About

Registered Number: 04995899
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: Lymore Villa, 162a London Road, Chesterton, Newcastle Staffordshire, ST5 7JB

 

I & L Spedding Ltd was established in 2003. We don't know the number of employees at this company. There are 2 directors listed as Spedding, Ian, Spedding, Lynne for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEDDING, Ian 16 December 2003 - 1
SPEDDING, Lynne 16 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 17 April 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 20 March 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 13 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
225 - Change of Accounting Reference Date 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
287 - Change in situation or address of Registered Office 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.