Company NameD&L Spurr Limited
Company StatusDissolved
Company Number08302478
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel James Spurr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Cottage 24 Huddersfield Road
Delph
Oldham
OL3 5EG
Director NameMrs Helen Louise Spurr
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Cottage 24 Huddersfield Road
Delph
Oldham
OL3 5EG
Secretary NameMr Daniel James Spurr
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGrove Cottage 24 Huddersfield Road
Delph
Oldham
OL3 5EG

Location

Registered AddressGrove Cottage 24
Huddersfield Road Delph
Oldham
OL3 5EG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel James Spurr
50.00%
Ordinary A
1 at £1Helen Louise Spurr
50.00%
Ordinary B

Financials

Year2014
Net Worth£948
Cash£6,246
Current Liabilities£22,631

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
7 May 2020Application to strike the company off the register (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Notification of Daniel James Spurr as a person with significant control on 6 April 2016 (2 pages)
6 December 2018Withdrawal of a person with significant control statement on 6 December 2018 (2 pages)
6 December 2018Notification of Helen Louise Spurr as a person with significant control on 6 April 2016 (2 pages)
6 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
6 December 2018Notification of Isabella Louise Spurr as a person with significant control on 31 May 2018 (2 pages)
31 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new share class 31/05/2018
(3 pages)
23 October 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 3
(3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
23 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(6 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(6 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
21 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
21 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
20 December 2012Registered office address changed from Grove Cottage 24 Huddersfield Road Delph Oldham OL3 5EG United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Grove Cottage 24 Huddersfield Road Delph Oldham OL3 5EG United Kingdom on 20 December 2012 (1 page)
21 November 2012Incorporation (25 pages)
21 November 2012Incorporation (25 pages)