Company NameSpool Multi Media (UK) Limited
Company StatusDissolved
Company Number02841270
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)
Dissolution Date29 July 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameMr Roy Varley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lang Lane
West Kirby
Wirral
Merseyside
L48 5HQ
Secretary NameSimon Antony Fayle
NationalityBritish
StatusClosed
Appointed17 July 2001(7 years, 11 months after company formation)
Appointment Duration12 years (closed 29 July 2013)
RoleProduction Manager
Correspondence Address9a Uplands Road
Bromborough
Merseyside
CH62 2BY
Wales
Director NameSimon Antony Fayle
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(9 years after company formation)
Appointment Duration11 years (closed 29 July 2013)
RoleManager Director
Correspondence Address9a Uplands Road
Bromborough
Merseyside
CH62 2BY
Wales
Secretary NameGillian Allman
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address125 Pooltown Road
Whitby
South Wirral
Merseyside
L65 7AF
Secretary NameHarold Waltho
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Water Street
Birkenhead
Merseyside
L41 5ED
Director NameLLC Nominees Limited (Corporation)
Date of BirthNovember 1991 (Born 32 years ago)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address404-406 Finchley Road
London
NW2 2HR
Secretary NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address404-406 Finchley Road
London
NW2 2HR

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£65,929
Cash£12,244
Current Liabilities£225,312

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2013Notice of final account prior to dissolution (1 page)
29 April 2013Return of final meeting of creditors (1 page)
29 April 2013Notice of final account prior to dissolution (1 page)
22 March 2007Registered office changed on 22/03/07 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
22 March 2007Registered office changed on 22/03/07 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
19 March 2007Appointment of a liquidator (1 page)
19 March 2007Appointment of a liquidator (1 page)
24 January 2006Order of court to wind up (1 page)
24 January 2006Order of court to wind up (1 page)
23 November 2005Registered office changed on 23/11/05 from: unit 30 deeside industrial park deeside clwyd CH5 2NU (1 page)
23 November 2005Registered office changed on 23/11/05 from: unit 30 deeside industrial park deeside clwyd CH5 2NU (1 page)
7 October 2005Return made up to 07/08/05; full list of members (7 pages)
7 October 2005Return made up to 07/08/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 September 2004Return made up to 07/08/04; full list of members (7 pages)
9 September 2004Return made up to 07/08/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Return made up to 02/08/02; full list of members (6 pages)
11 September 2002Return made up to 02/08/02; full list of members (6 pages)
3 September 2002£ nc 10000/100000 12/06/02 (1 page)
3 September 2002Ad 12/06/02--------- £ si 1363@1=1363 £ ic 10000/11363 (2 pages)
3 September 2002£ nc 10000/100000 12/06/02 (1 page)
3 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2002Ad 12/06/02--------- £ si 1363@1=1363 £ ic 10000/11363 (2 pages)
3 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001Return made up to 02/08/01; full list of members (6 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 2000Return made up to 02/08/00; full list of members (6 pages)
4 August 2000Return made up to 02/08/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 August 1999Return made up to 02/08/99; full list of members (6 pages)
6 August 1999Return made up to 02/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 July 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1998Return made up to 02/08/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 August 1996Return made up to 02/08/96; full list of members (6 pages)
6 August 1996Return made up to 02/08/96; full list of members (6 pages)
5 February 1996Accounts made up to 31 March 1995 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 August 1995Return made up to 02/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 April 1994Particulars of mortgage/charge (3 pages)
13 April 1994Particulars of mortgage/charge (3 pages)
22 March 1994Particulars of mortgage/charge (3 pages)
22 March 1994Particulars of mortgage/charge (3 pages)
2 September 1993Particulars of mortgage/charge (3 pages)
2 September 1993Particulars of mortgage/charge (3 pages)
31 August 1993Ad 16/08/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 August 1993Ad 16/08/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 August 1993Incorporation (12 pages)