Company NameSPC (Watford Exchange) Limited
Company StatusDissolved
Company Number05316076
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date30 September 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 September 2009)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed31 May 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressMazars Llp
Merchant Exchange Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit-£2,036
Net Worth£2,281
Current Liabilities£217,686

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Liquidators statement of receipts and payments to 22 June 2009 (5 pages)
30 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
15 May 2008Appointment of a voluntary liquidator (1 page)
15 May 2008Declaration of solvency (5 pages)
15 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2008Registered office changed on 15/05/2008 from europa house 20 esplanade scarborough YO11 2AQ (1 page)
9 January 2008Return made up to 17/12/07; full list of members (2 pages)
16 October 2007Full accounts made up to 28 February 2007 (16 pages)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
12 January 2007Return made up to 17/12/06; full list of members (2 pages)
14 December 2006Full accounts made up to 28 February 2006 (14 pages)
19 January 2006Return made up to 17/12/05; full list of members (2 pages)
13 August 2005Particulars of mortgage/charge (6 pages)
27 July 2005Declaration of assistance for shares acquisition (9 pages)
15 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 July 2005Particulars of mortgage/charge (4 pages)
6 July 2005Particulars of mortgage/charge (5 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
26 January 2005Particulars of mortgage/charge (5 pages)
26 January 2005Particulars of mortgage/charge (4 pages)
30 December 2004Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)