About

Registered Number: 03289727
Date of Incorporation: 10/12/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2018 (6 years ago)
Registered Address: Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire, RG14 5BX

 

Based in Newbury, Berkshire, Spirit of the West Ltd was founded on 10 December 1996, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLS, Gillian, Lady 19 December 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2018
LIQ13 - N/A 06 March 2018
AA - Annual Accounts 07 March 2017
AA01 - Change of accounting reference date 14 February 2017
AD01 - Change of registered office address 09 February 2017
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 09 January 2017
4.70 - N/A 09 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 11 March 2010
AA01 - Change of accounting reference date 30 October 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 May 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 21 April 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 09 May 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 26 September 2001
225 - Change of Accounting Reference Date 23 August 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 24 December 1999
AAMD - Amended Accounts 09 December 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 15 January 1998
363s - Annual Return 06 January 1998
225 - Change of Accounting Reference Date 01 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
NEWINC - New incorporation documents 10 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.