Company NameMIKE Spence Transport Limited
Company StatusDissolved
Company Number04592988
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date3 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Sean Spence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mansfield Close
Oakwood
Warrington
Cheshire
WA3 6QN
Secretary NameMichelle Karen Spence
NationalityBritish
StatusClosed
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address72 Mansfield Close
Oakwood
Warrington
Cheshire
WA3 6QN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,042
Current Liabilities£454,313

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2008Notice of move from Administration to Dissolution (16 pages)
30 December 2007Administrator's progress report (7 pages)
24 August 2007Statement of administrator's proposal (27 pages)
22 June 2007Registered office changed on 22/06/07 from: albion park warrington road glazebury warrington cheshire WA3 5PG (1 page)
19 June 2007Appointment of an administrator (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Return made up to 18/11/06; full list of members (6 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
1 September 2006Registered office changed on 01/09/06 from: warrington freight terminal unit 1 clayton road risley warrington cheshire WA3 6PH (1 page)
23 March 2006Return made up to 18/11/05; full list of members (6 pages)
1 February 2006Particulars of mortgage/charge (5 pages)
24 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 June 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
18 April 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
6 January 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
10 February 2004Return made up to 18/11/03; full list of members (6 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Director resigned (1 page)