SPREAD NEWCO THREE LIMITED

Register to unlock more data on OkredoRegister

SPREAD NEWCO THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03944406

Incorporation date

08/03/2000

Size

Full

Contacts

Registered address

Registered address

Centurion House, 129 Deansgate, Manchester M3 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon09/06/2011
Final Gazette dissolved following liquidation
dot icon09/03/2011
Liquidators' statement of receipts and payments to 2011-01-26
dot icon09/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/05/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/05/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/05/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2010
Statement of affairs with form 4.19
dot icon20/05/2010
Appointment of a voluntary liquidator
dot icon20/05/2010
Resolutions
dot icon20/05/2010
Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 2010-05-21
dot icon07/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
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 icon04/09/2009
Full accounts made up to 2008-06-30
dot icon02/08/2009
Director appointed andrew maxwell coppel
dot icon02/08/2009
Appointment Terminated Director martin davey
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 7
dot icon27/04/2009
Appointment Terminated Director gavin cox
dot icon24/03/2009
Return made up to 01/03/09; full list of members
dot icon24/03/2009
Location of register of members
dot icon24/03/2009
Location of debenture register
dot icon24/03/2009
Registered office changed on 25/03/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS
dot icon16/10/2008
Resolutions
dot icon02/10/2008
Appointment Terminated Director derek ryan
dot icon02/10/2008
Appointment Terminated Director michelle o'toole
dot icon22/09/2008
Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives, huntingdon 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 icon29/04/2008
Return made up to 01/03/08; full list of members
dot icon22/04/2008
Full accounts made up to 2007-06-30
dot icon16/01/2008
Resolutions
dot icon18/12/2007
Resolutions
dot icon18/12/2007
New director appointed
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
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 icon05/03/2007
Return made up to 01/03/07; full list of members
dot icon12/03/2006
Return made up to 01/03/06; full list of members
dot icon29/01/2006
Full accounts made up to 2005-06-30
dot icon02/03/2005
Return made up to 01/03/05; full list of members
dot icon02/03/2005
Registered office changed on 03/03/05
dot icon02/03/2005
Secretary's particulars changed
dot icon02/03/2005
Location of debenture register address changed
dot icon02/03/2005
Location of register of members address changed
dot icon26/01/2005
Full accounts made up to 2004-06-30
dot icon05/08/2004
New secretary appointed
dot icon04/08/2004
Full accounts made up to 2003-06-30
dot icon28/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon27/04/2004
Return made up to 09/03/04; full list of members
dot icon27/04/2004
Director's particulars changed
dot icon28/07/2003
Declaration of mortgage charge released/ceased
dot icon16/07/2003
Return made up to 09/03/03; full list of members
dot icon16/07/2003
Secretary resigned;director resigned
dot icon10/03/2003
Full accounts made up to 2002-06-30
dot icon28/10/2002
Particulars of mortgage/charge
dot icon26/05/2002
Ad 29/03/01--------- £ si 290@1
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon09/04/2002
Return made up to 09/03/02; full list of members
dot icon15/11/2001
Director resigned
dot icon15/11/2001
New secretary appointed;new director appointed
dot icon19/04/2001
Nc inc already adjusted 30/03/01
dot icon19/04/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Registered office changed on 12/04/01 from: phoenix house bartholomew street newbury berkshire RG14 5QA
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Secretary resigned;director resigned
dot icon11/04/2001
Director resigned
dot icon08/04/2001
Declaration of assistance for shares acquisition
dot icon03/04/2001
Particulars of mortgage/charge
dot icon19/03/2001
Return made up to 09/03/01; full list of members
dot icon19/03/2001
Secretary's particulars changed;director's particulars changed
dot icon31/01/2001
Memorandum and Articles of Association
dot icon25/10/2000
Particulars of mortgage/charge
dot icon11/09/2000
Particulars of mortgage/charge
dot icon25/07/2000
Statement of affairs
dot icon25/07/2000
Ad 03/04/00--------- £ si 1998@1=1998 £ ic 2/2000
dot icon12/04/2000
Particulars of mortgage/charge
dot icon12/04/2000
Particulars of mortgage/charge
dot icon02/04/2000
Certificate of change of name
dot icon14/03/2000
Secretary resigned
dot icon08/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/03/2000 - 08/03/2000
99600
Coppel, Andrew Maxwell
Director
30/07/2009 - 06/03/2010
154
Davey, Martin Christopher
Director
29/03/2001 - 19/05/2009
10
Dibble, Claire Louise
Director
08/03/2000 - 28/03/2001
6
Gore, Richard David Stjohn
Director
08/03/2000 - 28/03/2001
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 SPREAD NEWCO THREE LIMITED

SPREAD NEWCO THREE LIMITED is an(a) Dissolved company incorporated on 08/03/2000 with the registered office located at Centurion House, 129 Deansgate, Manchester M3 3WR. 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 SPREAD NEWCO THREE LIMITED?

toggle

SPREAD NEWCO THREE LIMITED is currently Dissolved. It was registered on 08/03/2000 and dissolved on 09/06/2011.

Where is SPREAD NEWCO THREE LIMITED located?

toggle

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

What does SPREAD NEWCO THREE LIMITED do?

toggle

SPREAD NEWCO THREE LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (15.81 - SIC 2003) sector.

What is the latest filing for SPREAD NEWCO THREE LIMITED?

toggle

The latest filing was on 09/06/2011: Final Gazette dissolved following liquidation.