SPORE HOLDINGS LIMITED

SPORE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPORE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04588914
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPORE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SPORE HOLDINGS LIMITED located?

    Registered Office Address
    c/o C/O LEGAL DEPARTMENT
    Robert Bosch Ltd Broadwater Park
    North Orbital Road, Denham
    UB9 5HJ Uxbridge
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPORE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SPORE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPORE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 21, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled and credited to a distributable reserve 01/07/2014
    RES13

    Annual return made up to Nov 13, 2013 with full list of shareholders

    9 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

    1 pagesAD02

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Registered office address changed from Genoa House Everdon Park Daventry Northamptonshire NN11 5YJ on Feb 26, 2013

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of auditors/section 485(2) 18/02/2013
    RES13

    Director's details changed for Jeremy Wade Smeltser on Aug 06, 2012

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Christopher Bohrson as a director on Nov 30, 2012

    2 pagesAP01

    Appointment of Mr Andrew Ralph Castle as a director on Nov 30, 2012

    2 pagesAP01

    Appointment of Dr Klauspeter Fouquet as a director on Nov 30, 2012

    2 pagesAP01

    Appointment of Mr Jonathan David Burton as a secretary on Nov 30, 2012

    2 pagesAP03

    Termination of appointment of Jeremy Wade Smeltser as a director on Nov 30, 2012

    1 pagesTM01

    Termination of appointment of Michael Andrew Reilly as a director on Nov 30, 2012

    1 pagesTM01

    Termination of appointment of Klaus Ingo Radisch as a director on Nov 30, 2012

    1 pagesTM01

    Termination of appointment of Kevin Lucius Lilly as a director on Nov 30, 2012

    1 pagesTM01

    Who are the officers of SPORE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Jonathan David
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    Secretary
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    174379740001
    BOHRSON, Christopher
    Bird Hall Lane
    Orion Business Park
    SK3 0XG Stockport
    Bosch Automotive Service Solutions
    Cheshire
    England
    Director
    Bird Hall Lane
    Orion Business Park
    SK3 0XG Stockport
    Bosch Automotive Service Solutions
    Cheshire
    England
    EnglandUnited StatesGeneral Manager174483010001
    CASTLE, Andrew Ralph
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    Director
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    United KingdomBritishCompany Director151170380001
    FOUQUET, Klaus Peter, Dr
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    Director
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    EnglandGermanCompany Secretary139409290001
    BRICKER, Ross Benjamin
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Secretary
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    CanadianAttorney105172080001
    HAWKINS, Richard Stephen
    16 Countryside
    NN11 7JU Braunston
    Northamptonshire
    Secretary
    16 Countryside
    NN11 7JU Braunston
    Northamptonshire
    BritishUk Business Leader73282450001
    HEAPS, Dorothy
    54 Nasmyth Avenue
    Denton
    M34 3EF Manchester
    Secretary
    54 Nasmyth Avenue
    Denton
    M34 3EF Manchester
    British85806560001
    LILLY, Kevin Lucius
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    Secretary
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    AmericanDirector110636870001
    SHERBURN, Michael Peter
    TA11 7BU West Lydford
    Wellswood House
    Somerset
    Uk
    Secretary
    TA11 7BU West Lydford
    Wellswood House
    Somerset
    Uk
    British61250920003
    STROBL, Thomas
    Standort Frankfurt
    Porschestrabe 4
    63512 Hainburg
    Spx Service Solutions Germany Gmbh
    Germany
    Secretary
    Standort Frankfurt
    Porschestrabe 4
    63512 Hainburg
    Spx Service Solutions Germany Gmbh
    Germany
    150692200001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BERCHTOLD, Claudia
    Heinrich-Boell-St.8
    85386 Eching
    Germany
    Director
    Heinrich-Boell-St.8
    85386 Eching
    Germany
    GermanFinance Officer95953500001
    BRICKER, Ross Benjamin
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Director
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    CanadianAttorney105172080001
    DESKINS, Charles Robert
    45685 South Lake Drive
    Novi
    Mi 48377
    Usa
    Director
    45685 South Lake Drive
    Novi
    Mi 48377
    Usa
    AmericanManaging Director95953520001
    FOLGER, Karen Elaine
    1477 Annandale Court
    Ann Arbor
    Michigan Mi48108
    Usa
    Director
    1477 Annandale Court
    Ann Arbor
    Michigan Mi48108
    Usa
    AmericanVp & General Manager121077880001
    HAWKINS, Richard Stephen
    16 Countryside
    NN11 7JU Braunston
    Northamptonshire
    Director
    16 Countryside
    NN11 7JU Braunston
    Northamptonshire
    BritishUk Business Leader73282450001
    HEAPS, William Ian
    Ivy Bank Cottage
    Chapel Road Whaley Bridge
    SK23 7EN High Peak
    Director
    Ivy Bank Cottage
    Chapel Road Whaley Bridge
    SK23 7EN High Peak
    BritishDirector92090400001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Director
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    AmericanGeneral Counsel85114770001
    LILLY, Kevin Lucius
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmericanDirector110636870001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmericanFinance Director61807850002
    RADISCH, Klaus Ingo
    63512 Hainburg
    Porschestrasse 4
    Germany
    Director
    63512 Hainburg
    Porschestrasse 4
    Germany
    GermanyGermanManaging Director121578410001
    REILLY, Michael Andrew
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    Director
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    United StatesAmericanCorporate Controller Chief Acc103500870001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    28277 Charlotte
    13515
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    28277 Charlotte
    13515
    North Carolina
    Usa
    United StatesAmericanCfo, Spx Corporation163313000001
    WASER, Alex
    6060 Sarnen
    Sonnenbergstrasse 17
    Switzerland
    Director
    6060 Sarnen
    Sonnenbergstrasse 17
    Switzerland
    SwitzerlandSwissPresident137793630001
    WINOWIECKI, Ronald Lee
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    Director
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    AmericanDirector95572300001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0