Company NameSpeke Coatings Limited
Company StatusDissolved
Company Number05884523
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date30 October 2010 (13 years, 6 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 NameJames Roach
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleEngineer
Correspondence Address83 Denecliff
Knowsley
Merseyside
L28 5RE
Secretary NameMaria McCaw
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleOffice Manager
Correspondence Address24 Highmarsh Crescent
Newton Le Willows
Merseyside
WA12 9WF
Director NameMaria McCaw
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 30 October 2010)
RoleOffice Manager
Correspondence Address24 Highmarsh Crescent
Newton Le Willows
Merseyside
WA12 9WF
Director NameMartin Gerrard Sivori
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 30 October 2010)
RoleEngineer
Correspondence Address20 Western Drive
Leyland
Lancashire
PR25 1YB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2010Final Gazette dissolved following liquidation (1 page)
30 July 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
30 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2010Liquidators statement of receipts and payments to 15 July 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 22 April 2010 (6 pages)
30 April 2010Liquidators statement of receipts and payments to 22 April 2010 (6 pages)
3 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
3 November 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
11 May 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
11 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
11 June 2008Statement of affairs with form 4.19 (10 pages)
11 June 2008Statement of affairs with form 4.19 (10 pages)
29 May 2008Statement of affairs with form 4.19 (10 pages)
29 May 2008Statement of affairs with form 4.19 (10 pages)
12 May 2008Appointment of a voluntary liquidator (1 page)
12 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-23
(1 page)
12 May 2008Appointment of a voluntary liquidator (1 page)
15 April 2008Registered office changed on 15/04/2008 from unit 33A garston industrial estate, blackburne street liverpool merseyside L19 8JB (1 page)
15 April 2008Registered office changed on 15/04/2008 from unit 33A garston industrial estate, blackburne street liverpool merseyside L19 8JB (1 page)
13 August 2007Registered office changed on 13/08/07 from: 4 nile close nelson court business centre ashton-on-ribble, preston lancashire PR2 2XU (1 page)
13 August 2007Return made up to 24/07/07; full list of members (3 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 4 nile close nelson court business centre ashton-on-ribble, preston lancashire PR2 2XU (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Return made up to 24/07/07; full list of members (3 pages)
23 April 2007Registered office changed on 23/04/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP (1 page)
23 April 2007Registered office changed on 23/04/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP (1 page)
12 April 2007Particulars of mortgage/charge (5 pages)
12 April 2007Particulars of mortgage/charge (5 pages)
20 November 2006Particulars of mortgage/charge (7 pages)
20 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Ad 01/11/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 November 2006Ad 01/11/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (2 pages)
24 July 2006Incorporation (19 pages)
24 July 2006Incorporation (19 pages)