About

Registered Number: 05999836
Date of Incorporation: 15/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: MR A M HOLDCROFT, 3 Beaulieu Close, Werrington, Stoke-On-Trent, Staffordshire, ST9 0PE

 

Based in Stoke-On-Trent in Staffordshire, Spraynique Ltd was founded on 15 November 2006. We do not know the number of employees at the business. There are 3 directors listed as Holdcroft, Andrew Mark, Holdcroft, Andrew Mark, Hope, David Joseph for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDCROFT, Andrew Mark 01 February 2008 - 1
HOPE, David Joseph 21 November 2006 19 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HOLDCROFT, Andrew Mark 19 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 08 August 2013
AD01 - Change of registered office address 08 August 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 24 May 2011
AD01 - Change of registered office address 05 May 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 26 August 2010
AP03 - Appointment of secretary 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
225 - Change of Accounting Reference Date 01 February 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
RESOLUTIONS - N/A 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.