About

Registered Number: 04041998
Date of Incorporation: 27/07/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2016 (7 years and 3 months ago)
Registered Address: Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

 

Spe Worldwide Ltd was registered on 27 July 2000 and are based in Scunthorpe, it's status at Companies House is "Dissolved". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 28 September 2016
AD01 - Change of registered office address 15 October 2015
RESOLUTIONS - N/A 13 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2015
4.70 - N/A 13 October 2015
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 27 July 2015
AA01 - Change of accounting reference date 11 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 05 July 2013
RESOLUTIONS - N/A 28 February 2013
SH08 - Notice of name or other designation of class of shares 28 February 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 25 September 2012
RESOLUTIONS - N/A 03 August 2012
SH06 - Notice of cancellation of shares 03 August 2012
SH03 - Return of purchase of own shares 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 September 2011
MISC - Miscellaneous document 28 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 12 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 18 September 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 27 July 2005
353 - Register of members 27 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 12 March 2004
RESOLUTIONS - N/A 12 September 2003
123 - Notice of increase in nominal capital 12 September 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 13 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2001
RESOLUTIONS - N/A 06 March 2001
123 - Notice of increase in nominal capital 06 March 2001
287 - Change in situation or address of Registered Office 22 February 2001
225 - Change of Accounting Reference Date 12 December 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.