About

Registered Number: 05594307
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Having been setup in 2005, Spire Restaurant Ltd has its registered office in Milton Keynes, it's status in the Companies House registry is set to "Liquidation". The current directors of the business are Locke, Adam Peter, Locke, Adam Peter, Locke, Matthew David. We do not know the number of employees at Spire Restaurant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Adam Peter 14 December 2005 - 1
LOCKE, Matthew David 14 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LOCKE, Adam Peter 14 December 2005 - 1

Filing History

Document Type Date
NDISC - N/A 23 March 2018
LIQ02 - N/A 06 March 2018
AD01 - Change of registered office address 21 February 2018
RESOLUTIONS - N/A 20 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 24 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AD01 - Change of registered office address 31 July 2015
AD01 - Change of registered office address 31 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH03 - Change of particulars for secretary 24 October 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 18 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 21 May 2010
AD01 - Change of registered office address 29 January 2010
AD01 - Change of registered office address 28 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 06 December 2006
RESOLUTIONS - N/A 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
225 - Change of Accounting Reference Date 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
CERTNM - Change of name certificate 20 January 2006
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.