Company NameSpear Street Management Company Limited
Company StatusDissolved
Company Number06818629
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameMarplace (Number 747) Limited

Business Activity

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

Directors

Director NameMr Ian Michael Kelly
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(3 years, 6 months after company formation)
Appointment Duration1 year (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment Os 606 Royal Mills
2 Cotton Street
Manchester
M4 5BW
Secretary NameMr Ian Michael Kelly
StatusClosed
Appointed01 September 2012(3 years, 6 months after company formation)
Appointment Duration1 year (closed 24 September 2013)
RoleCompany Director
Correspondence AddressApartment Os 606 Royal Mills
2 Cotton Street
Manchester
M4 5BW
Director NameCaroline Louise Litchfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Graysands Road
Hale
Altrincham
Cheshire
WA15 8SB
Director NameMr Lee Anthony Burkitt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 121 Princess Street
Manchester
Greater Manchester
M1 7AG
Secretary NameMr Russell Eckersley
NationalityBritish
StatusResigned
Appointed03 August 2009(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2012)
RoleCompany Director
Correspondence AddressApartment 83 Worsley Mill 10 Blantyre Street
Castlefield
Manchester
Greater Manchester
M15 4LG
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed13 February 2009(same day as company formation)
Correspondence Address5th Floor 55 King Street
Manchester
Greater Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2009(same day as company formation)
Correspondence Address5th Floor 55 King Street
Manchester
Greater Manchester
M2 4LQ

Location

Registered AddressApartment Os 606 Royal Mills
2 Cotton Street
Manchester
M4 5BW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Lee Burkitt
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,379
Cash£649
Current Liabilities£3,149

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Termination of appointment of Lee Anthony Burkitt as a director on 1 September 2012 (1 page)
24 September 2012Appointment of Mr Ian Michael Kelly as a director on 1 September 2012 (2 pages)
24 September 2012Termination of appointment of Lee Burkitt as a director (1 page)
24 September 2012Termination of appointment of Russell Eckersley as a secretary on 1 September 2012 (1 page)
24 September 2012Registered office address changed from C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG on 24 September 2012 (1 page)
24 September 2012Registered office address changed from C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG on 24 September 2012 (1 page)
24 September 2012Appointment of Mr Ian Michael Kelly as a secretary (1 page)
24 September 2012Termination of appointment of Russell Eckersley as a secretary (1 page)
24 September 2012Appointment of Mr Ian Michael Kelly as a director (2 pages)
24 September 2012Appointment of Mr Ian Michael Kelly as a secretary on 1 September 2012 (1 page)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(3 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(3 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 June 2011Director's details changed for Mr Lee Burkitt on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Lee Burkitt on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Lee Burkitt on 3 June 2011 (2 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Russell Eckersley on 17 January 2010 (1 page)
17 February 2010Director's details changed for Mr Lee Burkitt on 17 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Lee Burkitt on 17 January 2010 (2 pages)
17 February 2010Secretary's details changed for Russell Eckersley on 17 January 2010 (1 page)
31 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 October 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
14 October 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
8 August 2009Appointment terminated secretary cs secretaries LIMITED (1 page)
8 August 2009Director appointed lee burkitt (2 pages)
8 August 2009Registered office changed on 08/08/2009 from 5TH floor 55 king street manchester greater manchester M2 4LQ (1 page)
8 August 2009Appointment terminated director cs directors LIMITED (1 page)
8 August 2009Secretary appointed russell eckersley (2 pages)
8 August 2009Secretary appointed russell eckersley (2 pages)
8 August 2009Appointment Terminated Director caroline litchfield (1 page)
8 August 2009Appointment Terminated Director cs directors LIMITED (1 page)
8 August 2009Appointment terminated director caroline litchfield (1 page)
8 August 2009Appointment Terminated Secretary cs secretaries LIMITED (1 page)
8 August 2009Registered office changed on 08/08/2009 from 5TH floor 55 king street manchester greater manchester M2 4LQ (1 page)
8 August 2009Director appointed lee burkitt (2 pages)
6 August 2009Company name changed marplace (number 747) LIMITED\certificate issued on 06/08/09 (2 pages)
6 August 2009Company name changed marplace (number 747) LIMITED\certificate issued on 06/08/09 (2 pages)
13 February 2009Incorporation (26 pages)
13 February 2009Incorporation (26 pages)