Company NameA. & A. Spreading Services Limited
Company StatusDissolved
Company Number03110016
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 6 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Mark Abell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTop End Farm
Barthomley
Crewe
Cheshire
CW2 5NT
Director NameJohn Michael Abell
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleFarmer
Correspondence AddressCrowle Cotage Close Lane
Alsager
Stoke On Trent
ST7 2UA
Director NameNigel John Brierley Atkinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleFarm Contractor
Correspondence AddressLower Bank Farm 52 Spring Bank
Scholar Green
Stoke On Trent
ST7 3LB
Director NamePaul Anthony Abell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm Barthomley
Crewe
Cheshire
CW2 5PQ
Secretary NameNigel John Brierley Atkinson
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleFarm Contractor
Correspondence AddressLower Bank Farm 52 Spring Bank
Scholar Green
Stoke On Trent
ST7 3LB
Secretary NamePamela Abell
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2000)
RoleSecretary
Correspondence AddressTop End Farm
Barthomley
Crewe
CW2 5NT
Secretary NameMartin Bickerton
NationalityBritish
StatusResigned
Appointed05 December 2000(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressEast Rise 6 Minnie Close
Halmer End
Stoke On Trent
Staffordshire
ST7 8BY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressTop End Farm
Barthomley Road
Crewe
Cheshire
CW2 5NT
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe Green
WardHaslington

Shareholders

150 at £1Paul Anthony Abell
50.00%
Ordinary
150 at £1Robert Mark Abell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Termination of appointment of Paul Anthony Abell as a director on 31 March 2014 (2 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 300
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 300
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Paul Anthony Abell on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Mark Abell on 28 October 2009 (2 pages)
28 October 2009Termination of appointment of John Abell as a director (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Return made up to 04/10/08; full list of members (4 pages)
2 September 2008Appointment terminated secretary martin bickerton (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Return made up to 04/10/07; change of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Registered office changed on 10/01/07 from: crowle cottage close lane alsager stoke on trent ST7 2UA (1 page)
10 December 2006Return made up to 04/10/06; full list of members (7 pages)
17 March 2006Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 October 2004Return made up to 04/10/04; full list of members (7 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 October 2003Return made up to 04/10/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 October 2002Return made up to 04/10/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 November 2001Return made up to 04/10/01; full list of members (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (8 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
17 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 October 2000New secretary appointed (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
8 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 1998Full accounts made up to 31 March 1998 (5 pages)
7 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 July 1998New secretary appointed (2 pages)
3 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1997Full accounts made up to 31 March 1997 (5 pages)
23 October 1996Return made up to 04/10/96; full list of members (6 pages)
18 February 1996Accounting reference date notified as 31/03 (1 page)
18 October 1995Director resigned (2 pages)
18 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
18 October 1995Secretary resigned (2 pages)
18 October 1995New director appointed (2 pages)
4 October 1995Incorporation (15 pages)