Company NameSpread Newco Four Limited
Company StatusDissolved
Company Number05733662
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date7 July 2014 (9 years, 9 months ago)
Previous NamesKalalight Limited and Queen Of Hearts (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John McCambridge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed16 March 2006(1 week, 2 days after company formation)
Appointment Duration8 years, 3 months (closed 07 July 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Saint Gabriels
Cabinteely
Dublin
Irish
Director NameIan Christopher Alford
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2006(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2008)
RoleCompany Director
Correspondence AddressCobham
Lambourne Wood
Cabinteely
County Dublin
Irish
Director NameMr Martin Christopher Davey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bolton Row
Peasemore
Newbury
Berkshire
RG20 7JW
Director NameDerek Thomas Ryan
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2006(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2009)
RoleCompany Director
Correspondence Address153 St Brigids Grove
Artane
Dublin 5
Irish
Secretary NameMr Martin Christopher Davey
NationalityBritish
StatusResigned
Appointed16 March 2006(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bolton Row
Peasemore
Newbury
Berkshire
RG20 7JW
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(1 year, 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
Appointed21 May 2009(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed29 September 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2011)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

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

Shareholders

2 at £1Mccambridge Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
7 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
15 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (14 pages)
15 May 2013Liquidators statement of receipts and payments to 27 March 2013 (14 pages)
15 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (14 pages)
4 April 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Statement of affairs with form 4.19 (6 pages)
4 April 2012Statement of affairs with form 4.19 (6 pages)
19 March 2012Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 19 March 2012 (2 pages)
26 August 2011Termination of appointment of Dlc Company Services Ltd as a secretary (1 page)
26 August 2011Termination of appointment of Dlc Company Services Ltd as a secretary (1 page)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(4 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(4 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(4 pages)
28 February 2011Full accounts made up to 30 June 2010 (13 pages)
28 February 2011Full accounts made up to 30 June 2009 (15 pages)
28 February 2011Full accounts made up to 30 June 2009 (15 pages)
28 February 2011Full accounts made up to 30 June 2010 (13 pages)
28 September 2010Current accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
28 September 2010Current accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Dlc Company Services Ltd on 7 March 2010 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Dlc Company Services Ltd on 7 March 2010 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Dlc Company Services Ltd on 7 March 2010 (2 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 2009Full accounts made up to 30 June 2008 (16 pages)
5 September 2009Full accounts made up to 30 June 2008 (16 pages)
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 queen of hearts (uk) LIMITED\certificate issued on 12/06/09 (3 pages)
12 June 2009Company name changed queen of hearts (uk) LIMITED\certificate issued on 12/06/09 (3 pages)
6 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
6 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
29 May 2009Appointment terminated director martin davey (1 page)
29 May 2009Appointment terminated director martin davey (1 page)
28 April 2009Appointment terminated director gavin cox (1 page)
28 April 2009Appointment terminated director gavin cox (1 page)
24 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 March 2009Return made up to 07/03/09; full list of members (4 pages)
8 February 2009Appointment terminated director derek ryan (1 page)
8 February 2009Appointment terminated director derek ryan (1 page)
27 January 2009Secretary appointed dlc company services LTD (1 page)
27 January 2009Appointment terminated secretary martin davey (1 page)
27 January 2009Secretary appointed dlc company services LTD (1 page)
27 January 2009Appointment terminated secretary martin davey (1 page)
17 October 2008Resolutions
  • RES13 ‐ Company entering into financial documents 05/10/2008
(4 pages)
17 October 2008Resolutions
  • RES13 ‐ Company entering into financial documents 05/10/2008
(4 pages)
23 September 2008Registered office changed on 23/09/2008 from sixbury house, bury close st ives cambridgeshire PE27 6WB (1 page)
23 September 2008Registered office changed on 23/09/2008 from sixbury house, bury close st ives cambridgeshire PE27 6WB (1 page)
4 September 2008Appointment terminated director ian alford (1 page)
4 September 2008Appointment terminated director ian alford (1 page)
23 April 2008Full accounts made up to 30 June 2007 (15 pages)
23 April 2008Full accounts made up to 30 June 2007 (15 pages)
14 March 2008Return made up to 07/03/08; full list of members (4 pages)
14 March 2008Return made up to 07/03/08; full list of members (4 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 2007New director appointed (2 pages)
19 December 2007Resolutions
  • RES13 ‐ Sec 172 1 app dir 13/12/07
(1 page)
19 December 2007Resolutions
  • RES13 ‐ Sec 172 1 app dir 13/12/07
(1 page)
19 December 2007New director appointed (2 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
7 June 2007Full accounts made up to 30 June 2006 (14 pages)
7 June 2007Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
7 June 2007Full accounts made up to 30 June 2006 (14 pages)
7 June 2007Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 07/03/07; full list of members (3 pages)
2 April 2007Return made up to 07/03/07; full list of members (3 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006New secretary appointed;new director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
23 March 2006Company name changed kalalight LIMITED\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed kalalight LIMITED\certificate issued on 23/03/06 (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: 235 old marylebone road london NW1 5QT (1 page)
17 March 2006Registered office changed on 17/03/06 from: 235 old marylebone road london NW1 5QT (1 page)
7 March 2006Incorporation (15 pages)
7 March 2006Incorporation (15 pages)