SPIN OFFSET LIMITED

Register to unlock more data on OkredoRegister

SPIN OFFSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01293239

Incorporation date

04/01/1977

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1977)
dot icon23/02/2011
Final Gazette dissolved following liquidation
dot icon29/11/2010
Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-11-12
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-11-18
dot icon23/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon04/06/2010
Liquidators' statement of receipts and payments to 2010-05-12
dot icon29/12/2009
Appointment of a voluntary liquidator
dot icon29/12/2009
Insolvency court order
dot icon29/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon19/05/2009
Administrator's progress report to 2009-05-06
dot icon13/05/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/03/2009
Result of meeting of creditors
dot icon03/03/2009
Statement of administrator's proposal
dot icon27/02/2009
Statement of affairs with form 2.14B
dot icon16/01/2009
Registered office changed on 16/01/2009 from 32-36 thurrock commercial centre purfleet industrial park south ockendon essex RM15 4YA
dot icon15/01/2009
Appointment of an administrator
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/08/2008
Director appointed michael robin milton
dot icon21/08/2008
Appointment Terminated Director ian scotter
dot icon21/08/2008
Appointment Terminated Director alan lane
dot icon21/08/2008
Appointment Terminated Director and Secretary alan hammond
dot icon21/08/2008
Director appointed sir clive haydn martin
dot icon21/08/2008
Director appointed mark colin croucher
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/06/2008
Return made up to 02/06/08; full list of members
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Director appointed ian reginald scotter
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon06/11/2007
Ad 02/11/07--------- £ si [email protected]=250 £ ic 175/425
dot icon30/08/2007
New secretary appointed;new director appointed
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Secretary resigned;director resigned
dot icon30/08/2007
Director resigned
dot icon16/08/2007
£ ic 1400/175 05/07/07 £ sr 1225@1=1225
dot icon02/08/2007
Ad 02/07/07--------- £ si [email protected]=200 £ ic 1200/1400
dot icon25/07/2007
Auditor's resignation
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Return made up to 02/06/07; no change of members
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon17/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon16/04/2007
Registered office changed on 16/04/07 from: 843 finchley road london NW11 8NA
dot icon20/06/2006
Return made up to 02/06/06; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon12/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/06/2005
Return made up to 02/06/05; full list of members
dot icon01/06/2005
Amended accounts made up to 2004-12-31
dot icon12/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon01/09/2004
Declaration of satisfaction of mortgage/charge
dot icon01/09/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Return made up to 02/06/04; full list of members
dot icon13/05/2004
Particulars of contract relating to shares
dot icon13/05/2004
Ad 01/03/04--------- £ si 75@1=75 £ ic 1200/1275
dot icon13/05/2004
Nc inc already adjusted 01/03/04
dot icon13/05/2004
Resolutions
dot icon28/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon13/01/2004
Certificate of change of name
dot icon03/06/2003
Return made up to 02/06/03; full list of members
dot icon07/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon16/01/2003
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon24/06/2002
Return made up to 02/06/02; full list of members
dot icon17/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon28/06/2001
Return made up to 02/06/01; full list of members
dot icon08/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon05/09/2000
Amended accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 02/06/00; full list of members
dot icon26/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon21/06/1999
Return made up to 02/06/99; full list of members
dot icon26/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon08/06/1998
Return made up to 02/06/98; no change of members
dot icon10/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon27/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon01/08/1997
Declaration of satisfaction of mortgage/charge
dot icon26/06/1997
Return made up to 02/06/97; no change of members
dot icon04/11/1996
Accounts for a medium company made up to 1995-12-31
dot icon06/06/1996
Return made up to 02/06/96; full list of members
dot icon27/11/1995
Accounts for a medium company made up to 1994-12-31
dot icon28/06/1995
Return made up to 02/06/95; no change of members
dot icon28/06/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon26/08/1994
Return made up to 02/06/94; no change of members
dot icon17/06/1993
Return made up to 02/06/93; full list of members
dot icon18/03/1993
Full accounts made up to 1992-12-31
dot icon19/06/1992
Return made up to 04/05/92; no change of members
dot icon15/06/1992
Accounts for a medium company made up to 1991-12-31
dot icon07/10/1991
Accounts for a small company made up to 1990-12-31
dot icon10/09/1991
Registered office changed on 10/09/91 from: 1 cheyne court high st ruislip middx HA4 8LA
dot icon10/09/1990
Accounts for a small company made up to 1989-12-31
dot icon10/09/1990
Return made up to 02/06/90; full list of members
dot icon27/09/1989
Return made up to 16/05/89; full list of members
dot icon15/09/1989
Accounts for a small company made up to 1988-12-31
dot icon16/01/1989
Particulars of mortgage/charge
dot icon23/05/1988
Accounts for a small company made up to 1987-12-31
dot icon23/05/1988
Return made up to 05/05/88; full list of members
dot icon24/06/1987
Accounts for a small company made up to 1986-12-31
dot icon24/06/1987
Return made up to 24/04/87; full list of members
dot icon03/05/1986
Full accounts made up to 1985-12-31
dot icon03/05/1986
Return made up to 24/04/86; full list of members
dot icon06/06/1978
New secretary appointed
dot icon04/02/1977
New secretary appointed
dot icon04/01/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Alan John
Director
01/01/2004 - 31/07/2008
1
Croucher, Mark Colin
Director
01/08/2008 - Present
3
Munroe, Laurence Frederick
Director
01/01/2004 - 05/07/2007
-
Hammond, Alan John
Director
05/07/2007 - 31/07/2008
-
Scotter, Ian Reginald
Director
01/04/2008 - 31/07/2008
-

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 SPIN OFFSET LIMITED

SPIN OFFSET LIMITED is an(a) Dissolved company incorporated on 04/01/1977 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 3 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 SPIN OFFSET LIMITED?

toggle

SPIN OFFSET LIMITED is currently Dissolved. It was registered on 04/01/1977 and dissolved on 23/02/2011.

Where is SPIN OFFSET LIMITED located?

toggle

SPIN OFFSET LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does SPIN OFFSET LIMITED do?

toggle

SPIN OFFSET LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for SPIN OFFSET LIMITED?

toggle

The latest filing was on 23/02/2011: Final Gazette dissolved following liquidation.