Company NameSpodium Limited
Company StatusDissolved
Company Number01168556
CategoryPrivate Limited Company
Incorporation Date30 April 1974(50 years ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Charles Shonfeld
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm 54 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BD
Director NameMatthew David Shonfeld
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressVia Magolfa 13
Milano
20143
Foreign
Director NameMrs Susan Irene Shonfeld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Hollins Lane
Marple Bridge
Cheshire
SK6 5BD
Secretary NameMrs Susan Irene Shonfeld
NationalityBritish
StatusClosed
Appointed05 April 2001(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Hollins Lane
Marple Bridge
Cheshire
SK6 5BD
Director NameMrs Geraldine Mary Norton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(17 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 July 1998)
RoleClothing Wholesaler
Correspondence Address140 Loughborough Road
Ruddington
Nottingham
Nottinghamshire
NG11 6LJ
Director NameMr Robert Joachim Norton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(17 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 July 1998)
RoleClothing Wholesaler
Correspondence Address140 Loughborough Road
Ruddington
Nottingham
Nottinghamshire
NG11 6LJ
Secretary NameMrs Geraldine Mary Norton
NationalityBritish
StatusResigned
Appointed10 July 1991(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 1997)
RoleCompany Director
Correspondence Address140 Loughborough Road
Ruddington
Nottingham
Nottinghamshire
NG11 6LJ
Director NameChristine Rennie Martin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2001)
RoleCompany Director
Correspondence Address200 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Director NameRoderick John Martin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressNorcross 200 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Secretary NameChristine Rennie Martin
NationalityBritish
StatusResigned
Appointed06 February 1997(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2001)
RoleCompany Director
Correspondence Address200 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF

Location

Registered AddressTibard House
Broadway
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£224,585

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
25 February 2002New director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
20 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2001Registered office changed on 23/04/01 from: unit 4H pepper road hazel grove stockport cheshire SK7 5BW (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned;director resigned (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Return made up to 10/07/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 August 1999Return made up to 10/07/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Return made up to 10/07/98; no change of members (4 pages)
26 August 1998Director resigned (1 page)
23 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
29 September 1997Return made up to 10/07/97; full list of members (6 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
9 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 April 1997Registered office changed on 28/04/97 from: 19/23 granby st loughborough leics LE11 3DU (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
18 July 1996Return made up to 10/07/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 July 1995Return made up to 10/07/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)