Company NameSpic "N" Span (Bury) Limited
Company StatusDissolved
Company Number04934836
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 5 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NamePaul Afflick
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Hardmans Road
Whitefield
Manchester
M45 7BB
Secretary NameChris Quinlan
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Broad St
Bury
BL9 0DA
Director NameMarley Clinton Clarke
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 25 May 2010)
RoleAdministration Officer
Correspondence Address36 Falcon Close
Bury
Lancashire
BL9 6LQ
Secretary NameMarley Clinton Clarke
NationalityBritish
StatusClosed
Appointed12 September 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 25 May 2010)
RoleAdministration Officer
Correspondence Address36 Falcon Close
Bury
Lancashire
BL9 6LQ

Location

Registered Address5 Broad Street
Bury
Lancs
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£674
Cash£187
Current Liabilities£1,717

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 January 2009Return made up to 16/10/08; full list of members (4 pages)
8 January 2009Return made up to 16/10/07; full list of members (4 pages)
8 January 2009Return made up to 16/10/06; full list of members (4 pages)
8 January 2009Return made up to 16/10/08; full list of members (4 pages)
8 January 2009Return made up to 16/10/07; full list of members (4 pages)
8 January 2009Return made up to 16/10/05; full list of members (4 pages)
8 January 2009Return made up to 16/10/05; full list of members (4 pages)
8 January 2009Return made up to 16/10/06; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 July 2005Return made up to 16/10/04; full list of members (2 pages)
20 July 2005Return made up to 16/10/04; full list of members (2 pages)
16 October 2003Incorporation (17 pages)