Company NameSpeartec Limited
Company StatusDissolved
Company Number04093953
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven Walter Christopher Peary
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleEngineer (Mech)
Correspondence Address30 Anteforth View
Gilling West
Richmond
North Yorkshire
DL10 5JH
Secretary NameYvette Ann Peary
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleRgn Nurse
Correspondence Address30 Anteforth View
Gilling West
Richmond
North Yorkshire
DL10 5JH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressZetland House The Stables
Aske
Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Application for striking-off (1 page)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
6 January 2007Return made up to 20/10/06; full list of members (6 pages)
23 December 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
25 November 2005Return made up to 20/10/05; full list of members (6 pages)
1 July 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
1 July 2005Registered office changed on 01/07/05 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
12 January 2005Return made up to 20/10/04; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
28 November 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
1 November 2003Return made up to 20/10/03; full list of members (6 pages)
5 November 2002Return made up to 20/10/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 January 2002Return made up to 20/10/01; full list of members (6 pages)
10 November 2000Registered office changed on 10/11/00 from: 30 anteforth view gilling west richmond north yorkshire DL10 5JH (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2000Registered office changed on 03/11/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
3 November 2000Ad 20/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)