Company NameSpread Newco Six Limited
Company StatusDissolved
Company Number06318231
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 8 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)
Previous NamesSeamlight Limited and Creative Cakes Limited

Business Activity

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

Directors

Director NameMr Mark Steven Devine
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 28 January 2014)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Point Soreen Bakery Marshall Stevens Way
Trafford Park
Manchester
Greater Manchester
M17 1PP
Secretary NameDLC Company Services Limited (Corporation)
StatusClosed
Appointed29 September 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 28 January 2014)
Correspondence Address30 Old Burlington Street
London
W1S 3NL
Director NameIan Christopher Alford
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCorporate Finance Consultant
Correspondence AddressCobham
Lambourne Wood
Cabinteely
County Dublin
Irish
Director NameMr Martin Christopher Davey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Bolton Row
Peasemore
Newbury
Berkshire
RG20 7JW
Director NameMr Michael John McCambridge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCentre Point Soreen Bakery Marshall Stevens Way
Trafford Park
Manchester
Greater Manchester
M17 1PP
Secretary NameMr Martin Christopher Davey
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bolton Row
Peasemore
Newbury
Berkshire
RG20 7JW

Location

Registered AddressCentre Point Soreen Bakery Marshall Stevens Way
Trafford Park
Manchester
Greater Manchester
M17 1PP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
9 September 2013Termination of appointment of Michael John Mccambridge as a director on 27 July 2013 (1 page)
9 September 2013Termination of appointment of Michael Mccambridge as a director (1 page)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
4 June 2013Company name changed creative cakes LIMITED\certificate issued on 04/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-03
(3 pages)
4 June 2013Company name changed creative cakes LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Registered office address changed from Mccambridge(North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Mccambridge(North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Mccambridge(North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 7 December 2012 (1 page)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
8 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Michael John Mccambridge on 19 July 2010 (2 pages)
2 September 2010Secretary's details changed for Dlc Company Services Limited on 19 July 2010 (1 page)
2 September 2010Director's details changed for Mr Michael John Mccambridge on 19 July 2010 (2 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Dlc Company Services Limited on 19 July 2010 (1 page)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 December 2009Appointment of Mr Mark Steven Devine as a director (2 pages)
29 December 2009Appointment of Mr Mark Steven Devine as a director (2 pages)
18 November 2009Registered office address changed from 1 Ledgers Close Sandy Lane West Littlemore Oxford OX4 6JS on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 1 Ledgers Close Sandy Lane West Littlemore Oxford OX4 6JS on 18 November 2009 (1 page)
28 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
5 August 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
5 August 2009Accounts made up to 31 July 2008 (5 pages)
29 July 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
29 July 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
3 June 2009Appointment terminated director martin davey (1 page)
3 June 2009Appointment Terminated Director martin davey (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 19/07/08; full list of members (4 pages)
27 October 2008Return made up to 19/07/08; full list of members (4 pages)
27 October 2008Location of register of members (1 page)
23 October 2008Secretary appointed dlc company services LIMITED (1 page)
23 October 2008Secretary appointed dlc company services LIMITED (1 page)
23 October 2008Appointment Terminated Secretary martin davey (1 page)
23 October 2008Appointment terminated secretary martin davey (1 page)
23 September 2008Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives huntingdon cambridgeshire PE27 6WB (1 page)
23 September 2008Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives huntingdon cambridgeshire PE27 6WB (1 page)
4 September 2008Appointment Terminated Director ian alford (1 page)
4 September 2008Appointment terminated director ian alford (1 page)
9 August 2007Company name changed seamlight LIMITED\certificate issued on 09/08/07 (2 pages)
9 August 2007Company name changed seamlight LIMITED\certificate issued on 09/08/07 (2 pages)
19 July 2007Incorporation (16 pages)
19 July 2007Incorporation (16 pages)