SPIRITBOND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPIRITBOND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10246710
    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 SPIRITBOND LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SPIRITBOND LIMITED located?

    Registered Office Address
    Asm House
    103a Keymer Road
    BN6 8QL Hassocks
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRITBOND LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRATFORD ASSEMBLY LIMITEDJun 22, 2016Jun 22, 2016

    What are the latest accounts for SPIRITBOND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 01, 2021

    What are the latest filings for SPIRITBOND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Martyn Nicholas Charles Thom as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Colin Francis Kearney as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Adam Charles Kerr as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Richard Taylerson as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of John Spencer Stanley as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Aug 10, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 01, 2021

    7 pagesAA

    Notification of Spiritbond Capital Limited as a person with significant control on Jul 09, 2021

    2 pagesPSC02

    Cessation of James Taylor as a person with significant control on Jul 09, 2021

    1 pagesPSC07

    Confirmation statement made on Jun 23, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Jun 22, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alan Winston Stanley as a director on Sep 18, 2020

    2 pagesAP01

    Total exemption full accounts made up to Jul 01, 2020

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2020

    RES15

    Termination of appointment of Noel Anthony Martin Ruane as a director on Jun 29, 2020

    1 pagesTM01

    Appointment of Mr Richard Taylerson as a director on Jun 29, 2020

    2 pagesAP01

    Appointment of Mr John Spencer Stanley as a director on Jun 29, 2020

    2 pagesAP01

    Total exemption full accounts made up to Jul 01, 2019

    7 pagesAA

    Confirmation statement made on Oct 03, 2019 with updates

    4 pagesCS01

    Appointment of Mr Colin Francis Kearney as a director on Oct 03, 2019

    2 pagesAP01

    Who are the officers of SPIRITBOND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANLEY, Alan Winston
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    Director
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    EnglandBritish216866890001
    TAYLOR, James
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    Director
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    United KingdomBritish209321930001
    KEARNEY, Colin Francis
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    Director
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    EnglandBritish141807080001
    KERR, Adam Charles
    Millwood Road
    Polstead
    CO6 5AU Colchester
    Snail Hall
    United Kingdom
    Director
    Millwood Road
    Polstead
    CO6 5AU Colchester
    Snail Hall
    United Kingdom
    United KingdomBritish141326000001
    RUANE, Noel Anthony Martin
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    Director
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    EnglandBritish69490440003
    SISSONS, Andrew Thomas James
    185 Station Road East
    RH8 0QE Oxted
    3 Oxted Chambers
    United Kingdom
    Director
    185 Station Road East
    RH8 0QE Oxted
    3 Oxted Chambers
    United Kingdom
    United KingdomBritish147138480002
    STANLEY, John Spencer
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    Director
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    EnglandBritish209534100002
    TAYLERSON, Richard
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    Director
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    EnglandBritish201599760001
    THOM, Martyn Nicholas Charles
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    Director
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    United KingdomBritish16409110002

    Who are the persons with significant control of SPIRITBOND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spiritbond Capital Limited
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    England
    Jul 09, 2021
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House Act 2006
    Place RegisteredEngland & Wales
    Registration Number11830821
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr James Taylor
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    Jun 19, 2017
    103a Keymer Road
    BN6 8QL Hassocks
    Asm House
    West Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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