Company NameSpyglass Training Limited
Company StatusDissolved
Company Number05446292
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Lince
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameMs Claire Kavanagh
StatusClosed
Appointed28 January 2011(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameLesley Lince
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Seringham Court
Redcar
Cleveland
TS10 2RR
Secretary NameJennifer Lince
NationalityBritish
StatusResigned
Appointed20 April 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address26 Pennyman Walk
Marske By Sea
Redcar
Cleveland

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2009
Net Worth£156,160
Cash£7,366
Current Liabilities£127,419

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
4 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
23 September 2016Liquidators' statement of receipts and payments to 4 July 2016 (13 pages)
23 September 2016Liquidators' statement of receipts and payments to 4 July 2016 (13 pages)
15 August 2016Registered office address changed from 8 High Street Yarm TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
31 July 2015Liquidators' statement of receipts and payments to 4 July 2015 (17 pages)
31 July 2015Liquidators statement of receipts and payments to 4 July 2015 (17 pages)
31 July 2015Liquidators statement of receipts and payments to 4 July 2015 (17 pages)
31 July 2015Liquidators' statement of receipts and payments to 4 July 2015 (17 pages)
31 July 2014Liquidators statement of receipts and payments to 4 July 2014 (24 pages)
31 July 2014Liquidators' statement of receipts and payments to 4 July 2014 (24 pages)
31 July 2014Liquidators statement of receipts and payments to 4 July 2014 (24 pages)
31 July 2014Liquidators' statement of receipts and payments to 4 July 2014 (24 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
7 August 2013Liquidators' statement of receipts and payments to 4 July 2013 (20 pages)
7 August 2013Liquidators statement of receipts and payments to 4 July 2013 (20 pages)
7 August 2013Liquidators statement of receipts and payments to 4 July 2013 (20 pages)
7 August 2013Liquidators' statement of receipts and payments to 4 July 2013 (20 pages)
7 August 2012Liquidators statement of receipts and payments to 4 July 2012 (13 pages)
7 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (13 pages)
7 August 2012Liquidators statement of receipts and payments to 4 July 2012 (13 pages)
7 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (13 pages)
13 July 2011Appointment of a voluntary liquidator (1 page)
13 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-05
(1 page)
13 July 2011Statement of affairs with form 4.19 (5 pages)
13 July 2011Registered office address changed from Park House 28 Stanhope Road South Darlington County Durham DL3 7SQ England on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from Park House 28 Stanhope Road South Darlington County Durham DL3 7SQ England on 13 July 2011 (2 pages)
13 July 2011Statement of affairs with form 4.19 (5 pages)
13 July 2011Appointment of a voluntary liquidator (1 page)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
(3 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
(3 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
(3 pages)
11 February 2011Termination of appointment of Jennifer Lince as a secretary (1 page)
11 February 2011Appointment of Ms Claire Kavanagh as a secretary (1 page)
11 February 2011Appointment of Ms Claire Kavanagh as a secretary (1 page)
11 February 2011Director's details changed for Mr Trevor Lince on 1 February 2010 (2 pages)
11 February 2011Termination of appointment of Jennifer Lince as a secretary (1 page)
11 February 2011Director's details changed for Mr Trevor Lince on 1 February 2010 (2 pages)
11 February 2011Director's details changed for Mr Trevor Lince on 1 February 2010 (2 pages)
1 February 2011Registered office address changed from 2 Seringham Court Redcar Cleveland TS10 2RR on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 2 Seringham Court Redcar Cleveland TS10 2RR on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 2 Seringham Court Redcar Cleveland TS10 2RR on 1 February 2011 (1 page)
23 November 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
23 November 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
6 May 2010Annual return made up to 9 May 2009 with a full list of shareholders (3 pages)
6 May 2010Annual return made up to 9 May 2009 with a full list of shareholders (3 pages)
6 May 2010Annual return made up to 9 May 2009 with a full list of shareholders (3 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Director's details changed for Mr Trevor Lince on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Trevor Lince on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Trevor Lince on 5 January 2010 (2 pages)
21 August 2009Compulsory strike-off action has been suspended (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Director's change of particulars / trevor lince / 24/11/2008 (1 page)
24 November 2008Director's change of particulars / trevor lince / 24/11/2008 (1 page)
10 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 July 2008Director's change of particulars / trevor lince / 24/01/2008 (2 pages)
8 July 2008Return made up to 09/05/08; full list of members (3 pages)
8 July 2008Director's change of particulars / trevor lince / 24/01/2008 (2 pages)
8 July 2008Return made up to 09/05/08; full list of members (3 pages)
8 April 2008Return made up to 09/05/07; full list of members (6 pages)
8 April 2008Return made up to 09/05/07; full list of members (6 pages)
1 April 2008Appointment terminated secretary lesley lince (1 page)
1 April 2008Return made up to 09/05/06; full list of members (6 pages)
1 April 2008Secretary appointed jennifer lince (2 pages)
1 April 2008Appointment terminated secretary lesley lince (1 page)
1 April 2008Return made up to 09/05/06; full list of members (6 pages)
1 April 2008Secretary appointed jennifer lince (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
9 May 2005Incorporation (19 pages)
9 May 2005Incorporation (19 pages)