Company NameSpatrek Limited
Company StatusDissolved
Company Number00993409
CategoryPrivate Limited Company
Incorporation Date3 November 1970(53 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Charles Boden
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(37 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 23 May 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMellor Hall Farm Cottage
Stockport
Cheshire
SK6 5LU
Secretary NameMr Charles Boden
NationalityBritish
StatusClosed
Appointed24 April 2008(37 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 23 May 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMellor Hall Farm Cottage
Stockport
Cheshire
SK6 5LU
Director NameDavid John Ash
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(21 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage Lyme Road
Higher Poynton
Stockport
Cheshire
SK12 1TH
Director NameMrs Monika Marianne Ash
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed11 March 1992(21 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 1998)
RoleSecretary
Correspondence AddressWoodside Cottage
Lyme Road
Higher Poynton Stockport
Cheshire
SK12 1TH
Secretary NameMrs Monika Marianne Ash
NationalityGerman
StatusResigned
Appointed11 March 1992(21 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 1998)
RoleCompany Director
Correspondence AddressWoodside Cottage
Lyme Road
Higher Poynton Stockport
Cheshire
SK12 1TH
Director NameMr James Colin Gleaves
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2000)
RoleManaging Director
Correspondence Address15 Hillside Drive
Macclesfield
Cheshire
SK10 2PL
Director NameMr Christopher Mark Thompstone
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(27 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 May 2005)
RoleChairman
Correspondence AddressRose Cottage Lowes Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QR
Director NameMr Donald Christopher Stuart Thompstone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(27 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 April 2008)
RoleCompany Director
Correspondence Address1 Lake View
Congleton
Cheshire
CW12 4FP
Director NameSimon Francis Thompstone
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(27 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 September 2005)
RoleCompany Director
Correspondence AddressOak Tree Barn
Oak Lane
Astbury
Cheshire
CW12 4RT
Secretary NameRobert Gordon Blower
NationalityBritish
StatusResigned
Appointed29 May 1998(27 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameMr Andrew Michael Lowden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(35 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Queens Road
Sale
Cheshire
M33 6QA

Contact

Websitewtl-int.com
Telephone01260 222111
Telephone regionCongleton

Location

Registered AddressDane Mills Tunstall Road
Bosley
Nr Macclesfield
Cheshire
SK11 0PE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBosley
WardGawsworth

Shareholders

1000 at £1Wood Treatment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,302
Current Liabilities£1,302

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 October 2006Delivered on: 18 October 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 June 1999Delivered on: 17 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 July 1987Delivered on: 23 July 1987
Satisfied on: 29 September 1994
Persons entitled: T S B England & Wales PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 February 1985Delivered on: 8 February 1985
Satisfied on: 23 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h el/h property and/or the proceedes of sale thereof. Fixed and floating charge over undertaking and all propertyand assets including goodwill and bookdebts. Legal mortgage over UNIT9 fence avenue, macclesfield, cheshire f/h 8 pickford street, macclesfield. And for the proceedes and sale thereof.
Fully Satisfied

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Termination of appointment of Andrew Michael Lowden as a director on 19 April 2016 (1 page)
2 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
2 June 2016Termination of appointment of Andrew Michael Lowden as a director on 19 April 2016 (1 page)
2 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
9 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
9 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
9 April 2010Director's details changed for Mr Charles Boden on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Charles Boden on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Andrew Michael Lowden on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Andrew Michael Lowden on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Andrew Michael Lowden on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Charles Boden on 9 April 2010 (2 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 February 2009Appointment terminated director donald thompstone (1 page)
9 February 2009Appointment terminated director donald thompstone (1 page)
21 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
21 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
5 January 2009Accounts for a small company made up to 30 September 2007 (5 pages)
5 January 2009Accounts for a small company made up to 30 September 2007 (5 pages)
13 June 2008Appointment terminated secretary robert blower (1 page)
13 June 2008Appointment terminated secretary robert blower (1 page)
6 June 2008Director and secretary appointed charles boden (1 page)
6 June 2008Director and secretary appointed charles boden (1 page)
26 February 2008Return made up to 01/02/08; full list of members (3 pages)
26 February 2008Return made up to 01/02/08; full list of members (3 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
23 February 2007Return made up to 01/02/07; full list of members (2 pages)
23 February 2007Return made up to 01/02/07; full list of members (2 pages)
18 October 2006Particulars of mortgage/charge (5 pages)
18 October 2006Particulars of mortgage/charge (5 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
24 February 2006Return made up to 01/02/06; full list of members (2 pages)
24 February 2006Return made up to 01/02/06; full list of members (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
23 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
23 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
1 March 2005Return made up to 01/02/05; full list of members (3 pages)
1 March 2005Return made up to 01/02/05; full list of members (3 pages)
15 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
15 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
9 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
12 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
21 February 2003Return made up to 17/02/03; full list of members (7 pages)
21 February 2003Return made up to 17/02/03; full list of members (7 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
16 April 2002Return made up to 02/03/02; full list of members (7 pages)
16 April 2002Return made up to 02/03/02; full list of members (7 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 March 2001Return made up to 02/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2001Return made up to 02/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
25 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
28 April 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned;director resigned (1 page)
26 June 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
26 June 1998Registered office changed on 26/06/98 from: po box 9 poynton stockport cheshire SK12 1FT (1 page)
26 June 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned;director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: po box 9 poynton stockport cheshire SK12 1FT (1 page)
21 April 1998Return made up to 11/03/98; full list of members (6 pages)
21 April 1998Return made up to 11/03/98; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
12 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
27 March 1997Return made up to 11/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1997Return made up to 11/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
16 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
16 May 1996Return made up to 11/03/96; full list of members (6 pages)
16 May 1996Return made up to 11/03/96; full list of members (6 pages)
2 May 1995Return made up to 11/03/95; no change of members (4 pages)
2 May 1995Return made up to 11/03/95; no change of members (4 pages)
3 November 1970Incorporation (14 pages)
3 November 1970Incorporation (14 pages)