SPIDER ACQUISITIONS LIMITED
Overview
| Company Name | SPIDER ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05610510 |
| 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 SPIDER ACQUISITIONS LIMITED?
- (7499) /
Where is SPIDER ACQUISITIONS LIMITED located?
| Registered Office Address | Aurum House 2 Elland Road Braunstone LE3 1TT Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPIDER ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2010 |
What are the latest filings for SPIDER ACQUISITIONS 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 | ||
Full accounts made up to Jan 31, 2010 | 11 pages | AA | ||
Full accounts made up to Feb 01, 2009 | 11 pages | AA | ||
Director's details changed for Mr Justin Paul David Stead on Oct 05, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony John Broderick on Oct 05, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Clive Sargent on Oct 05, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Edwin Gerrard on Oct 05, 2009 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Gillian Oliff on Oct 05, 2009 | 1 pages | CH03 | ||
Annual return made up to Sep 30, 2009 with full list of shareholders | 4 pages | AR01 | ||
legacy | 1 pages | 288b | ||
Full accounts made up to Feb 03, 2008 | 11 pages | AA | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 287 | ||
legacy | 2 pages | 288c | ||
legacy | 2 pages | 288a | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288c | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
Full accounts made up to Jan 27, 2007 | 11 pages | AA | ||
Who are the officers of SPIDER ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLIFF, Gillian | Secretary | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | British | 128108960001 | ||||||
| BRODERICK, Anthony John | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | 98431500001 | |||||
| GERRARD, Richard Edwin | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | 124068680001 | |||||
| SARGENT, Stephen Clive | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | 16905350005 | |||||
| STEAD, Justin Paul David | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | Australian | 116638810003 | |||||
| LOBB, Andrew Mark | Secretary | 33 Lyndhurst Avenue NW7 2AD London | British | 74760630002 | ||||||
| PIASECKI, Jerzy Stanislaw | Director | Mill Lane Lower Shiplake RG9 3ND Henley On Thames Lockend House Oxon | England | British | 129561330001 | |||||
| SIGURDSSON, Gunnar | Director | 24 Kelsall Mews TW9 4BP Richmond Surrey | Icelandic | 116588850001 | ||||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||
| SUMMERS, Jeffrey | Director | 5 Ashley Road Stoke Albany LE16 8PL Market Harborough Leicestershire | British | 127606650001 | ||||||
| WEST, James Edward | Director | 4 Church Lane Stanford On Avon NN6 6JP Northampton Northamptonshire | England | British | 14107350002 |
Does SPIDER ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A deed of debenture | Created On Nov 22, 2005 Delivered On Dec 02, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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