Company NameSprayquick Services Limited
DirectorChristopher Nigel Barlow
Company StatusDissolved
Company Number03338292
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Nigel Barlow
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(same day as company formation)
RoleBusiness Proprietor
Correspondence Address95 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Secretary NameSusan Angela Barlow
NationalityBritish
StatusCurrent
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address95 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£224,667
Gross Profit£74,118
Net Worth£3,946
Cash£732
Current Liabilities£61,178

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 March 2003Dissolved (1 page)
5 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
9 May 2001Registered office changed on 09/05/01 from: 95 torkington road hazel grove stockport cheshire SK7 6NR (1 page)
2 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2001Statement of affairs (5 pages)
2 May 2001Appointment of a voluntary liquidator (1 page)
27 December 2000Full accounts made up to 31 March 2000 (12 pages)
4 May 2000Return made up to 24/03/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 March 1999 (13 pages)
11 May 1999Return made up to 24/03/99; no change of members (4 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
24 September 1998Full accounts made up to 31 March 1998 (12 pages)
22 April 1998Return made up to 24/03/98; full list of members (6 pages)
24 March 1997Incorporation (17 pages)