Company Information for SPECKLEFINE LIMITED
1 WINCKLEY COURT, CHAPEL STREET, PRESTON, LANCASHIRE, PR1 8BU,
|
Company Registration Number
01224370
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPECKLEFINE LIMITED | |
Legal Registered Office | |
1 WINCKLEY COURT CHAPEL STREET PRESTON LANCASHIRE PR1 8BU Other companies in PR1 | |
Company Number | 01224370 | |
---|---|---|
Company ID Number | 01224370 | |
Date formed | 1975-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2004 | |
Account next due | 31/01/2006 | |
Latest return | 31/12/2003 | |
Return next due | 28/01/2005 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 12:06:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPECKLEFINE (PRESTON) LIMITED | UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF | Liquidation | Company formed on the 2004-12-24 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH SOUTHWARD |
||
JOSEPH SOUTHWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN GEORGE HIGGS |
Director | ||
MARCEL DAVID WALSH |
Company Secretary | ||
KEVIN JAMES WALSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVERFIELD LIMITED | Company Secretary | 2002-05-08 | CURRENT | 1994-04-25 | Active | |
SILVERFIELD HOLDINGS LIMITED | Company Secretary | 2002-02-22 | CURRENT | 2002-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-30 | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-30 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 22/12/04 from: richard house winckley square preston lancashire PR1 3HP | |
4.20 | Voluntary liquidation statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
288b | Director resigned | |
AA | 31/03/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 31/12/03; full list of members | |
AA | 31/03/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 31/12/02; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 31/12/01; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/01 | |
363s | Return made up to 31/12/00; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/97 FROM: UNIT 125 BROOKFIELD PLACE WALTON SUMMIT TRADING ESTATE BAMBER BRIDGE PRESTON LANCS PR5 8AE | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 30/05/97 | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/05/97 | |
ORES13 | AUTHORITY TO SIGN 30/05/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363x | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/91 FROM: 5 PARK ROAD CHORLEY LANCASHIRE PR7 1QP | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Preston City Council | |
|
MAINTENANCE OF PLANT - CONTRACTOR |
Preston City Council | |
|
MAINTENANCE OF PLANT - CONTRACTOR |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |