About

Registered Number: 04468451
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: 14 The Stables, Dragoon Way, Christchurch, Dorset, BH23 2TY

 

Established in 2002, Spooners Ltd are based in Christchurch in Dorset. This organisation has only one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPOONER, Susan Jane 25 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 29 August 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH03 - Change of particulars for secretary 27 June 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 October 2008
CERTNM - Change of name certificate 31 May 2008
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 20 June 2005
363a - Annual Return 23 May 2005
AA - Annual Accounts 16 February 2005
363a - Annual Return 11 February 2004
RESOLUTIONS - N/A 23 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
123 - Notice of increase in nominal capital 23 January 2004
AA - Annual Accounts 17 December 2003
225 - Change of Accounting Reference Date 26 November 2003
363s - Annual Return 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.