Company NameSpires Uttoxeter Limited
Company StatusDissolved
Company Number08526257
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date5 April 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Christopher John Withington
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
30 Churchgate
Bolton
Lancashire
BL1 1HL
Director NameMr Roy Withington
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Westlands
College Road Denstone
Uttoxeter
Staffordshire
ST14 5HS

Contact

Websitespireshair.com

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 January 2021Removal of liquidator by court order (14 pages)
5 January 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
4 November 2020Appointment of a voluntary liquidator (3 pages)
9 January 2020Registered office address changed from 49 Market Place Uttoxeter Staffordshire ST14 8HF to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 9 January 2020 (2 pages)
8 January 2020Appointment of a voluntary liquidator (4 pages)
8 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-24
(1 page)
8 January 2020Statement of affairs (8 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
18 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
8 May 2017Director's details changed for Mr Christopher John Withington on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Christopher John Withington on 8 May 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 May 2016Director's details changed for Mr Christopher John Withington on 12 May 2016 (2 pages)
20 May 2016Termination of appointment of Roy Withington as a director on 12 May 2016 (1 page)
20 May 2016Director's details changed for Mr Christopher John Withington on 12 May 2016 (2 pages)
20 May 2016Termination of appointment of Roy Withington as a director on 12 May 2016 (1 page)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
4 July 2013Appointment of Mr Roy Withington as a director (2 pages)
4 July 2013Appointment of Mr Roy Withington as a director (2 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)