SPIR TANK HIRE LIMITED

Register to unlock more data on OkredoRegister

SPIR TANK HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02371341

Incorporation date

11/04/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Finlayson & Co, Whitby Court, Abbey Road Shepley, Huddersfield, West Yorkshire HD8 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1989)
dot icon30/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2011
First Gazette notice for voluntary strike-off
dot icon07/02/2011
Application to strike the company off the register
dot icon01/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon22/11/2010
Previous accounting period extended from 2010-03-31 to 2010-08-31
dot icon20/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon20/06/2010
Director's details changed for Philip Roberts on 2009-10-01
dot icon20/06/2010
Director's details changed for Philip Roberts on 2009-10-01
dot icon20/06/2010
Director's details changed for Philip Roberts on 2009-10-01
dot icon20/06/2010
Director's details changed for Philip Roberts on 2009-10-01
dot icon20/06/2010
Director's details changed for Philip Roberts on 2009-10-01
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/07/2009
Return made up to 04/06/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 04/06/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 04/06/07; full list of members
dot icon04/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/06/2006
Return made up to 04/06/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/07/2005
Return made up to 04/06/05; full list of members
dot icon03/07/2005
Registered office changed on 04/07/05
dot icon03/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/09/2004
Return made up to 04/06/04; full list of members
dot icon12/09/2004
Secretary's particulars changed
dot icon12/09/2004
Registered office changed on 13/09/04
dot icon07/03/2004
Registered office changed on 08/03/04 from: 73 tofts grove rastrick brighouse west yorkshire HD6 3NP
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 04/06/03; full list of members
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
New secretary appointed
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 04/06/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/06/2001
Return made up to 04/06/01; full list of members
dot icon10/06/2001
£ ic 40000/20000 23/04/01 £ sr 20000@1=20000
dot icon28/05/2001
Registered office changed on 29/05/01 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New secretary appointed
dot icon29/03/2001
Accounts for a small company made up to 2000-03-31
dot icon12/07/2000
Return made up to 04/06/00; full list of members
dot icon12/07/2000
Registered office changed on 13/07/00 from: whitby court abbey road shepley huddersfield.HD8 8ER
dot icon21/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/06/1999
Return made up to 04/06/99; full list of members
dot icon20/06/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon18/06/1998
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Return made up to 04/06/98; full list of members
dot icon15/06/1997
Return made up to 04/06/97; no change of members
dot icon02/06/1997
Accounts for a small company made up to 1997-03-31
dot icon19/06/1996
Return made up to 04/06/96; no change of members
dot icon19/06/1996
Director's particulars changed
dot icon18/06/1996
Accounts for a small company made up to 1996-03-31
dot icon05/07/1995
Return made up to 04/06/95; full list of members
dot icon05/07/1995
Secretary's particulars changed;director's particulars changed
dot icon02/07/1995
Accounts for a small company made up to 1995-03-31
dot icon02/02/1995
Particulars of mortgage/charge
dot icon18/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 04/06/94; no change of members
dot icon15/05/1994
Accounts for a small company made up to 1994-03-31
dot icon27/09/1993
Accounts for a small company made up to 1993-03-31
dot icon13/06/1993
Return made up to 04/06/93; change of members
dot icon22/12/1992
Amended accounts made up to 1991-03-31
dot icon22/12/1992
Accounts for a small company made up to 1992-03-31
dot icon15/12/1992
Registered office changed on 16/12/92 from: 44 ings mill drive clayton west huddersfield HD8 9PW
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Secretary resigned;new secretary appointed
dot icon08/11/1992
Ad 14/09/92--------- £ si 10000@1=10000 £ ic 30000/40000
dot icon24/09/1992
New director appointed
dot icon02/09/1992
Return made up to 04/06/92; full list of members
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon03/02/1992
Return made up to 31/12/91; no change of members
dot icon05/09/1991
Return made up to 04/06/91; no change of members
dot icon05/09/1991
Registered office changed on 06/09/91
dot icon06/09/1990
Accounts for a small company made up to 1990-03-31
dot icon06/09/1990
Return made up to 04/06/90; full list of members
dot icon25/04/1990
Accounting reference date shortened from 30/04 to 31/03
dot icon07/03/1990
Particulars of mortgage/charge
dot icon30/10/1989
Ad 25/09/89--------- £ si 29900@1=29900 £ ic 100/30000
dot icon30/10/1989
£ nc 1000/101000 22/09/89
dot icon27/06/1989
Wd 26/06/89 ad 14/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon22/06/1989
Registered office changed on 23/06/89 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon22/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1989
Accounting reference date notified as 30/04
dot icon11/05/1989
Certificate of change of name
dot icon11/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radford, Dennis
Director
08/09/1992 - 14/05/1999
-
Radford, Matthew Lloyd
Director
14/05/1999 - 23/04/2001
-
Roberts, Philip
Director
14/05/1999 - Present
-
Roberts, Benjamin
Secretary
20/11/2002 - Present
-
Radford, Gloria
Secretary
07/12/1992 - 23/04/2001
-

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 SPIR TANK HIRE LIMITED

SPIR TANK HIRE LIMITED is an(a) Dissolved company incorporated on 11/04/1989 with the registered office located at C/O Finlayson & Co, Whitby Court, Abbey Road Shepley, Huddersfield, West Yorkshire HD8 8EL. 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 SPIR TANK HIRE LIMITED?

toggle

SPIR TANK HIRE LIMITED is currently Dissolved. It was registered on 11/04/1989 and dissolved on 30/05/2011.

Where is SPIR TANK HIRE LIMITED located?

toggle

SPIR TANK HIRE LIMITED is registered at C/O Finlayson & Co, Whitby Court, Abbey Road Shepley, Huddersfield, West Yorkshire HD8 8EL.

What does SPIR TANK HIRE LIMITED do?

toggle

SPIR TANK HIRE LIMITED operates in the Renting of other land transport equipment (71.21 - SIC 2003) sector.

What is the latest filing for SPIR TANK HIRE LIMITED?

toggle

The latest filing was on 30/05/2011: Final Gazette dissolved via voluntary strike-off.