About

Registered Number: 03990868
Date of Incorporation: 11/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: 89 Chorley Road, Swinton, Manchester, M27 4AA

 

Having been setup in 2000, Spanish Villas (One) Ltd have registered office in Manchester, it has a status of "Dissolved". We don't know the number of employees at this company. There are 2 directors listed as Whitaker, Arthur Robert, Whitaker, Constance for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Constance 01 July 2000 12 March 2004 1
Secretary Name Appointed Resigned Total Appointments
WHITAKER, Arthur Robert 01 July 2000 12 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 23 March 2018
RESOLUTIONS - N/A 19 October 2017
CONNOT - N/A 19 October 2017
AC92 - N/A 06 October 2017
CERTNM - Change of name certificate 06 October 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 08 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 16 May 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 13 March 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 23 May 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 June 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 19 May 2004
225 - Change of Accounting Reference Date 19 May 2004
AA - Annual Accounts 31 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
363s - Annual Return 14 May 2003
363s - Annual Return 16 May 2002
287 - Change in situation or address of Registered Office 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
AA - Annual Accounts 11 March 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 16 August 2000
225 - Change of Accounting Reference Date 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.