About

Registered Number: 00663589
Date of Incorporation: 29/06/1960 (63 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2016 (7 years and 8 months ago)
Registered Address: Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

The Spot (RoTherham) Ltd was registered on 29 June 1960 and are based in Halifax, West Yorkshire, it has a status of "Dissolved". We don't know the number of employees at this business. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUGDEN, Ethel N/A 19 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 03 May 2016
AD01 - Change of registered office address 06 March 2015
RESOLUTIONS - N/A 04 March 2015
4.70 - N/A 04 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 28 August 2014
MR04 - N/A 19 July 2014
MR04 - N/A 19 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 06 April 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AR01 - Annual Return 10 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 19 December 1996
287 - Change in situation or address of Registered Office 14 November 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 29 April 1993
395 - Particulars of a mortgage or charge 26 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 16 February 1992
363a - Annual Return 16 October 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 25 October 1989
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1989
395 - Particulars of a mortgage or charge 30 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1988
395 - Particulars of a mortgage or charge 05 July 1988
AA - Annual Accounts 14 March 1988
AA - Annual Accounts 12 May 1987
363 - Annual Return 12 May 1987
363 - Annual Return 21 February 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 February 1993 Fully Satisfied

N/A

Legal charge 14 December 1988 Fully Satisfied

N/A

Legal charge 01 July 1988 Fully Satisfied

N/A

Legal charge 21 February 1983 Fully Satisfied

N/A

Mortgage as evidenced by a statutory declaration dated 27/10/82 29 September 1982 Fully Satisfied

N/A

Legal charge 08 May 1980 Fully Satisfied

N/A

Legal charge 24 March 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.