Company NameSpenburg Developments Limited
Company StatusDissolved
Company Number01060580
CategoryPrivate Limited Company
Incorporation Date6 July 1972(51 years, 10 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrank Burgon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(19 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 14 September 2004)
RoleMaster Butcher
Country of ResidenceEngland
Correspondence AddressBelmont House
Arthur Lane, Ainsworth
Bolton
Lancashire
BL2 5PN
Director NameMrs Jean Burgon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(19 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 14 September 2004)
RoleCompany Director
Correspondence AddressBelmont House
Arthur Lane, Ainsworth
Bolton
Lancashire
BL2 5PN
Secretary NameFrank Burgon
NationalityBritish
StatusClosed
Appointed31 March 1992(19 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House
Arthur Lane, Ainsworth
Bolton
Lancashire
BL2 5PN

Location

Registered Address42-44 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£131
Cash£85
Current Liabilities£6

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
24 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
9 March 2000Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
17 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 May 1997Return made up to 31/03/97; no change of members (4 pages)
30 April 1996Full accounts made up to 31 July 1995 (15 pages)
26 March 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
5 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)