About

Registered Number: 03370740
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: 2 Mill Lane, Blakedown, Kidderminster, Worcestershire, DY10 3ND

 

Spe Architecture Ltd was registered on 14 May 1997 and are based in Kidderminster in Worcestershire, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 3 directors listed as Swindells, Mark, Monk Hawksworth, Jeremy Stephen, Smith, Victoria Jane for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINDELLS, Mark 14 May 1997 - 1
SMITH, Victoria Jane 01 March 2000 02 January 2009 1
Secretary Name Appointed Resigned Total Appointments
MONK HAWKSWORTH, Jeremy Stephen 03 March 1999 01 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 24 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 01 July 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 25 July 2017
PSC01 - N/A 09 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 10 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 01 August 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 21 July 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 16 February 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 30 April 2004
RESOLUTIONS - N/A 28 June 2003
123 - Notice of increase in nominal capital 28 June 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 31 May 2002
287 - Change in situation or address of Registered Office 29 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
CERTNM - Change of name certificate 10 March 1999
287 - Change in situation or address of Registered Office 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
225 - Change of Accounting Reference Date 21 February 1999
363s - Annual Return 04 June 1998
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.