Company NameSpenford Ltd
Company StatusDissolved
Company Number04456736
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NamesSalent Limited and Salent Technologies Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVivienne Amanda Sacco
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Twemlow Avenue
Sandbach
Cheshire
CW11 1GL
Secretary NameMs Vivienne Amanda Sacco
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Twemlow Avenue
Sandbach
Cheshire
CW11 1GL
Director NameMichael Edward Heinrich
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdoch House Glenhead
Nr. Dunblane
Perthshire
FK15 9PD
Scotland
Director NameDavid Gill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2005)
RoleSales Director
Correspondence Address5 Kimberley Cottages
High Street
Greshem
LL12 8RB
Wales

Location

Registered Address11 Twemlow Avenue
Sandbach
Cheshire
CW11 1GL
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Shareholders

10 at £1Vivienne Sacco
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
28 March 2015Application to strike the company off the register (3 pages)
25 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(3 pages)
26 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(3 pages)
26 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(3 pages)
26 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(3 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(3 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(3 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 October 2010Company name changed salent technologies LTD\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
6 October 2010Company name changed salent technologies LTD\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Change of name notice (2 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 October 2010Secretary's details changed for Vivienne Amanda Sacco on 30 September 2010 (1 page)
4 October 2010Termination of appointment of Michael Heinrich as a director (1 page)
4 October 2010Termination of appointment of Michael Heinrich as a director (1 page)
4 October 2010Secretary's details changed for Vivienne Amanda Sacco on 30 September 2010 (1 page)
4 October 2010Director's details changed for Vivienne Amanda Sacco on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Vivienne Amanda Sacco on 30 September 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 August 2009Return made up to 07/06/09; full list of members (4 pages)
19 August 2009Return made up to 07/06/09; full list of members (4 pages)
6 November 2008Director and secretary's change of particulars / vivienne sacco / 01/06/2008 (1 page)
6 November 2008Director's change of particulars / michael heinrich / 01/06/2008 (1 page)
6 November 2008Director's change of particulars / michael heinrich / 01/06/2008 (1 page)
6 November 2008Return made up to 07/06/08; full list of members (4 pages)
6 November 2008Return made up to 07/06/08; full list of members (4 pages)
6 November 2008Director and secretary's change of particulars / vivienne sacco / 01/06/2008 (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Return made up to 07/06/07; full list of members (2 pages)
25 June 2007Return made up to 07/06/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 November 2006Registered office changed on 15/11/06 from: kroll LTD the observatory chapel walks manchester M2 1HL (1 page)
15 November 2006Registered office changed on 15/11/06 from: kroll LTD the observatory chapel walks manchester M2 1HL (1 page)
17 October 2006Registered office changed on 17/10/06 from: 11 twemlow ave sandbach cheshire CW11 1GL (1 page)
17 October 2006Registered office changed on 17/10/06 from: 11 twemlow ave sandbach cheshire CW11 1GL (1 page)
5 October 2006Memorandum and Articles of Association (4 pages)
5 October 2006Memorandum and Articles of Association (4 pages)
28 September 2006Company name changed salent LIMITED\certificate issued on 28/09/06 (2 pages)
28 September 2006Company name changed salent LIMITED\certificate issued on 28/09/06 (2 pages)
19 July 2006Return made up to 07/06/06; full list of members (2 pages)
19 July 2006Return made up to 07/06/06; full list of members (2 pages)
13 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 October 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 October 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: 5 kimberley cottages high street gresford LL12 8RB (1 page)
26 August 2005Registered office changed on 26/08/05 from: 5 kimberley cottages high street gresford LL12 8RB (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Registered office changed on 26/08/05 from: 1 twemlow ave sandbach cheshire CW11 1GL (1 page)
26 August 2005Registered office changed on 26/08/05 from: 1 twemlow ave sandbach cheshire CW11 1GL (1 page)
26 August 2005Location of register of members (1 page)
29 July 2005Return made up to 07/06/05; full list of members (3 pages)
29 July 2005Return made up to 07/06/05; full list of members (3 pages)
6 September 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
18 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
1 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
7 June 2002Incorporation (10 pages)
7 June 2002Incorporation (10 pages)