Company NameSpraytherm Equipment Sales Limited
Company StatusDissolved
Company Number04399514
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameJeffrey Read
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(1 day after company formation)
Appointment Duration3 years, 2 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address9 Newgale Close
Ingleby Barwick
Stockton On Tees
TS17 5EZ
Director NameWendy Read
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(1 day after company formation)
Appointment Duration3 years, 2 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address9 Newgale Close
Ingleby Barwick
Stockton On Tees
TS17 5EZ
Secretary NameWendy Read
NationalityBritish
StatusClosed
Appointed21 March 2002(1 day after company formation)
Appointment Duration3 years, 2 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address9 Newgale Close
Ingleby Barwick
Stockton On Tees
TS17 5EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address44 Dukesway
Teesside Industrial Esta
Thornaby
Cleveland
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Financials

Year2014
Net Worth£611
Cash£6,609
Current Liabilities£6,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2005Voluntary strike-off action has been suspended (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2004Return made up to 20/03/04; full list of members (7 pages)
19 October 2004Application for striking-off (1 page)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Ad 21/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)