About

Registered Number: 05223357
Date of Incorporation: 06/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 5 months ago)
Registered Address: 129 Allerburn Lea, Alnwick, Northumberland, NE66 2QP

 

Established in 2004, Spraytech Enterprises Ltd has its registered office in Alnwick, Northumberland, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Henderson, William Dryden, Morgan, Lee James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Lee James 06 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, William Dryden 06 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 06 July 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.