About

Registered Number: 01220909
Date of Incorporation: 28/07/1975 (48 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: Unit 6 Brookfields Way, Manvers, Rotherham, S63 5DL

 

Founded in 1975, Spinflo Ltd have registered office in Rotherham. This company has 5 directors listed as Bruggink, Henricus Johannes Josephus, Hickey, Kieran Joseph, Hobbs, Barry Leonard, Quigley, James, Wilkie, Theodora Anne in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUGGINK, Henricus Johannes Josephus 30 June 2005 13 September 2007 1
HICKEY, Kieran Joseph 04 April 1992 30 June 2005 1
HOBBS, Barry Leonard N/A 30 June 2005 1
QUIGLEY, James 01 March 2000 30 June 2005 1
WILKIE, Theodora Anne N/A 17 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 07 September 2018
AA - Annual Accounts 11 July 2018
DISS40 - Notice of striking-off action discontinued 04 April 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 26 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 25 January 2016
AD04 - Change of location of company records to the registered office 25 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH04 - Change of particulars for corporate secretary 28 January 2013
AD01 - Change of registered office address 28 January 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 02 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
RESOLUTIONS - N/A 05 September 2011
MEM/ARTS - N/A 05 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 06 December 2010
MISC - Miscellaneous document 16 February 2010
AD01 - Change of registered office address 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2007
225 - Change of Accounting Reference Date 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 19 June 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 13 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2006
MEM/ARTS - N/A 09 January 2006
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
225 - Change of Accounting Reference Date 09 December 2005
225 - Change of Accounting Reference Date 16 November 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AUD - Auditor's letter of resignation 14 July 2005
353 - Register of members 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 21 January 2005
169 - Return by a company purchasing its own shares 01 November 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 22 April 1999
363s - Annual Return 22 January 1999
RESOLUTIONS - N/A 17 December 1998
RESOLUTIONS - N/A 17 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 1998
395 - Particulars of a mortgage or charge 07 November 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 26 January 1998
395 - Particulars of a mortgage or charge 26 June 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 25 January 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 10 January 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 08 February 1994
AA - Annual Accounts 08 February 1994
MEM/ARTS - N/A 15 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1993
123 - Notice of increase in nominal capital 15 September 1993
RESOLUTIONS - N/A 10 September 1993
RESOLUTIONS - N/A 10 September 1993
RESOLUTIONS - N/A 10 September 1993
RESOLUTIONS - N/A 10 September 1993
RESOLUTIONS - N/A 10 September 1993
MEM/ARTS - N/A 10 September 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 1993
MEM/ARTS - N/A 10 September 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 13 January 1993
288 - N/A 10 June 1992
363s - Annual Return 02 February 1992
AA - Annual Accounts 23 January 1992
363 - Annual Return 07 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 11 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 16 January 1989
288 - N/A 16 January 1989
363 - Annual Return 16 January 1989
395 - Particulars of a mortgage or charge 11 October 1988
288 - N/A 16 May 1988
395 - Particulars of a mortgage or charge 15 March 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
288 - N/A 06 January 1987
288 - N/A 18 November 1986
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
AA - Annual Accounts 28 July 1984
AA - Annual Accounts 20 October 1981
AA - Annual Accounts 05 August 1980
CERTNM - Change of name certificate 23 September 1977
MISC - Miscellaneous document 28 July 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 1998 Fully Satisfied

N/A

Debenture 20 June 1997 Fully Satisfied

N/A

Mortgage debenture 05 October 1988 Fully Satisfied

N/A

Legal mortgage 04 March 1988 Fully Satisfied

N/A

Debenture 25 October 1982 Fully Satisfied

N/A

Legal charge 20 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.