Company NameSam Spaldin Limited
DirectorsBrian Mutch and Christine Mutch
Company StatusDissolved
Company Number00738451
CategoryPrivate Limited Company
Incorporation Date22 October 1962(61 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBrian Mutch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(30 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleBuilding Manager
Correspondence Address6 Hesledon Grove
Sedgefield
Stockton On Tees
Cleveland
TS21 2JW
Secretary NameChristine Mutch
NationalityBritish
StatusCurrent
Appointed14 October 1994(32 years after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address6 Hesledon Grove
Sedgefield
Stockton On Tees
Cleveland
TS21 2JW
Director NameChristine Mutch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(32 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleAdministrator
Correspondence Address6 Hesledon Grove
Sedgefield
Stockton On Tees
Cleveland
TS21 2JW
Director NameMr Robert Francis Hoskins
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 1994)
RoleHeating & Plumbing Contractor
Correspondence Address75 Marine Drive
Hartlepool
Cleveland
TS24 0DU
Director NameRobert Hoskins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 1994)
RoleHeating & Plumbing Contractor
Correspondence Address22 Castle Reagh
Wynyard Park
Wolviston
Cleveland
TS22 5QF
Director NameMrs Audrey Newton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 1993)
RoleHeating & Plumbing Contractor
Correspondence Address9 Riverston Close
Hartlepool
Cleveland
TS26 0PY
Secretary NameMrs Audrey Newton
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address9 Riverston Close
Hartlepool
Cleveland
TS26 0PY
Secretary NameBrian Mutch
NationalityBritish
StatusResigned
Appointed15 June 1993(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address6 Hesledon Grove
Sedgefield
Stockton On Tees
Cleveland
TS21 2JW

Location

Registered AddressFernwood House
Fernwood Road, Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,372
Cash£161
Current Liabilities£345,018

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 April 2007Dissolved (1 page)
5 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Liquidators statement of receipts and payments (4 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
6 June 2002Statement of affairs (13 pages)
29 May 2002Registered office changed on 29/05/02 from: 3/7 hart lane hartlepool cleveland TS26 8RJ (1 page)
23 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2002Appointment of a voluntary liquidator (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 June 2001Return made up to 05/06/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 July 1999Return made up to 05/06/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 June 1998Return made up to 05/06/98; no change of members (4 pages)
2 July 1997Return made up to 15/06/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1997Accounts for a small company made up to 31 March 1997 (9 pages)
15 July 1996Return made up to 15/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Particulars of mortgage/charge (3 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
14 July 1995Return made up to 15/06/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 1965Annual return made up to 31/12/63 (8 pages)