About

Registered Number: 01286406
Date of Incorporation: 15/11/1976 (47 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Unit 7, Salisbury House, Wheatfield Way, Hinckley, Leicestershire, LE10 1YG,

 

Spares Supply Company Ltd was registered on 15 November 1976. The current directors of this business are listed as Satchell, Colin, West, Michael, Hull, David Raymond, Whetstone, Gordon Loudvic, Whetstone, Marion Mclachlan at Companies House. Currently we aren't aware of the number of employees at the Spares Supply Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SATCHELL, Colin 06 March 2003 - 1
WEST, Michael 06 March 2003 - 1
HULL, David Raymond N/A 24 November 1999 1
WHETSTONE, Gordon Loudvic N/A 06 March 2003 1
WHETSTONE, Marion Mclachlan 24 November 1999 06 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 17 January 2020
AA - Annual Accounts 03 December 2019
AA01 - Change of accounting reference date 03 December 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 21 June 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 16 June 2017
AR01 - Annual Return 08 July 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 24 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 01 July 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 07 July 2004
AA - Annual Accounts 14 September 2003
CERTNM - Change of name certificate 02 July 2003
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 14 June 2002
395 - Particulars of a mortgage or charge 17 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 26 June 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 10 July 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 27 June 1996
363s - Annual Return 23 June 1995
AA - Annual Accounts 22 May 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 21 June 1993
AUD - Auditor's letter of resignation 27 April 1993
AA - Annual Accounts 29 July 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 29 June 1991
363b - Annual Return 29 June 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
AA - Annual Accounts 26 January 1987
363 - Annual Return 02 June 1986
NEWINC - New incorporation documents 15 November 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2002 Fully Satisfied

N/A

Legal mortgage 08 April 2002 Fully Satisfied

N/A

Confirmatory charge 11 August 1984 Fully Satisfied

N/A

Mortgage debenture 09 June 1984 Fully Satisfied

N/A

Legal charge 25 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.