About

Registered Number: 01836235
Date of Incorporation: 26/07/1984 (39 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: C/O ENCORE ENVELOPES LIMITED, Wessyngton House Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA

 

The Spanish Envelope Company Ltd was founded on 26 July 1984 with its registered office in Tyne And Wear. Williamson, Michael John, Ad Financial Services Limited, Alvira, Anibal Sardon, Carcano, German, Contreras, Francisco Javier Zambrana, Cots, Fernando Rico are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVIRA, Anibal Sardon N/A 19 February 1996 1
CARCANO, German N/A 09 January 2014 1
CONTRERAS, Francisco Javier Zambrana 10 November 2011 09 January 2014 1
COTS, Fernando Rico N/A 10 November 2011 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Michael John 09 January 2014 - 1
AD FINANCIAL SERVICES LIMITED 01 July 2009 09 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
AA - Annual Accounts 15 August 2018
PSC01 - N/A 29 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 04 June 2015
AA01 - Change of accounting reference date 04 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 03 October 2014
CERTNM - Change of name certificate 03 July 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AP03 - Appointment of secretary 18 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AD01 - Change of registered office address 24 January 2014
MR04 - N/A 07 January 2014
MR04 - N/A 07 January 2014
RESOLUTIONS - N/A 20 November 2013
SH19 - Statement of capital 20 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2013
CAP-SS - N/A 20 November 2013
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 08 November 2013
AD01 - Change of registered office address 04 November 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH04 - Change of particulars for corporate secretary 20 September 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 24 September 2009
353 - Register of members 24 September 2009
AA - Annual Accounts 08 September 2009
RESOLUTIONS - N/A 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 11 October 2006
363a - Annual Return 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
AA - Annual Accounts 09 May 2005
RESOLUTIONS - N/A 27 April 2005
123 - Notice of increase in nominal capital 27 April 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 02 July 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 24 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 2002
363s - Annual Return 19 September 2002
MISC - Miscellaneous document 19 September 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 28 July 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 15 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2000
RESOLUTIONS - N/A 04 February 2000
123 - Notice of increase in nominal capital 04 February 2000
AA - Annual Accounts 13 September 1999
363b - Annual Return 07 September 1999
363(353) - N/A 07 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
287 - Change in situation or address of Registered Office 08 December 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1997
AUD - Auditor's letter of resignation 27 December 1996
395 - Particulars of a mortgage or charge 21 December 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 04 September 1996
288 - N/A 24 March 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 03 October 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 13 September 1993
288 - N/A 23 June 1993
363b - Annual Return 01 October 1992
AA - Annual Accounts 25 August 1992
288 - N/A 30 July 1992
RESOLUTIONS - N/A 18 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1991
123 - Notice of increase in nominal capital 18 September 1991
363b - Annual Return 11 September 1991
AA - Annual Accounts 05 July 1991
363a - Annual Return 21 May 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
AA - Annual Accounts 14 November 1990
288 - N/A 30 October 1990
288 - N/A 30 October 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1989
RESOLUTIONS - N/A 31 July 1989
123 - Notice of increase in nominal capital 31 July 1989
395 - Particulars of a mortgage or charge 23 March 1989
363 - Annual Return 02 December 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 1988
RESOLUTIONS - N/A 18 August 1988
123 - Notice of increase in nominal capital 18 August 1988
AA - Annual Accounts 02 August 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
363 - Annual Return 23 March 1987
AA - Annual Accounts 07 June 1986
363 - Annual Return 12 May 1986
NEWINC - New incorporation documents 26 July 1984

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 20 December 1996 Fully Satisfied

N/A

Letter of charge 03 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.