Company NameSpiceman Ltd
Company StatusDissolved
Company Number07138342
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 2 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSl Nominees Limited (Corporation)
StatusClosed
Appointed04 January 2011(11 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 10 September 2013)
Correspondence AddressWest Point 3-9 Duke Street
Manchester
M3 4NF
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Glyn Alan Willmott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Birchwood
Oldham
OL9 9LU
Director NameGreengate Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2010(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2011)
Correspondence AddressNo 2 Greengate Street
Oldham
OL4 1FN

Location

Registered Address3-9 Duke Street
Manchester
M3 4NF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 October 2016Bona Vacantia disclaimer (1 page)
27 October 2016Bona Vacantia disclaimer (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Termination of appointment of Glyn Willmott as a director (1 page)
8 January 2013Termination of appointment of Glyn Alan Willmott as a director on 3 January 2013 (1 page)
27 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(4 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(4 pages)
26 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 July 2011Appointment of Mr Glyn Alan Willmott as a director (2 pages)
25 July 2011Appointment of Mr Glyn Alan Willmott as a director (2 pages)
24 May 2011Termination of appointment of Greengate Nominees Limited as a director (1 page)
24 May 2011Appointment of Sl Nominees Limited as a director (2 pages)
24 May 2011Appointment of Sl Nominees Limited as a director (2 pages)
24 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of Greengate Nominees Limited as a director (1 page)
6 May 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 6 May 2011 (1 page)
13 April 2010Appointment of Greengate Nominees Limited as a director (2 pages)
13 April 2010Appointment of Greengate Nominees Limited as a director (2 pages)
25 February 2010Termination of appointment of John Carter as a director (1 page)
25 February 2010Termination of appointment of John Carter as a director (1 page)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)