Company NameSpraychem Limited
Company StatusDissolved
Company Number01670517
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 7 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Peter Scott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(29 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakview Mills Greenfield
Oldham
Greater Manchester
OL3 7HG
Director NameMr Alastair Matthew Scott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(29 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakview Mills Greenfield
Oldham
Greater Manchester
OL3 7HG
Secretary NameMr Daniel Peter Scott
StatusClosed
Appointed23 September 2016(33 years, 12 months after company formation)
Appointment Duration5 years, 9 months (closed 12 July 2022)
RoleCompany Director
Correspondence AddressOakview Mills Greenfield
Oldham
Greater Manchester
OL3 7HG
Director NameMr Steven John Wiseman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(9 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address418 Tilehouse Lane
Tidbury Green
Solihull
West Midlands
B90 1PX
Director NameMrs Pamela Jill French
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address75 Broad Oaks Road
Solihull
West Midlands
B91 1HY
Director NameMr John Brian Hall French
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 1994)
RoleManaging Director
Correspondence Address75 Broad Oaks Road
Solihull
West Midlands
B91 1HY
Secretary NameMrs Pamela Jill French
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address75 Broad Oaks Road
Solihull
West Midlands
B91 1HY
Director NameGeoffrey Edgar Wyatt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(11 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressSilver Birches Keepers Road
Little Aston
Sutton Coldfield
West Midlands
B74 3AX
Secretary NameDiane Wyndham Wyatt
NationalityBritish
StatusResigned
Appointed03 May 1994(11 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2003)
RoleSecretary
Correspondence AddressSilver Birches Keepers Road
Little Aston
Sutton Coldfield
West Midlands
B74 3AX
Director NameRichard James Wyatt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 2000)
RoleCompany Director
Correspondence Address352 Clarence Road
Sutton Coldfield
West Midlands
B74 4LU
Director NameVernon Leslie Holmes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(20 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Warren Wood Drive
High Wycombe
Buckinghamshire
HP11 1DZ
Secretary NameAlan Richard Elkins
NationalityBritish
StatusResigned
Appointed31 March 2003(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2007)
RoleChartered Accountant
Correspondence Address1 Garden Way
Little Trethiggey, Quintrell Downs
Newquay
Cornwall
TR8 4LG
Director NameMr David Moore Alexander Chestnutt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(24 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Avenue
Crosby
Liverpool
L23 2SP
Secretary NameRebecca Louise Smith
NationalityBritish
StatusResigned
Appointed06 June 2007(24 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2007)
RoleSecretary
Correspondence Address16 Springfield Drive
Wistaston
Crewe
Cheshire
CW2 6RA
Secretary NameAdrian Nicholas Whiteley
NationalityBritish
StatusResigned
Appointed01 October 2007(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Grove Lane
Altrincham
Cheshire
WA15 8LT
Secretary NameAndrew William Booth
NationalityBritish
StatusResigned
Appointed10 May 2010(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address49 Rodney Street
Liverpool
L1 9EW
Director NameMr Angus Bruce Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(29 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakview Mills Greenfield
Oldham
Greater Manchester
OL3 7HG
Secretary NameAngus Bruce Scott
NationalityBritish
StatusResigned
Appointed29 February 2012(29 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2016)
RoleCompany Director
Correspondence AddressBunkers Farm Tunstead Lane
Greenfield
Oldham
Greater Manchester
OL3 7NY

Contact

Websiteconticospraychem.com
Telephone01457 819494
Telephone regionGlossop

Location

Registered AddressOakview Mills
Greenfield
Oldham
Greater Manchester
OL3 7HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Shareholders

1000 at £1Contico Manufacturing LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

23 December 1998Delivered on: 6 January 1999
Satisfied on: 25 May 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
13 April 2022Application to strike the company off the register (3 pages)
28 September 2021Solvency Statement dated 18/08/21 (2 pages)
28 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2021Statement of capital on 28 September 2021
  • GBP 100
(3 pages)
28 September 2021Statement by Directors (1 page)
8 June 2021Accounts for a small company made up to 30 September 2020 (12 pages)
21 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
26 March 2020Full accounts made up to 30 September 2019 (13 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
13 March 2019Full accounts made up to 30 September 2018 (13 pages)
2 May 2018Full accounts made up to 30 September 2017 (13 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
11 July 2017Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages)
12 May 2017Full accounts made up to 30 September 2016 (12 pages)
12 May 2017Full accounts made up to 30 September 2016 (12 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
18 January 2017Secretary's details changed for Mr Peter Daniel Scott on 23 September 2016 (1 page)
18 January 2017Secretary's details changed for Mr Peter Daniel Scott on 23 September 2016 (1 page)
17 January 2017Appointment of Mr Peter Daniel Scott as a secretary on 23 September 2016 (2 pages)
17 January 2017Appointment of Mr Peter Daniel Scott as a secretary on 23 September 2016 (2 pages)
16 January 2017Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page)
16 January 2017Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page)
16 January 2017Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page)
16 January 2017Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page)
4 April 2016Accounts for a small company made up to 30 September 2015 (5 pages)
4 April 2016Accounts for a small company made up to 30 September 2015 (5 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(6 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(6 pages)
22 January 2015Full accounts made up to 30 September 2014 (9 pages)
22 January 2015Full accounts made up to 30 September 2014 (9 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
13 January 2014Accounts for a small company made up to 30 September 2013 (5 pages)
13 January 2014Accounts for a small company made up to 30 September 2013 (5 pages)
17 July 2013Termination of appointment of Vernon Holmes as a director (1 page)
17 July 2013Termination of appointment of Vernon Holmes as a director (1 page)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
16 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
16 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
14 May 2012Resignation of an auditor (2 pages)
14 May 2012Resignation of an auditor (2 pages)
1 May 2012Termination of appointment of Andrew Booth as a secretary (2 pages)
1 May 2012Termination of appointment of Andrew Booth as a secretary (2 pages)
4 April 2012Appointment of Angus Bruce Scott as a director (3 pages)
4 April 2012Appointment of Alastair Matthew Scott as a director (3 pages)
4 April 2012Appointment of Daniel Peter Scott as a director (3 pages)
4 April 2012Appointment of Angus Bruce Scott as a director (3 pages)
4 April 2012Appointment of Daniel Peter Scott as a director (3 pages)
4 April 2012Appointment of Alastair Matthew Scott as a director (3 pages)
3 April 2012Termination of appointment of David Chestnutt as a director (2 pages)
3 April 2012Appointment of Angus Bruce Scott as a secretary (3 pages)
3 April 2012Appointment of Angus Bruce Scott as a secretary (3 pages)
3 April 2012Termination of appointment of David Chestnutt as a director (2 pages)
15 March 2012Registered office address changed from 49 Rodney Street Liverpool L1 9EW on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from 49 Rodney Street Liverpool L1 9EW on 15 March 2012 (2 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
28 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
19 May 2010Appointment of Andrew William Booth as a secretary (3 pages)
19 May 2010Termination of appointment of Adrian Whiteley as a secretary (2 pages)
19 May 2010Appointment of Andrew William Booth as a secretary (3 pages)
19 May 2010Termination of appointment of Adrian Whiteley as a secretary (2 pages)
12 March 2010Director's details changed for Vernon Leslie Holmes on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Vernon Leslie Holmes on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 14/02/09; full list of members (3 pages)
11 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 March 2008Return made up to 14/02/08; full list of members (3 pages)
7 March 2008Return made up to 14/02/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2006 (6 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2006 (6 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
10 July 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
10 July 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: cardrew way redruth cornwall TR15 1ST (1 page)
25 June 2007Registered office changed on 25/06/07 from: cardrew way redruth cornwall TR15 1ST (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2006Return made up to 14/02/06; full list of members (7 pages)
27 April 2006Return made up to 14/02/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 January 2005 (15 pages)
9 November 2005Full accounts made up to 31 January 2005 (15 pages)
3 March 2005Return made up to 14/02/05; full list of members (7 pages)
3 March 2005Return made up to 14/02/05; full list of members (7 pages)
10 February 2005Full accounts made up to 31 January 2004 (17 pages)
10 February 2005Full accounts made up to 31 January 2004 (17 pages)
27 October 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
24 March 2003Accounts for a small company made up to 31 January 2003 (5 pages)
24 March 2003Accounts for a small company made up to 31 January 2003 (5 pages)
28 February 2003Return made up to 14/02/03; full list of members (7 pages)
28 February 2003Return made up to 14/02/03; full list of members (7 pages)
13 January 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
13 January 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
2 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 February 2002Return made up to 14/02/02; full list of members (6 pages)
25 February 2002Return made up to 14/02/02; full list of members (6 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2001Director resigned (1 page)
2 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2001Director resigned (1 page)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 February 2000Return made up to 14/02/00; full list of members (7 pages)
29 February 2000Return made up to 14/02/00; full list of members (7 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 March 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
6 January 1999Particulars of mortgage/charge (6 pages)
6 January 1999Particulars of mortgage/charge (6 pages)
30 June 1998Return made up to 14/02/98; no change of members (4 pages)
30 June 1998Return made up to 14/02/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
20 March 1997Return made up to 14/02/97; full list of members (6 pages)
20 March 1997Return made up to 14/02/97; full list of members (6 pages)
14 February 1997Registered office changed on 14/02/97 from: unit 3, highlands house stirling road shirley, solihull west midlands B90 4NE (1 page)
14 February 1997Registered office changed on 14/02/97 from: unit 3, highlands house stirling road shirley, solihull west midlands B90 4NE (1 page)
11 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 March 1996Return made up to 14/02/96; no change of members (4 pages)
25 March 1996Return made up to 14/02/96; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 April 1995Return made up to 14/02/95; change of members (6 pages)
12 April 1995Return made up to 14/02/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 October 1982Incorporation (13 pages)
7 October 1982Certificate of incorporation (1 page)
7 October 1982Certificate of incorporation (1 page)
7 October 1982Incorporation (13 pages)