SPANDLER BROS.LIMITED

Register to unlock more data on OkredoRegister

SPANDLER BROS.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00418851

Incorporation date

06/09/1946

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1946)
dot icon08/10/2017
Final Gazette dissolved following liquidation
dot icon08/07/2017
Liquidators' statement of receipts and payments to 2017-07-03
dot icon08/07/2017
Return of final meeting in a members' voluntary winding up
dot icon23/02/2017
Liquidators' statement of receipts and payments to 2017-02-10
dot icon23/11/2016
Termination of appointment of Richard Antony Sunderland as a director on 2016-07-22
dot icon25/02/2016
Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 55 Baker Street London W1U 7EU on 2016-02-25
dot icon23/02/2016
Declaration of solvency
dot icon23/02/2016
Appointment of a voluntary liquidator
dot icon23/02/2016
Resolutions
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Walker Hess as a director on 2015-11-19
dot icon18/12/2015
Termination of appointment of Walker Hess as a secretary on 2015-11-19
dot icon18/12/2015
Appointment of Steven Dale Coulter as a secretary on 2015-12-01
dot icon18/12/2015
Appointment of Steven Dale Coulter as a director on 2015-11-23
dot icon08/12/2015
Statement by Directors
dot icon08/12/2015
Statement of capital on 2015-12-08
dot icon08/12/2015
Solvency Statement dated 04/12/15
dot icon08/12/2015
Resolutions
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon03/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Termination of appointment of Mark Soucie as a secretary
dot icon19/09/2013
Termination of appointment of Mark Soucie as a director
dot icon19/09/2013
Appointment of Walker Hess as a secretary
dot icon19/09/2013
Appointment of Walker Hess as a director
dot icon22/03/2013
Appointment of Richard Antony Sunderland as a director
dot icon22/03/2013
Termination of appointment of Are Ostby as a director
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Registered office address changed from C/O J & H Bunn Ltd South Beach Parade Great Yarmouth Norfolk NR30 3QA on 2012-05-11
dot icon02/02/2012
Full accounts made up to 2011-03-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/01/2012
Register(s) moved to registered inspection location
dot icon23/01/2012
Register inspection address has been changed
dot icon17/11/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon09/11/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon22/08/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon04/05/2011
Termination of appointment of Stephen Connor as a director
dot icon04/05/2011
Termination of appointment of John Fuller as a director
dot icon04/05/2011
Termination of appointment of Michael Simmons as a director
dot icon04/05/2011
Termination of appointment of Robert Tooley as a director
dot icon04/05/2011
Termination of appointment of Ian Tooley as a director
dot icon04/05/2011
Termination of appointment of Stephen Connor as a secretary
dot icon13/04/2011
Appointment of Mark Allan Soucie as a secretary
dot icon13/04/2011
Appointment of Mark Allan Soucie as a director
dot icon13/04/2011
Appointment of Are Ostby as a director
dot icon04/04/2011
Auditor's resignation
dot icon07/03/2011
Resolutions
dot icon07/03/2011
Statement of company's objects
dot icon07/03/2011
Notice of removal of restriction on the company's articles
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Michael Patrick Simmons on 2009-12-31
dot icon27/01/2010
Director's details changed for Mr Stephen Harvey Connor on 2009-12-31
dot icon15/01/2010
Accounts for a small company made up to 2009-03-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon16/01/2009
Accounts for a small company made up to 2008-03-31
dot icon25/11/2008
Appointment terminated director david hewitt
dot icon25/11/2008
Director appointed michael patrick simmons
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon15/10/2007
Accounts for a small company made up to 2007-03-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Registered office changed on 16/01/07 from: c/o j & h bunn LTD bunns lane southdown great yarmouth NR31 0JD
dot icon27/11/2006
Accounts for a small company made up to 2006-03-31
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon17/11/2005
Director's particulars changed
dot icon07/10/2005
Accounts for a small company made up to 2005-03-31
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon15/11/2004
Accounts for a small company made up to 2004-03-31
dot icon06/02/2004
Return made up to 31/12/03; full list of members
dot icon29/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon23/05/2002
Director's particulars changed
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon11/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon16/01/2001
Director resigned
dot icon19/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon28/06/2000
New director appointed
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon07/12/1998
Full accounts made up to 1998-03-31
dot icon27/03/1998
Declaration of satisfaction of mortgage/charge
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon07/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/12/1997
New director appointed
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon04/11/1996
Full accounts made up to 1996-03-31
dot icon24/01/1996
Return made up to 31/12/95; no change of members
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon22/03/1995
Particulars of mortgage/charge
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-03-31
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon10/12/1993
Full accounts made up to 1993-03-31
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Return made up to 31/12/92; no change of members
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon11/09/1991
Director resigned
dot icon11/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon26/03/1991
Full accounts made up to 1990-03-31
dot icon08/01/1991
Return made up to 31/12/90; full list of members
dot icon03/09/1990
Director resigned
dot icon15/01/1990
Full accounts made up to 1989-03-31
dot icon15/01/1990
Return made up to 01/12/89; full list of members
dot icon27/01/1989
Full accounts made up to 1988-03-31
dot icon27/01/1989
Return made up to 02/12/88; full list of members
dot icon05/01/1988
Full accounts made up to 1987-03-31
dot icon05/01/1988
Return made up to 03/12/87; full list of members
dot icon14/09/1987
Return made up to 07/11/86; full list of members
dot icon26/11/1986
Full accounts made up to 1986-03-31
dot icon18/03/1984
Particulars of mortgage/charge
dot icon17/03/1984
Particulars of mortgage/charge
dot icon06/09/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sunderland, Richard Antony
Director
04/02/2013 - 22/07/2016
10
Ostby, Are
Director
16/03/2011 - 05/02/2013
10
Soucie, Mark Allan
Director
16/03/2011 - 01/07/2013
10
Hess, Walker
Director
15/08/2013 - 19/11/2015
9
Coulter, Steven Dale, Dr
Director
23/11/2015 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPANDLER BROS.LIMITED

SPANDLER BROS.LIMITED is an(a) Dissolved company incorporated on 06/09/1946 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPANDLER BROS.LIMITED?

toggle

SPANDLER BROS.LIMITED is currently Dissolved. It was registered on 06/09/1946 and dissolved on 08/10/2017.

Where is SPANDLER BROS.LIMITED located?

toggle

SPANDLER BROS.LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does SPANDLER BROS.LIMITED do?

toggle

SPANDLER BROS.LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for SPANDLER BROS.LIMITED?

toggle

The latest filing was on 08/10/2017: Final Gazette dissolved following liquidation.