SPIRITEL CALLPLAN LIMITED
Overview
| Company Name | SPIRITEL CALLPLAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04990232 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPIRITEL CALLPLAN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPIRITEL CALLPLAN LIMITED located?
| Registered Office Address | Daisy House Lindred Road Business Park BB9 5SR Nelson Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPIRITEL CALLPLAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALL PLAN LIMITED | Dec 09, 2003 | Dec 09, 2003 |
What are the latest accounts for SPIRITEL CALLPLAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for SPIRITEL CALLPLAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Annual return made up to Dec 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Gareth Robert Kirkwood as a director on Apr 12, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Stephen Alan Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Riley as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth Robert Kirkwood as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Dec 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Anthony John Riley as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Matthew Robinson Riley as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Ronald Smith as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Alastair Mills as a director | 2 pages | TM01 | ||||||||||
Appointment of David Lewis Mcglennon as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from 18 King William Street London EC4N 7BP on Nov 25, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Andrew Booth as a secretary | 2 pages | TM02 | ||||||||||
Current accounting period shortened from Apr 30, 2011 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Full accounts made up to Apr 30, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Dec 09, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of SPIRITEL CALLPLAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | British | 155955320001 | ||||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | United Kingdom | British | 178585250001 | |||||
| SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 161471940001 | |||||
| BOOTH, Andrew Arnold | Secretary | 13 Cedar Gardens SG19 1EY Sandy Bedfordshire | British | 47373430001 | ||||||
| HILL, Sarah Angela | Secretary | Rose Cottage Bunbury Lane Alpraham CW6 9JD Tarporley Cheshire | British | 117855850002 | ||||||
| ANAHORY, David | Director | 109 Green Lane HA8 8EL Edgware Middlesex | England | British | 127347820001 | |||||
| GEDNY, Andrew David | Director | 7 Scholars Road Balham SW12 0PF London | British | 108612710001 | ||||||
| HILL, Richard Bryan | Director | Rose Cottage Bunbury Lane, Alpraham CW6 9JD Tarporley Cheshire | British | 106620100001 | ||||||
| KIRKWOOD, Gareth Robert | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 174056480001 | |||||
| MILLS, Alastair Richard | Director | 17 Bournemouth Road Wimbledon SW19 3AR London | England | British | 108612460001 | |||||
| RILEY, Anthony John | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 89230160001 | |||||
| SMITH, Ronald Watson | Director | 49 Withdean Road BN1 5JB Brighton East Sussex | England | British | 62182300001 |
Does SPIRITEL CALLPLAN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 27, 2007 Delivered On Aug 08, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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