About

Registered Number: 02219240
Date of Incorporation: 09/02/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2018 (6 years and 1 month ago)
Registered Address: 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ

 

Spherical Components Ltd was founded on 09 February 1988 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed as Richardson, Ian Ronald, Cooper, Denise Kathleen, Mansfield, Raymond John. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Ian Ronald N/A - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Denise Kathleen N/A 01 April 2005 1
MANSFIELD, Raymond John 01 April 2005 30 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2018
LIQ13 - N/A 04 December 2017
AD01 - Change of registered office address 05 June 2017
RESOLUTIONS - N/A 03 June 2017
LIQ01 - N/A 03 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2017
AA - Annual Accounts 23 November 2016
AP01 - Appointment of director 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 08 November 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 04 November 2005
363a - Annual Return 21 October 2005
287 - Change in situation or address of Registered Office 26 September 2005
225 - Change of Accounting Reference Date 13 July 2005
169 - Return by a company purchasing its own shares 05 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
123 - Notice of increase in nominal capital 11 April 2005
MEM/ARTS - N/A 11 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 09 August 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 02 October 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 12 September 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
128(1) - Statement of rights attached to allotted shares 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 23 August 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 16 September 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 18 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1997
128(1) - Statement of rights attached to allotted shares 03 April 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 23 August 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 14 September 1995
287 - Change in situation or address of Registered Office 21 June 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 18 November 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 23 September 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 03 October 1991
363a - Annual Return 03 October 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
PUC 2 - N/A 27 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1988
RESOLUTIONS - N/A 15 April 1988
287 - Change in situation or address of Registered Office 13 April 1988
288 - N/A 13 April 1988
CERTNM - Change of name certificate 17 March 1988
NEWINC - New incorporation documents 09 February 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.