SPIRECALL LIMITED

60 Morris Avenue 60 Morris Avenue, Chesterfield, S41 7BA
StatusDISSOLVED
Company No.04653113
CategoryPrivate Limited Company
Incorporated30 Jan 2003
Age21 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution13 Sep 2011
Years12 years, 8 months, 29 days

SUMMARY

SPIRECALL LIMITED is an dissolved private limited company with number 04653113. It was incorporated 21 years, 4 months, 13 days ago, on 30 January 2003 and it was dissolved 12 years, 8 months, 29 days ago, on 13 September 2011. The company address is 60 Morris Avenue 60 Morris Avenue, Chesterfield, S41 7BA.



Company Fillings

Gazette dissolved compulsory

Date: 13 Sep 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Craig Bates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 24/02/03 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 30 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJK PROPERTY DEVELOPMENT AND CONSTRUCTION LTD

148 SNEINTON DALE,NOTTINGHAM,NG2 4HJ

Number:10730724
Status:ACTIVE
Category:Private Limited Company

COMPLETE PLASTICS LIMITED

ESTATE HOUSE,REDDITCH,B97 4HP

Number:04350961
Status:ACTIVE
Category:Private Limited Company

GEOEVE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11733491
Status:ACTIVE
Category:Private Limited Company

GOLDSTONE NORTHERN SERVICES LTD

125 ARGYLE ROAD,SHEFFIELD,S8 9HJ

Number:08770408
Status:ACTIVE
Category:Private Limited Company

HAYWOOD PROPERTIES LIMITED

LOMBARD HOUSE,LICHFIELD,WS13 6DN

Number:01830754
Status:ACTIVE
Category:Private Limited Company

KENNEDYS BAR AND RESTAURANT LIMITED

1 LITTLE STONEGATE,YORK,YO1 8AX

Number:07652210
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