Company NameThe Spirit Of 1992 Plc
Company StatusDissolved
Company Number02745725
CategoryPublic Limited Company
Incorporation Date8 September 1992(31 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameHarold James Currie
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(1 day after company formation)
Appointment Duration31 years, 7 months
RoleConsultant
Correspondence AddressPathhead
Ballochmyle
Mauchline
Ayrshire
KA5 5JN
Scotland
Director NameMr Stephen Michael Nettleton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1993(8 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Secretary NameMr Stephen Michael Nettleton
NationalityBritish
StatusCurrent
Appointed04 February 1994(1 year, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Director NameMr Edward Angus
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(7 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressWoodfield 20 High Street
Lasswade
Midlothian
EH18 1ND
Scotland
Director NameBrian Marshall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressOwls Hall Chimney Street
Hundon
Sudbury
Suffolk
CO10 8DX
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Secretary NameGlynne Stanfield
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameMr George Derek Hewson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 07 June 2000)
RoleFinancial And Taxation Consultant
Country of ResidenceEngland
Correspondence AddressSouth Ash 114 Wymondley Road
Hitchin
Hertfordshire
SG4 9PX
Director NameStewart Clay Jowett
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(1 day after company formation)
Appointment Duration5 years, 12 months (resigned 06 September 1998)
RoleTanner
Correspondence AddressOldfield Nook
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Secretary NameMr Stephen Michael Nettleton
NationalityBritish
StatusResigned
Appointed13 May 1993(8 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 August 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW

Location

Registered AddressBarton House
24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Turnover£25,077
Gross Profit-£6,870
Net Worth£230,868
Cash£971
Current Liabilities£42,481

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2004Dissolved (1 page)
30 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 August 2003Declaration of solvency (3 pages)
23 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2003Appointment of a voluntary liquidator (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Return made up to 08/09/02; full list of members (16 pages)
2 August 2002Full accounts made up to 31 December 2001 (13 pages)
27 September 2001Return made up to 08/09/01; change of members (15 pages)
28 September 2000Return made up to 08/09/00; full list of members (21 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000New director appointed (2 pages)
27 July 2000Particulars of mortgage/charge (4 pages)
24 July 2000Full accounts made up to 31 December 1999 (14 pages)
17 July 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 9 whinbush grove hitchin hertfordshire SQ5 1PT (1 page)
22 December 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 October 1998Return made up to 08/09/98; full list of members (22 pages)
24 July 1998Full accounts made up to 31 December 1997 (12 pages)
8 October 1997Return made up to 08/09/97; full list of members (13 pages)
21 July 1997Full accounts made up to 31 December 1996 (14 pages)
3 October 1996Return made up to 08/09/96; change of members (6 pages)
2 May 1996Full accounts made up to 31 December 1995 (14 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
5 October 1995Return made up to 08/09/95; change of members (6 pages)
29 June 1995Full accounts made up to 31 December 1994 (16 pages)
3 March 1994Secretary resigned (2 pages)
28 February 1994New secretary appointed (2 pages)
25 August 1993Secretary resigned;new secretary appointed (2 pages)
9 June 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
8 September 1992Incorporation (49 pages)