About

Registered Number: 07990964
Date of Incorporation: 14/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2018 (6 years and 3 months ago)
Registered Address: REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

 

Having been setup in 2012, Spillard Construction Ltd has its registered office in Skelmersdale. There are 3 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPILLARD, Lee 29 March 2014 - 1
SPILLARD, Lee 14 March 2012 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SIM, Claire Rachel 18 February 2013 29 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2018
LIQ14 - N/A 13 October 2017
4.68 - Liquidator's statement of receipts and payments 30 September 2016
AD01 - Change of registered office address 20 August 2015
RESOLUTIONS - N/A 18 August 2015
4.20 - N/A 18 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2015
MR01 - N/A 26 February 2015
MR01 - N/A 14 January 2015
AD01 - Change of registered office address 13 November 2014
AD01 - Change of registered office address 13 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 14 July 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 29 March 2014
AP01 - Appointment of director 29 March 2014
TM02 - Termination of appointment of secretary 29 March 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 05 November 2013
CH03 - Change of particulars for secretary 08 July 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 15 March 2013
AP03 - Appointment of secretary 25 February 2013
AD01 - Change of registered office address 25 February 2013
NEWINC - New incorporation documents 14 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2015 Outstanding

N/A

A registered charge 06 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.