Company NameSpurglade Properties Limited
Company StatusDissolved
Company Number00721744
CategoryPrivate Limited Company
Incorporation Date17 April 1962(62 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Mark Shapiro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(29 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 21 July 2009)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 Vardon Drive
Wilmslow
Cheshire
SK9 2AQ
Secretary NameMrs Susan Jane Rushton
NationalityBritish
StatusClosed
Appointed31 March 1992(29 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Glenborough Avenue
Bacup
Lancashire
OL13 0ST
Director NameMr Anthony Dean Smith
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 1994)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWillow Glade Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AJ

Location

Registered Address2 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009Resolutions
  • RES13 ‐ Sole director empowered to have company struck off 18/03/2009
(2 pages)
24 March 2009Application for striking-off (1 page)
19 March 2009Memorandum and Articles of Association (8 pages)
19 March 2009Memorandum of capital 19/03/09 (1 page)
19 March 2009Solvency statement dated 09/03/09 (1 page)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 March 2009Statement by directors (1 page)
4 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
14 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
7 April 2005Return made up to 31/03/05; full list of members (6 pages)
1 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
21 April 2004Return made up to 31/03/04; full list of members (6 pages)
24 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
27 April 2003Return made up to 31/03/03; full list of members (6 pages)
14 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 October 2000Full accounts made up to 31 March 2000 (7 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1999Full accounts made up to 31 March 1999 (7 pages)
19 April 1999Return made up to 31/03/99; no change of members (5 pages)
5 October 1998Full accounts made up to 31 March 1998 (7 pages)
5 May 1998Secretary's particulars changed (1 page)
21 April 1998Return made up to 31/03/98; full list of members (7 pages)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
18 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1997Return made up to 31/03/97; no change of members (5 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1996Return made up to 31/03/96; no change of members (5 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
19 October 1995Full accounts made up to 31 March 1995 (13 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 31/03/95; full list of members (8 pages)
29 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)