Company NameSpimin Developments Limited
Company StatusDissolved
Company Number02859362
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 6 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameGraham Paul Minto
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSdl Spimin House
Beacon Road
Poulton Le Flde
FY6 8JE
Director NameMr Philip Timperley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(8 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 25 February 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRosebank
Smallwood Hey Pilling
Preston
Lancashire
PR3 6HJ
Secretary NameGraham Paul Minto
NationalityBritish
StatusClosed
Appointed05 September 2002(8 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 25 February 2020)
RoleInstrument Engineer
Country of ResidenceEngland
Correspondence AddressSdl Spimin House
Beacon Road
Poulton Le Flde
FY6 8JE
Secretary NameJanette Lesley Minto
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Knaresborough Close
Poulton Le Fylde
Lancashire
FY6 7SJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.spimin.com

Location

Registered AddressLloyd House
18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£192,993
Cash£3,420
Current Liabilities£602,439

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 February 2020Final Gazette dissolved following liquidation (1 page)
25 November 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
14 May 2019Liquidators' statement of receipts and payments to 28 February 2019 (14 pages)
28 March 2018Appointment of a voluntary liquidator (3 pages)
28 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-01
(1 page)
16 March 2018Registered office address changed from Sdl Spimin House Beacon Road Poulton Le Fylde FY6 8JE to Lloyd House 18-22 Lloyd Street Manchester M2 5WA on 16 March 2018 (2 pages)
13 March 2018Statement of affairs (7 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(5 pages)
12 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 September 2010Director's details changed for Philip Timperley on 1 July 2010 (2 pages)
21 September 2010Director's details changed for Philip Timperley on 1 July 2010 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Graham Paul Minto on 1 July 2010 (2 pages)
21 September 2010Director's details changed for Graham Paul Minto on 1 July 2010 (2 pages)
21 September 2010Director's details changed for Graham Paul Minto on 1 July 2010 (2 pages)
21 September 2010Director's details changed for Philip Timperley on 1 July 2010 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 October 2008Return made up to 18/09/08; full list of members (3 pages)
6 October 2008Return made up to 18/09/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 October 2007Return made up to 18/09/07; full list of members (3 pages)
16 October 2007Return made up to 18/09/07; full list of members (3 pages)
10 January 2007Return made up to 18/09/06; full list of members (3 pages)
10 January 2007Return made up to 18/09/06; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 October 2005Return made up to 18/09/05; full list of members (3 pages)
17 October 2005Return made up to 18/09/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 October 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 September 2003Return made up to 18/09/03; full list of members (7 pages)
26 September 2003Return made up to 18/09/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 October 2002Return made up to 05/10/02; full list of members (7 pages)
29 October 2002Return made up to 05/10/02; full list of members (7 pages)
11 September 2002New director appointed (1 page)
11 September 2002Secretary resigned (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (2 pages)
11 September 2002New director appointed (1 page)
11 September 2002New secretary appointed (2 pages)
6 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 October 2001Return made up to 05/10/01; full list of members (6 pages)
31 October 2001Return made up to 05/10/01; full list of members (6 pages)
3 November 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(6 pages)
3 November 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(6 pages)
19 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
19 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 April 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
14 April 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
25 February 2000Registered office changed on 25/02/00 from: spimin house beacon road poulton le fylde lancashire FY6 8HD (1 page)
25 February 2000Registered office changed on 25/02/00 from: spimin house beacon road poulton le fylde lancashire FY6 8HD (1 page)
30 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
27 September 1999Return made up to 05/10/99; full list of members (6 pages)
27 September 1999Return made up to 05/10/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
7 October 1998Return made up to 05/10/98; full list of members (6 pages)
7 October 1998Return made up to 05/10/98; full list of members (6 pages)
30 October 1997Return made up to 05/10/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
(6 pages)
30 October 1997Return made up to 05/10/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
(6 pages)
30 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
30 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
6 November 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Return made up to 05/10/96; no change of members (4 pages)
7 October 1996Return made up to 05/10/96; no change of members (4 pages)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
20 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1995Return made up to 05/10/95; no change of members (4 pages)
10 November 1995Return made up to 05/10/95; no change of members (4 pages)
8 August 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
8 August 1995Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
8 August 1995Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(2 pages)