Company NameSpellcast Limited
Company StatusDissolved
Company Number04076529
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Buchan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(1 week, 3 days after company formation)
Appointment Duration10 years, 2 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director NameMr Mark Richard Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(1 week, 3 days after company formation)
Appointment Duration10 years, 2 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Midhurst Road
Benton
Newcastle Upon Tyne
NE12 9NU
Secretary NameMr Mark Richard Thompson
NationalityBritish
StatusClosed
Appointed02 October 2000(1 week, 3 days after company formation)
Appointment Duration10 years, 2 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Midhurst Road
Benton
Newcastle Upon Tyne
NE12 9NU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved following liquidation (1 page)
14 September 2010Liquidators statement of receipts and payments to 7 September 2010 (7 pages)
14 September 2010Return of final meeting in a members' voluntary winding up (4 pages)
14 September 2010Liquidators statement of receipts and payments to 7 September 2010 (7 pages)
14 September 2010Liquidators' statement of receipts and payments to 7 September 2010 (7 pages)
14 September 2010Return of final meeting in a members' voluntary winding up (4 pages)
26 July 2010Liquidators statement of receipts and payments to 29 June 2010 (7 pages)
26 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (7 pages)
9 January 2010Liquidators' statement of receipts and payments to 29 December 2009 (7 pages)
9 January 2010Liquidators statement of receipts and payments to 29 December 2009 (7 pages)
11 August 2009Liquidators' statement of receipts and payments to 29 June 2009 (6 pages)
11 August 2009Liquidators statement of receipts and payments to 29 June 2009 (6 pages)
30 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-06-30
(1 page)
8 August 2008Appointment of a voluntary liquidator (1 page)
8 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 2008Appointment of a voluntary liquidator (1 page)
8 August 2008Declaration of solvency (3 pages)
8 August 2008Declaration of solvency (3 pages)
18 January 2008Return made up to 22/09/07; full list of members (2 pages)
18 January 2008Return made up to 22/09/07; full list of members (2 pages)
27 December 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
27 December 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
7 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2007£ ic 400/300 17/05/07 £ sr 100@1=100 (1 page)
6 August 2007£ ic 400/300 17/05/07 £ sr 100@1=100 (1 page)
8 May 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
8 May 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Return made up to 22/09/06; full list of members (2 pages)
7 November 2006Return made up to 22/09/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Return made up to 22/09/05; full list of members (2 pages)
24 November 2005Return made up to 22/09/05; full list of members (2 pages)
29 October 2005Particulars of mortgage/charge (6 pages)
29 October 2005Particulars of mortgage/charge (6 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 November 2004Return made up to 22/09/04; full list of members (7 pages)
12 November 2004Return made up to 22/09/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 October 2003Return made up to 22/09/03; full list of members (7 pages)
28 October 2003Return made up to 22/09/03; full list of members (7 pages)
11 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 November 2002Return made up to 22/09/02; no change of members (7 pages)
20 November 2002Return made up to 22/09/02; no change of members (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 December 2001Return made up to 22/09/01; full list of members (6 pages)
4 December 2001Return made up to 22/09/01; full list of members (6 pages)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (4 pages)
24 May 2001Particulars of mortgage/charge (4 pages)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001Director resigned (1 page)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001£ nc 100/1000000 02/10/00 (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001£ nc 100/1000000 02/10/00 (1 page)
26 April 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
22 September 2000Incorporation (12 pages)