009 from spa house walton road farlington portsmouth hampshire PO6 1TB (1 page)
26 January 2009Appointment of an administrator (1 page)
26 January 2009Appointment of an administrator (1 page)
25 November 2008Appointment Terminated Director alessandro toso (1 page)
25 November 2008Appointment terminated director alessandro toso (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 October 2008Secretary appointed alan james cook (2 pages)
10 October 2008Secretary appointed alan james cook (2 pages)
1 October 2008Appointment Terminate, Director And Secretary Peter Charles Spraggs Logged Form (1 page)
1 October 2008Appointment terminate, director and secretary peter charles spraggs logged form (1 page)
2 May 2008Return made up to 05/12/07; full list of members (8 pages)
2 May 2008Return made up to 05/12/07; full list of members (8 pages)
17 October 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
17 October 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: no 1 colmore square birmingham B4 6AA (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: no 1 colmore square birmingham B4 6AA (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Secretary resigned (1 page)
10 February 2007Ad 14/07/06--------- £ si [email protected] (2 pages)
10 February 2007Ad 14/07/06--------- £ si [email protected] (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2007Nc inc already adjusted 14/07/06 (2 pages)
6 January 2007S-div 14/07/06 (1 page)
6 January 2007Ad 10/07/06--------- £ si [email protected] (2 pages)
6 January 2007Ad 14/07/06--------- £ si [email protected] (2 pages)
6 January 2007S-div 14/07/06 (1 page)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 January 2007Nc inc already adjusted 14/07/06 (2 pages)
6 January 2007Return made up to 05/12/06; full list of members (7 pages)
6 January 2007Ad 14/07/06--------- £ si [email protected] (2 pages)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2007Return made up to 05/12/06; full list of members (7 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 January 2007Ad 10/07/06--------- £ si [email protected] (2 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
16 December 2005Particulars of mortgage/charge (11 pages)
16 December 2005Particulars of mortgage/charge (11 pages)
5 December 2005Incorporation (24 pages)
5 December 2005Incorporation (24 pages)