Company NameSpread Newco Three Limited
Company StatusDissolved
Company Number03944406
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date10 June 2011 (12 years, 10 months ago)
Previous NamesPrecario 2000 Limited and W.R. & S.V. Hussey Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Michael John McCambridge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed29 March 2001(1 year after company formation)
Appointment Duration10 years, 2 months (closed 10 June 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Saint Gabriels
Cabinteely
Dublin
Irish
Secretary NameMr Michael John McCambridge
NationalityIrish
StatusClosed
Appointed27 August 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 10 June 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Saint Gabriels
Cabinteely
Dublin
Irish
Director NameGraham Robert Charles Last
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleManaging Director
Correspondence AddressBronzewell
Brimpton Lane Brimpton Common
Reading
Berkshire
RG7 4RX
Director NameMr Michael John Hussey
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleMaster Baker/Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Row House
Bucklebury
Reading
Berkshire
RG7 6PD
Director NameRichard David Stjohn Gore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressHarcourt House
Beedon
Newbury
Berkshire
RG20 8SW
Director NameMrs Claire Louise Dibble
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Chapel Row
Reading
Berkshire
RG7 6PD
Secretary NameMrs Claire Louise Dibble
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Chapel Row
Reading
Berkshire
RG7 6PD
Director NameIan Christopher Alford
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2001(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 27 August 2008)
RoleCompany Director
Correspondence AddressCobham
Lambourne Wood
Cabinteely
County Dublin
Irish
Director NameMartin Christopher Davey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 20 May 2009)
RoleCompany Director
Correspondence AddressPalmers Hill Cottage
Burghclere
Newbury
RG20 9HN
Director NameDerek Thomas Ryan
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2001(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address153 St Brigids Grove
Artane
Dublin 5
Irish
Director NameMichelle Marie O'Toole
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2001(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address73 Willbrook
Whitechurch Road Rathfarnham
Dublin 14
Irish
Director NameRichard John Devenish
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address17 Edwards Meadow
Marlborough
Wiltshire
SN8 1UL
Secretary NameRichard John Devenish
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address17 Edwards Meadow
Marlborough
Wiltshire
SN8 1UL
Secretary NameIan Christopher Alford
NationalityIrish
StatusResigned
Appointed28 July 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2008)
RoleRetired
Correspondence AddressCobham
Lambourne Wood
Cabinteely
County Dublin
Irish
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Plantagenet Park
Warfield
Berkshire
RG42 7UU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,552,093
Gross Profit£748,326
Net Worth-£698,355
Cash£63,104
Current Liabilities£599,217

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2011Final Gazette dissolved following liquidation (1 page)
10 March 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
10 March 2011Liquidators' statement of receipts and payments to 26 January 2011 (12 pages)
10 March 2011Liquidators statement of receipts and payments to 26 January 2011 (12 pages)
10 March 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
11 June 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 June 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 May 2010Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 21 May 2010 (2 pages)
21 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-12
(1 page)
21 May 2010Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 21 May 2010 (2 pages)
21 May 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2010Statement of affairs with form 4.19 (12 pages)
21 May 2010Statement of affairs with form 4.19 (12 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2,290
(5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2,290
(5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2,290
(5 pages)
30 March 2010Termination of appointment of Andrew Coppel as a director (1 page)
30 March 2010Termination of appointment of Andrew Coppel as a director (1 page)
24 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
24 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
5 September 2009Accounts made up to 30 June 2008 (18 pages)
5 September 2009Full accounts made up to 30 June 2008 (18 pages)
3 August 2009Appointment Terminated Director martin davey (1 page)
3 August 2009Appointment terminated director martin davey (1 page)
3 August 2009Director appointed andrew maxwell coppel (1 page)
3 August 2009Director appointed andrew maxwell coppel (1 page)
15 June 2009Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page)
15 June 2009Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page)
12 June 2009Company name changed W.R. & S.V. hussey LIMITED\certificate issued on 12/06/09 (3 pages)
12 June 2009Company name changed W.R. & S.V. hussey LIMITED\certificate issued on 12/06/09 (3 pages)
6 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
6 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
28 April 2009Appointment Terminated Director gavin cox (1 page)
28 April 2009Appointment terminated director gavin cox (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Registered office changed on 25/03/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
17 October 2008Resolutions
  • RES13 ‐ Company entering into financial documents 05/10/2008
(5 pages)
17 October 2008Resolutions
  • RES13 ‐ Company entering into financial documents 05/10/2008
(5 pages)
3 October 2008Appointment terminated director derek ryan (2 pages)
3 October 2008Appointment Terminated Director michelle o'toole (2 pages)
3 October 2008Appointment terminated director michelle o'toole (2 pages)
3 October 2008Appointment Terminated Director derek ryan (2 pages)
23 September 2008Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives, huntingdon cambridgeshire PE27 6WB (1 page)
23 September 2008Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives, huntingdon cambridgeshire PE27 6WB (1 page)
11 September 2008Secretary appointed michael john mccambridge (2 pages)
11 September 2008Secretary appointed michael john mccambridge (2 pages)
4 September 2008Appointment Terminated Secretary ian alford (1 page)
4 September 2008Appointment Terminated Director ian alford (1 page)
4 September 2008Appointment terminated secretary ian alford (1 page)
4 September 2008Appointment terminated director ian alford (1 page)
30 April 2008Return made up to 01/03/08; full list of members (5 pages)
30 April 2008Return made up to 01/03/08; full list of members (5 pages)
23 April 2008Full accounts made up to 30 June 2007 (16 pages)
23 April 2008Accounts made up to 30 June 2007 (16 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2007Resolutions
  • RES13 ‐ Apt dir sec 172 1 13/12/07
(1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
2 May 2007Accounts made up to 30 June 2006 (16 pages)
2 May 2007Full accounts made up to 30 June 2006 (16 pages)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
30 January 2006Accounts made up to 30 June 2005 (15 pages)
30 January 2006Full accounts made up to 30 June 2005 (15 pages)
3 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 March 2005Return made up to 01/03/05; full list of members (3 pages)
27 January 2005Full accounts made up to 30 June 2004 (17 pages)
27 January 2005Accounts made up to 30 June 2004 (17 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
5 August 2004Full accounts made up to 30 June 2003 (16 pages)
5 August 2004Accounts made up to 30 June 2003 (16 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 April 2004Return made up to 09/03/04; full list of members (9 pages)
28 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2003Declaration of mortgage charge released/ceased (2 pages)
29 July 2003Declaration of mortgage charge released/ceased (2 pages)
17 July 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 July 2003Return made up to 09/03/03; full list of members (9 pages)
11 March 2003Accounts made up to 30 June 2002 (16 pages)
11 March 2003Full accounts made up to 30 June 2002 (16 pages)
29 October 2002Particulars of mortgage/charge (4 pages)
29 October 2002Particulars of mortgage/charge (4 pages)
27 May 2002Ad 29/03/01--------- £ si 290@1 (2 pages)
27 May 2002Ad 29/03/01--------- £ si 290@1 (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
2 May 2002Accounts made up to 30 June 2001 (14 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
10 April 2002Return made up to 09/03/02; full list of members (8 pages)
10 April 2002Return made up to 09/03/02; full list of members (8 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
20 April 2001Nc inc already adjusted 30/03/01 (1 page)
20 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
20 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
20 April 2001Nc inc already adjusted 30/03/01 (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Resolutions
  • RES13 ‐ Re guarantee 29/03/01
(3 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Resolutions
  • RES13 ‐ Re guarantee 29/03/01
(3 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page)
9 April 2001Declaration of assistance for shares acquisition (8 pages)
9 April 2001Declaration of assistance for shares acquisition (8 pages)
4 April 2001Particulars of mortgage/charge (5 pages)
4 April 2001Particulars of mortgage/charge (5 pages)
20 March 2001Return made up to 09/03/01; full list of members (8 pages)
20 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2001Memorandum and Articles of Association (20 pages)
1 February 2001Memorandum and Articles of Association (20 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
26 July 2000Ad 03/04/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
26 July 2000Ad 03/04/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
26 July 2000Statement of affairs (11 pages)
26 July 2000Statement of affairs (11 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Company name changed precario 2000 LIMITED\certificate issued on 03/04/00 (2 pages)
3 April 2000Company name changed precario 2000 LIMITED\certificate issued on 03/04/00 (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (25 pages)
9 March 2000Incorporation (25 pages)