SPEIRHEAD LIMITED

East Deanraw East Deanraw, Hexham, NE47 5LY, Nothumberland
StatusDISSOLVED
Company No.03053754
CategoryPrivate Limited Company
Incorporated05 May 1995
Age29 years, 17 days
JurisdictionEngland Wales
Dissolution16 Oct 2012
Years11 years, 7 months, 6 days

SUMMARY

SPEIRHEAD LIMITED is an dissolved private limited company with number 03053754. It was incorporated 29 years, 17 days ago, on 05 May 1995 and it was dissolved 11 years, 7 months, 6 days ago, on 16 October 2012. The company address is East Deanraw East Deanraw, Hexham, NE47 5LY, Nothumberland.



Company Fillings

Gazette dissolved voluntary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Thomas Francis Eyre-Speir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 28/09/05 from: sedbury stables gilling west richmond north yorkshire DL10 5LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 01/02/04 from: corson house beechwoods estate elmete lane roundhay leeds west yorkshire LS8 2LQ

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Capital

Type: 169

Description: £ sr 45000@1 26/10/99

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 30/01/01 from: 5 lisbon square leeds LS1 4LY

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/99; no change of members

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Capital

Type: 122

Description: £ ic 46000/31000 18/08/98 £ sr 15000@1=15000

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Capital

Type: 122

Description: £ sr 15000@1 01/04/97

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/98; no change of members

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 21/07/95 from: st paul's house park square leeds LS1 2PJ

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Memorandum articles

Date: 07 Jun 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Capital

Type: 88(2)R

Description: Ad 26/05/95--------- £ si 60998@1=60998 £ ic 2/61000

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/05/95

Documents

View document PDF

Resolution

Date: 07 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 May 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANODESIGN LTD

CAMBRIA,ASHFORD,TN24 8UF

Number:08868313
Status:ACTIVE
Category:Private Limited Company

HARMONY CARE LIMITED

10 WATER LANE,PURFLEET,RM19 1GS

Number:11757327
Status:ACTIVE
Category:Private Limited Company

LOGIC MARKETING LIMITED

416 RUSSEL COURT,LONDON,WC1H 0HJ

Number:02366592
Status:ACTIVE
Category:Private Limited Company

SE MIAMI UK LIMITED

33 HIVINGS HILL,CHESHAM,HP5 2PG

Number:11170405
Status:ACTIVE
Category:Private Limited Company

SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED

WIKBORG REIN, CHEAPSIDE HOUSE,LONDON,EC2V 6HS

Number:05273987
Status:ACTIVE
Category:Private Limited Company

SPARTAN GOLF CLUB LIMITED

23A ELTON HOUSE WADE STREET,BRISTOL,BS2 9EA

Number:11356428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source