About

Registered Number: 05332552
Date of Incorporation: 14/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2019 (4 years and 7 months ago)
Registered Address: Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

 

Founded in 2005, S. P. Surface Finishers Ltd are based in Leeds, it has a status of "Dissolved". We don't know the number of employees at this organisation. The current directors of the business are listed as Phelan, Sarah Bridget, Deekay Accounting Solutions Ltd, Bacchus, Joel Augustin, Phelan, Charles Ambrose, Smith, Christopher Leonard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACCHUS, Joel Augustin 01 August 2009 13 April 2015 1
PHELAN, Charles Ambrose 14 January 2005 01 September 2013 1
SMITH, Christopher Leonard 14 January 2005 08 July 2011 1
Secretary Name Appointed Resigned Total Appointments
PHELAN, Sarah Bridget 01 August 2009 01 September 2013 1
DEEKAY ACCOUNTING SOLUTIONS LTD 31 January 2007 01 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2019
LIQ14 - N/A 11 June 2019
LIQ03 - N/A 06 December 2018
LIQ03 - N/A 13 December 2017
AD01 - Change of registered office address 14 November 2016
RESOLUTIONS - N/A 09 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2016
4.20 - N/A 09 November 2016
AR01 - Annual Return 01 April 2016
AD01 - Change of registered office address 29 February 2016
AD01 - Change of registered office address 05 February 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 04 January 2016
MR01 - N/A 29 July 2015
TM01 - Termination of appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 22 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 27 January 2014
TM02 - Termination of appointment of secretary 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 January 2013
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 11 July 2011
SH01 - Return of Allotment of shares 02 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 20 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 04 March 2009
AAMD - Amended Accounts 04 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
287 - Change in situation or address of Registered Office 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
287 - Change in situation or address of Registered Office 13 July 2007
363s - Annual Return 11 April 2007
287 - Change in situation or address of Registered Office 14 February 2007
363s - Annual Return 29 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
225 - Change of Accounting Reference Date 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.