Company NameSPC Investments Limited
Company StatusDissolved
Company Number02711435
CategoryPrivate Limited Company
Incorporation Date1 May 1992(31 years, 11 months ago)
Dissolution Date30 September 2009 (14 years, 6 months ago)
Previous NameTeesland & Scarborough Investments Limited

Business Activity

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

Directors

Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 30 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 30 September 2009)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameDavid Clinton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(2 weeks, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 February 1993)
RoleCompany Director
Correspondence AddressBeau Vallon,Contlaw Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0EJ
Scotland
Director NameMartin Harold Gruselle
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressRowan House
25 Barley Road, Great Chishill
Royston
Hertfordshire
SG8 8SB
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(2 weeks, 5 days after company formation)
Appointment Duration13 years (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed20 May 1992(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(9 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2005)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameHilary Joan Cooper
NationalityBritish
StatusResigned
Appointed20 January 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleCompany Director
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed03 February 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed31 July 2000(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed31 July 2000(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed31 May 2005(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressMazars Llp
Merchant Exchange Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Liquidators statement of receipts and payments to 22 June 2009 (5 pages)
30 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
19 May 2008Registered office changed on 19/05/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Declaration of solvency (3 pages)
16 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 July 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
6 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 August 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
14 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
2 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
12 September 2003New secretary appointed (2 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
10 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 August 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
9 May 2001Return made up to 01/05/01; full list of members (7 pages)
20 November 2000Accounts for a dormant company made up to 29 February 2000 (7 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
21 August 2000Company name changed teesland & scarborough investmen ts LIMITED\certificate issued on 22/08/00 (2 pages)
19 June 2000Return made up to 23/04/00; full list of members (7 pages)
13 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Return made up to 01/05/99; full list of members (10 pages)
8 May 1999Accounts made up to 28 February 1999 (11 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Accounts made up to 28 February 1998 (11 pages)
28 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 May 1998Return made up to 01/05/98; full list of members (10 pages)
24 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
15 December 1997Director's particulars changed (1 page)
6 October 1997Accounts made up to 28 February 1997 (10 pages)
12 May 1997Return made up to 01/05/97; full list of members (9 pages)
21 March 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (1 page)
22 October 1996Accounts made up to 29 February 1996 (10 pages)
6 June 1996Return made up to 01/05/96; full list of members (9 pages)
25 March 1996Accounting reference date shortened from 30/09 to 28/02 (1 page)
7 March 1996Accounts made up to 30 September 1995 (10 pages)
10 May 1995Return made up to 01/05/95; full list of members (14 pages)
19 June 1992Memorandum and Articles of Association (9 pages)
12 June 1992Company name changed teesland investments company lim ited\certificate issued on 15/06/92 (2 pages)
5 June 1992Company name changed acrosswatch LIMITED\certificate issued on 08/06/92 (2 pages)
1 May 1992Incorporation (9 pages)