About

Registered Number: 02281971
Date of Incorporation: 29/07/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: Welshspitfire Museum Spitfire Society, Haverfordwest Airport, Haverfordwest, Pembrokeshire, SA62 4BN

 

Spitfire Enterprises Ltd was registered on 29 July 1988, it's status is listed as "Dissolved". There are 5 directors listed as Griffiths, Harry, Amiss, Jason, Green, David John, Group Captain, Smeed, Arthur William Gurney, Whatmore, John for the business 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
AMISS, Jason 28 February 2009 17 November 2010 1
GREEN, David John, Group Captain N/A 30 September 2002 1
SMEED, Arthur William Gurney N/A 10 August 1996 1
WHATMORE, John 17 November 2010 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Harry 25 August 2005 03 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 01 November 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 23 July 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 29 August 2012
TM02 - Termination of appointment of secretary 15 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 02 May 2009
288a - Notice of appointment of directors or secretaries 02 May 2009
288b - Notice of resignation of directors or secretaries 02 May 2009
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 08 September 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 28 August 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 26 August 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 24 September 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 13 September 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 05 September 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 07 June 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 07 September 1992
363a - Annual Return 22 April 1992
AA - Annual Accounts 26 November 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
363 - Annual Return 28 February 1990
288 - N/A 31 October 1988
288 - N/A 31 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1988
MEM/ARTS - N/A 10 October 1988
CERTNM - Change of name certificate 27 September 1988
288 - N/A 23 September 1988
288 - N/A 23 September 1988
287 - Change in situation or address of Registered Office 23 September 1988
RESOLUTIONS - N/A 19 September 1988
NEWINC - New incorporation documents 29 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.