SPREAD NEWCO ONE LIMITED

Register to unlock more data on OkredoRegister

SPREAD NEWCO ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01654811

Incorporation date

28/07/1982

Size

Full

Contacts

Registered address

Registered address

Centurion House 129 Deansgate, Manchester M3 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1982)
dot icon03/09/2013
Final Gazette dissolved following liquidation
dot icon03/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/03/2012
Statement of affairs with form 4.19
dot icon22/03/2012
Appointment of a voluntary liquidator
dot icon22/03/2012
Resolutions
dot icon15/03/2012
Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 2012-03-16
dot icon06/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon06/12/2011
Termination of appointment of Dlc Company Services Limited as a secretary on 2011-11-23
dot icon27/02/2011
Full accounts made up to 2009-06-30
dot icon27/02/2011
Full accounts made up to 2010-06-30
dot icon09/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mr Michael John Mccambridge on 2010-11-23
dot icon27/09/2010
Current accounting period shortened from 2009-12-31 to 2009-06-30
dot icon29/03/2010
Termination of appointment of Andrew Coppel as a director
dot icon23/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon30/12/2009
Secretary's details changed for Dlc Company Services Ltd on 2009-11-23
dot icon04/09/2009
Full accounts made up to 2008-06-30
dot icon02/08/2009
Director appointed andrew maxwell coppel
dot icon14/06/2009
Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS
dot icon11/06/2009
Certificate of change of name
dot icon05/06/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 18
dot icon28/05/2009
Appointment Terminated Director martin davey
dot icon27/04/2009
Appointment Terminated Director gavin cox
dot icon07/02/2009
Appointment Terminated Director derek ryan
dot icon26/01/2009
Secretary appointed dlc company services LTD
dot icon26/01/2009
Appointment Terminated Secretary michael mccambridge
dot icon04/12/2008
Return made up to 23/11/08; full list of members
dot icon04/12/2008
Location of register of members
dot icon16/10/2008
Resolutions
dot icon22/09/2008
Registered office changed on 23/09/2008 from sixbury house bury close st ives cambridgeshire PE27 6WB
dot icon10/09/2008
Secretary appointed michael john mccambridge
dot icon03/09/2008
Appointment Terminated Director ian alford
dot icon03/09/2008
Appointment Terminated Secretary ian alford
dot icon22/04/2008
Full accounts made up to 2007-06-30
dot icon16/01/2008
Resolutions
dot icon01/01/2008
Return made up to 23/11/07; full list of members
dot icon18/12/2007
Resolutions
dot icon18/12/2007
New director appointed
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon01/05/2007
Full accounts made up to 2006-06-30
dot icon03/12/2006
Return made up to 23/11/06; full list of members
dot icon29/01/2006
Full accounts made up to 2005-06-30
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Return made up to 23/11/05; full list of members
dot icon16/02/2005
Return made up to 23/11/04; full list of members
dot icon16/02/2005
Secretary's particulars changed;director's particulars changed
dot icon16/02/2005
Registered office changed on 17/02/05
dot icon16/02/2005
Location of register of members address changed
dot icon16/02/2005
Location of debenture register address changed
dot icon26/01/2005
Full accounts made up to 2004-06-30
dot icon19/12/2004
New director appointed
dot icon04/08/2004
Full accounts made up to 2003-06-30
dot icon22/06/2004
Particulars of mortgage/charge
dot icon28/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon23/11/2003
Return made up to 23/11/03; full list of members
dot icon16/01/2003
Auditor's resignation
dot icon16/01/2003
Declaration of assistance for shares acquisition
dot icon12/12/2002
Return made up to 23/11/02; full list of members
dot icon12/12/2002
Location of register of members address changed
dot icon12/12/2002
Location of debenture register address changed
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New secretary appointed;new director appointed
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Secretary resigned;director resigned
dot icon25/11/2002
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon25/11/2002
Registered office changed on 26/11/02 from: galileo close newnham industrial estate plympton plymouth devon PL7 4JW
dot icon18/11/2002
Particulars of mortgage/charge
dot icon30/10/2002
Full accounts made up to 2002-09-30
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon30/05/2002
Full accounts made up to 2001-09-30
dot icon05/12/2001
Return made up to 23/11/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-09-30
dot icon30/01/2001
Return made up to 23/11/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-09-30
dot icon12/12/1999
Return made up to 23/11/99; full list of members
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon13/12/1998
Return made up to 23/11/98; no change of members
dot icon13/12/1998
Secretary's particulars changed;director's particulars changed
dot icon04/11/1998
Auditor's resignation
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon10/12/1997
Return made up to 23/11/97; full list of members
dot icon24/03/1997
Full accounts made up to 1996-09-30
dot icon20/01/1997
Return made up to 23/11/96; no change of members
dot icon20/01/1997
Secretary's particulars changed;director's particulars changed
dot icon08/07/1996
Particulars of mortgage/charge
dot icon08/07/1996
Particulars of mortgage/charge
dot icon08/07/1996
Particulars of mortgage/charge
dot icon08/07/1996
Particulars of mortgage/charge
dot icon08/04/1996
Full accounts made up to 1995-09-30
dot icon30/11/1995
Return made up to 23/11/95; no change of members
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon25/07/1995
Full accounts made up to 1994-09-30
dot icon23/02/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon28/11/1994
Return made up to 23/11/94; full list of members
dot icon28/11/1994
Location of register of members address changed
dot icon28/11/1994
Location of debenture register address changed
dot icon05/06/1994
Full accounts made up to 1993-09-30
dot icon23/01/1994
Return made up to 23/11/93; no change of members
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon17/06/1993
Full accounts made up to 1992-09-30
dot icon26/01/1993
Return made up to 23/11/92; no change of members
dot icon26/01/1993
Location of register of members address changed
dot icon26/01/1993
Registered office changed on 27/01/93
dot icon21/05/1992
Full accounts made up to 1991-09-30
dot icon19/01/1992
Return made up to 23/11/91; full list of members
dot icon21/02/1991
Full accounts made up to 1990-09-30
dot icon03/12/1990
Return made up to 25/09/90; full list of members
dot icon30/11/1990
Particulars of mortgage/charge
dot icon16/05/1990
Full accounts made up to 1989-09-30
dot icon07/01/1990
Return made up to 23/11/89; full list of members
dot icon26/09/1989
Accounting reference date shortened from 06/10 to 30/09
dot icon19/01/1989
Full accounts made up to 1988-10-08
dot icon30/11/1988
Return made up to 07/11/88; full list of members
dot icon09/11/1988
Declaration of satisfaction of mortgage/charge
dot icon09/11/1988
Declaration of satisfaction of mortgage/charge
dot icon09/11/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Full accounts made up to 1987-10-10
dot icon11/04/1988
Particulars of mortgage/charge
dot icon04/04/1988
Particulars of mortgage/charge
dot icon03/03/1988
Return made up to 09/11/87; full list of members
dot icon14/01/1988
Full accounts made up to 1986-10-11
dot icon12/01/1988
Particulars of mortgage/charge
dot icon12/01/1988
Particulars of mortgage/charge
dot icon14/12/1986
Full accounts made up to 1985-10-05
dot icon28/11/1986
Full accounts made up to 1984-10-06
dot icon28/11/1986
Full accounts made up to 1983-10-08
dot icon02/10/1986
Return made up to 09/08/86; full list of members
dot icon28/07/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCE GD CORPORATE SERVICES LIMITED
Corporate Secretary
28/09/2008 - 22/11/2011
147
Mccambridge, Michael John
Director
04/11/2002 - Present
8
Coppel, Andrew Maxwell
Director
12/07/2009 - 06/03/2010
154
Davey, Martin Christopher
Director
31/10/2004 - 19/05/2009
10
Alford, Ian Christopher
Secretary
04/11/2002 - 26/08/2008
3

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 SPREAD NEWCO ONE LIMITED

SPREAD NEWCO ONE LIMITED is an(a) Dissolved company incorporated on 28/07/1982 with the registered office located at Centurion House 129 Deansgate, Manchester M3 3WR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPREAD NEWCO ONE LIMITED?

toggle

SPREAD NEWCO ONE LIMITED is currently Dissolved. It was registered on 28/07/1982 and dissolved on 03/09/2013.

Where is SPREAD NEWCO ONE LIMITED located?

toggle

SPREAD NEWCO ONE LIMITED is registered at Centurion House 129 Deansgate, Manchester M3 3WR.

What does SPREAD NEWCO ONE LIMITED do?

toggle

SPREAD NEWCO ONE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SPREAD NEWCO ONE LIMITED?

toggle

The latest filing was on 03/09/2013: Final Gazette dissolved following liquidation.