Company NameSpotland Financial Services Ltd
Company StatusDissolved
Company Number02916153
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameSteve John Power
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(3 years after company formation)
Appointment Duration5 years, 3 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address18 Textile Apartments
Blackfriars Street
Salford
Lancashire
M3 5BY
Director NameMarilyn Laws
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleInactive Director
Correspondence Address74 Shaftesbury Drive
Wardle
Rochdale
Lancashire
OL12 9LS
Director NameJohn Kenneth Richards
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RolePersonal Assistant
Correspondence Address54 Bridge Bank Road
Smithybridge
Rochdale
Lancashire
OL15 8QU
Secretary NameJohn Kenneth Richards
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RolePersonal Assistant
Correspondence Address54 Bridge Bank Road
Smithybridge
Rochdale
Lancashire
OL15 8QU
Director NamePeter Winstanley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(3 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 25 November 1994)
RoleFinancial Adviser
Correspondence Address8 Harefield Drive
Heywood
Lancashire
OL10 1RN
Secretary NameMarilyn Laws
NationalityBritish
StatusResigned
Appointed29 April 1994(3 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2000)
RoleFinancial Adviser
Correspondence Address74 Shaftesbury Drive
Wardle
Rochdale
Lancashire
OL12 9LS
Director NamePaul Andrew Swindells
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(6 months after company formation)
Appointment Duration4 months (resigned 01 February 1995)
RoleFinancial Advisor
Correspondence Address202 Wardle Road
Wardle
Rochdale
Lancashire
OL12 9JB
Director NamePatrick Gerrard Laws
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(10 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 1999)
RoleCompany Director
Correspondence Address74 Shaftesbury Drive
Wardle
Rochdale
Lancashire
OL12 9LS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address154 Drake Street
Rochdale
Lancashire
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Cash£71
Current Liabilities£19,742

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2002First Gazette notice for compulsory strike-off (1 page)
2 October 2001Strike-off action suspended (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
18 September 2000Secretary resigned;director resigned (1 page)
14 April 2000Return made up to 06/04/00; full list of members (6 pages)
29 November 1999Registered office changed on 29/11/99 from: 19 hare hill road littleborough lancashire OL15 9AD (1 page)
11 October 1999Director resigned (1 page)
7 April 1999Return made up to 06/04/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
21 December 1998Accounts for a small company made up to 30 April 1997 (8 pages)
31 May 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Registered office changed on 07/11/97 from: 19 harehill road littleborogh lancashire OL12 9LS (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Accounts for a small company made up to 30 April 1996 (6 pages)
30 May 1997Return made up to 06/04/97; no change of members
  • 363(287) ‐ Registered office changed on 30/05/97
(4 pages)
16 April 1996Return made up to 06/04/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Return made up to 06/04/95; full list of members (6 pages)
23 April 1995Ad 31/03/95--------- £ si 98@1 (2 pages)