Company NameSpear Fabrics Limited
Company StatusDissolved
Company Number01489315
CategoryPrivate Limited Company
Incorporation Date3 April 1980(44 years, 1 month ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameIrving Leslie Blakey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 29 March 2005)
RoleCompany Director
Correspondence AddressTanglewood Cottage
10 Priest Avenue Gatley
Cheadle
Cheshire
SK8 4JW
Director NameMrs Joy Esther Blakey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 29 March 2005)
RoleTextile Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Cottage
10 Priest Avenue Gatley
Cheadle
Cheshire
SK8 4JW
Director NameMr Richard Michael Goodall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Bury New Road
Prestwich
Manchester
M25 9PJ
Secretary NameIrving Leslie Blakey
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 29 March 2005)
RoleCompany Director
Correspondence AddressTanglewood Cottage
10 Priest Avenue Gatley
Cheadle
Cheshire
SK8 4JW
Director NamePeter Alan Goodall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 June 2001)
RoleCompany Director
Correspondence Address1 St Marys Road
Prestwich
Manchester
M25 1AQ
Director NameMr John Victor Nelson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleTextile Executive
Correspondence Address3 Dobb Hedge Close
Halebarns
Altrincham
Cheshire
WA15 0AT
Director NameEmma Louise Blakey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2003)
RoleCompany Director
Correspondence Address28 New Hey Road
Cheadle
Cheshire
SK8 2AQ

Location

Registered Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£89,408
Cash£7,776
Current Liabilities£93,311

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Application for striking-off (1 page)
2 March 2004Registered office changed on 02/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 November 2002Return made up to 16/11/02; full list of members (10 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 March 2002Return made up to 16/11/01; full list of members (9 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 November 2000Return made up to 16/11/00; full list of members (9 pages)
8 March 2000Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 November 1998Return made up to 16/11/98; no change of members (6 pages)
21 January 1998Return made up to 30/11/97; full list of members (8 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
19 December 1996Return made up to 30/11/96; no change of members (6 pages)
28 December 1995Return made up to 30/11/95; no change of members (6 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
19 May 1995Particulars of mortgage/charge (10 pages)
8 July 1980Company name changed\certificate issued on 08/07/80 (3 pages)
3 April 1980Incorporation (14 pages)
3 April 1980Certificate of incorporation (1 page)