Company NameThree Spires Computing Ltd
Company StatusDissolved
Company Number03188986
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date16 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Philip George Rowntree
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(2 days after company formation)
Appointment Duration19 years, 2 months (closed 16 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage
Manchester
M3 2HW
Secretary NameTracey Rowntree
NationalityBritish
StatusResigned
Appointed28 June 2005(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 July 2009)
RoleCompany Director
Correspondence AddressMidsomer Cottage
Manningford Bruce
Pewsey
Wiltshire
SN9 6JB
Director NameLine Two Ltd (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address26-28 Bird Street
Lichfield
Staffordshire
WS13 6DR
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered AddressParsonage Chambers
3 The Parsonage
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

5 at £1Philip George Rowntree
100.00%
Ordinary

Financials

Year2014
Net Worth£188,581
Cash£190,378
Current Liabilities£40,585

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Return of final meeting in a members' voluntary winding up (5 pages)
16 April 2015Return of final meeting in a members' voluntary winding up (5 pages)
9 June 2014Registered office address changed from Hop Barn the Vauld Marden Hereford HR1 3HA United Kingdom on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Hop Barn the Vauld Marden Hereford HR1 3HA United Kingdom on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Hop Barn the Vauld Marden Hereford HR1 3HA United Kingdom on 9 June 2014 (2 pages)
6 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2014Declaration of solvency (3 pages)
6 June 2014Declaration of solvency (3 pages)
6 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Appointment of a voluntary liquidator (1 page)
7 April 2014Satisfaction of charge 1 in full (1 page)
7 April 2014Satisfaction of charge 1 in full (1 page)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 June 2013Director's details changed for Mr Philip George Rowntree on 20 September 2012 (2 pages)
7 June 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 5
(3 pages)
7 June 2013Director's details changed for Mr Philip George Rowntree on 20 September 2012 (2 pages)
7 June 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 5
(3 pages)
9 November 2012Registered office address changed from Unit 20 Salisbury Road Business Park Pewsey SN9 5PZ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Unit 20 Salisbury Road Business Park Pewsey SN9 5PZ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Unit 20 Salisbury Road Business Park Pewsey SN9 5PZ on 9 November 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 August 2009Appointment terminated secretary tracey rowntree (1 page)
24 August 2009Registered office changed on 24/08/2009 from midsomer cottage, manningford bruce, pewsey wiltshire SN9 6JB (1 page)
24 August 2009Return made up to 22/04/09; full list of members (3 pages)
24 August 2009Appointment terminated secretary tracey rowntree (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Location of debenture register (1 page)
24 August 2009Location of debenture register (1 page)
24 August 2009Registered office changed on 24/08/2009 from midsomer cottage, manningford bruce, pewsey wiltshire SN9 6JB (1 page)
24 August 2009Return made up to 22/04/09; full list of members (3 pages)
24 August 2009Location of register of members (1 page)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 May 2008Return made up to 22/04/08; full list of members (3 pages)
20 May 2008Return made up to 22/04/08; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Registered office changed on 17/05/07 from: midsommer cottage manningford bruce pewsey wiltshire SN9 6JB (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Return made up to 22/04/07; full list of members (2 pages)
17 May 2007Return made up to 22/04/07; full list of members (2 pages)
17 May 2007Registered office changed on 17/05/07 from: midsommer cottage manningford bruce pewsey wiltshire SN9 6JB (1 page)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 August 2006Registered office changed on 11/08/06 from: glebe house, silver street bourton swindon SN6 8JF (1 page)
11 August 2006Registered office changed on 11/08/06 from: glebe house, silver street bourton swindon SN6 8JF (1 page)
15 May 2006Registered office changed on 15/05/06 from: glebe house silver street bourton swindon SN6 8JF (1 page)
15 May 2006Location of debenture register (1 page)
15 May 2006Location of register of members (1 page)
15 May 2006Location of debenture register (1 page)
15 May 2006Location of register of members (1 page)
15 May 2006Registered office changed on 15/05/06 from: glebe house silver street bourton swindon SN6 8JF (1 page)
15 May 2006Return made up to 22/04/06; full list of members (3 pages)
15 May 2006Return made up to 22/04/06; full list of members (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
8 July 2005Registered office changed on 08/07/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
8 July 2005New secretary appointed (2 pages)
13 May 2005Return made up to 22/04/05; full list of members (2 pages)
13 May 2005Return made up to 22/04/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 November 2004Secretary's particulars changed (1 page)
4 November 2004Secretary's particulars changed (1 page)
17 September 2004Location of debenture register (1 page)
17 September 2004Location of register of members (1 page)
17 September 2004Location of register of members (1 page)
17 September 2004Location of debenture register (1 page)
10 August 2004Registered office changed on 10/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
10 August 2004Registered office changed on 10/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
27 April 2004Return made up to 22/04/04; full list of members (5 pages)
27 April 2004Return made up to 22/04/04; full list of members (5 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 April 2003Return made up to 22/04/03; full list of members (5 pages)
22 April 2003Return made up to 22/04/03; full list of members (5 pages)
28 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 May 2002Return made up to 22/04/02; full list of members (6 pages)
17 May 2002Return made up to 22/04/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
26 April 2001Return made up to 22/04/01; full list of members (6 pages)
26 April 2001Return made up to 22/04/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
26 April 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
19 October 1999Registered office changed on 19/10/99 from: anker courtyard bonehill road tamworth staffordshire B78 3HP (1 page)
19 October 1999Registered office changed on 19/10/99 from: anker courtyard bonehill road tamworth staffordshire B78 3HP (1 page)
13 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
18 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 October 1998Ad 21/10/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 October 1998Ad 21/10/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 April 1998Return made up to 22/04/98; no change of members (4 pages)
29 April 1998Return made up to 22/04/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 April 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
9 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
18 February 1997Secretary's particulars changed (1 page)
18 February 1997Secretary's particulars changed (1 page)
10 February 1997Registered office changed on 10/02/97 from: 26/28 bird street lichfield staffordshire WS13 6PR (1 page)
10 February 1997Registered office changed on 10/02/97 from: 26/28 bird street lichfield staffordshire WS13 6PR (1 page)
10 May 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
10 May 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1996New director appointed (2 pages)
22 April 1996Incorporation (15 pages)
22 April 1996Incorporation (15 pages)