Company NameS.P.I.Corp Ltd
Company StatusDissolved
Company Number06981875
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date24 June 2014 (9 years, 10 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 NameMs Stefanie Jayne Hall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Parkside Close
Radcliffe
Manchester
M26 2QS
Director NameMr Joseph William Howard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY

Contact

Telephone01204 398373
Telephone regionBolton

Location

Registered Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1S.j. Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£10,389
Cash£14,995
Current Liabilities£116,732

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
3 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 100
(4 pages)
3 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 100
(4 pages)
3 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 100
(4 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register inspection address has been changed (1 page)
19 August 2009Director appointed miss stefanie jayne hall (1 page)
19 August 2009Director appointed miss stefanie jayne hall (1 page)
19 August 2009Appointment terminated director joseph howard (1 page)
19 August 2009Appointment terminated director joseph howard (1 page)
5 August 2009Incorporation (18 pages)
5 August 2009Incorporation (18 pages)