About

Registered Number: 04564311
Date of Incorporation: 16/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2015 (8 years and 5 months ago)
Registered Address: Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DY

 

Established in 2002, Sprayco Industrial Finishers Ltd have registered office in Droitwich, Worcestershire, it has a status of "Dissolved". The companies directors are listed as Biddlecombe, Anthony Kevin, Biddlecombe, Hilary Jean, Biddlecombe, Kevin Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDLECOMBE, Anthony Kevin 22 May 2009 - 1
BIDDLECOMBE, Hilary Jean 31 October 2008 29 June 2011 1
BIDDLECOMBE, Kevin Arthur 16 October 2002 29 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 September 2015
AD01 - Change of registered office address 08 September 2014
RESOLUTIONS - N/A 02 September 2014
4.20 - N/A 02 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 18 October 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 25 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 10 August 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
288a - Notice of appointment of directors or secretaries 02 July 2009
AA - Annual Accounts 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
363a - Annual Return 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 06 October 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 29 November 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 05 November 2003
225 - Change of Accounting Reference Date 02 March 2003
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.