About

Registered Number: 06780315
Date of Incorporation: 24/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: The Old Forge, East Street, Colchester, Essex, CO1 2TP

 

Spraybooth Services (UK) Ltd was setup in 2008, it has a status of "Dissolved". We do not know the number of employees at this business. Masters, Stephen Walter, Ray, Peter Clifford, Greenwood, Pauline Diane, Barclay, Malcolm are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERS, Stephen Walter 01 January 2009 - 1
RAY, Peter Clifford 01 January 2009 - 1
BARCLAY, Malcolm 24 December 2008 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Pauline Diane 24 December 2008 01 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 23 March 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
NEWINC - New incorporation documents 24 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.