Company NameSpe Realisations Limited
Company StatusDissolved
Company Number00845284
CategoryPrivate Limited Company
Incorporation Date9 April 1965(59 years ago)
Previous NameStanley Press Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Gilbert Stanley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Bank Farm Hollin Lane
Sutton
Macclesfield
Cheshire
SK11 0NN
Director NameJulian Ford Brown
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(31 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleSales Manager
Correspondence AddressYew Tree Cottage Church Lane
North Rode
Cheshire
CW12 2PE
Director NameMr Robert Gibson Stanley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(31 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressEdgeview Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Secretary NameMr David Mansfield
NationalityBritish
StatusCurrent
Appointed01 October 1997(32 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Linnet Grove
Macclesfield
Cheshire
SK10 3QS
Director NameMr Myles Mark Hurst Farnworth
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressBlair Cottage
52 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Director NameMichael Edward Richardson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressHigh Ash Farm
Wildboarclough
Cheshire
SK11 0BE
Director NameMrs Margarete Martha Stanley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1992)
RoleCompany Director
Correspondence AddressPreston Cottage
Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Secretary NameMr Myles Mark Hurst Farnworth
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressBlair Cottage
52 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Director NameAlan James Burgess
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(28 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 1999)
RoleWorks Director
Correspondence Address21 Beech Grove
Sandbach
Cheshire
CW11 0JW
Director NameHenry Graham Waters
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(28 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1997)
RoleSales Director
Correspondence Address112 Prestbury Road
Macclesfield
Cheshire
SK10 3BN

Location

Registered AddressCentury House
11 St Peter Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£926,250
Cash£774,523
Current Liabilities£347,806

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 February 2008Dissolved (1 page)
8 November 2007Return of final meeting in a members' voluntary winding up (4 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
1 March 2006Liquidators statement of receipts and payments (6 pages)
11 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2005Declaration of solvency (3 pages)
8 February 2005Registered office changed on 08/02/05 from: graphic house bank street macclesfield cheshire SK11 7BR (1 page)
2 February 2005Appointment of a voluntary liquidator (1 page)
26 January 2005Company name changed stanley press equipment LIMITED\certificate issued on 26/01/05 (2 pages)
7 January 2005Return made up to 21/12/04; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 December 2003Return made up to 21/12/03; full list of members (7 pages)
28 November 2003Full accounts made up to 30 June 2003 (19 pages)
13 January 2003Return made up to 21/12/02; full list of members (7 pages)
15 October 2002Full accounts made up to 30 June 2002 (17 pages)
8 January 2002Return made up to 21/12/01; full list of members (7 pages)
16 November 2001Full accounts made up to 30 June 2001 (17 pages)
9 January 2001Return made up to 21/12/00; full list of members (7 pages)
18 December 2000Full accounts made up to 30 June 2000 (18 pages)
7 January 2000Full accounts made up to 30 June 1999 (17 pages)
16 December 1999Return made up to 21/12/99; full list of members (7 pages)
29 December 1998Return made up to 21/12/98; no change of members (4 pages)
29 December 1998Full accounts made up to 30 June 1998 (13 pages)
10 March 1998Full accounts made up to 30 June 1997 (13 pages)
30 December 1997Return made up to 21/12/97; full list of members (12 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
11 September 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
15 April 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
11 February 1997Return made up to 21/12/96; full list of members (6 pages)
20 February 1996Full accounts made up to 30 June 1995 (15 pages)
4 January 1996Return made up to 21/12/95; no change of members (4 pages)