Company NameSpike Solutions Limited
Company StatusDissolved
Company Number03381335
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)
Previous NameMicrofission Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter John Hynes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(1 month after company formation)
Appointment Duration3 years (closed 25 July 2000)
RoleIT Consultant
Correspondence Address54 Rock Farm Drive
Little Neston
South Wirral
Cheshire
L64 4DZ
Secretary NameChristina Mary Hynes
NationalityBritish
StatusClosed
Appointed09 July 1997(1 month after company formation)
Appointment Duration3 years (closed 25 July 2000)
RoleCompany Director
Correspondence Address54 Rockfarm Drive
Little Neston
South Wirral
L64 4DZ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMontrose House
Buildwas Road, Clayhill Light
Industy Park, Neston
Cheshire
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
25 February 2000Registered office changed on 25/02/00 from: 54 rock farm drive little neston south wirral cheshire L64 4DZ (1 page)
24 February 2000Application for striking-off (1 page)
21 October 1999Full accounts made up to 31 March 1999 (12 pages)
12 July 1999Return made up to 05/06/99; no change of members (4 pages)
17 July 1998Full accounts made up to 31 March 1998 (12 pages)
8 July 1998Return made up to 05/06/98; full list of members (6 pages)
12 February 1998Ad 20/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 August 1997Secretary resigned (1 page)
6 August 1997Company name changed microfission LIMITED\certificate issued on 07/08/97 (2 pages)
4 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 June 1997Incorporation (16 pages)