Spires Products Limited
Private Limited Company
Spires Products Limited
Unit 2 Maple House Norton Green Lane
Norton Canes
Cannock
Staffordshire
WS11 9SS
Company Name | Spires Products Limited |
---|
Company Status | Dissolved 2021 |
---|
Company Number | 12253534 |
---|
Incorporation Date | 10 October 2019 |
---|
Dissolution Date | 13 April 2021 (active for 1 year, 6 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Precious Metals Production |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 October |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Unit 2 Maple House Norton Green Lane Norton Canes Cannock Staffordshire WS11 9SS |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Cannock Chase |
---|
Region | West Midlands |
---|
County | Staffordshire |
---|
Built Up Area | Norton Canes |
---|
Parish | Norton Canes |
---|
Accounts Year End | 31 October |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2741) | Precious metals production |
---|
SIC 2007 (24410) | Precious metals production |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2811) | Manufacture metal structures & parts |
---|
SIC 2007 (25110) | Manufacture of metal structures and parts of structures |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5119) | Agents in sale of variety of goods |
---|
SIC 2007 (46190) | Agents involved in the sale of a variety of goods |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7482) | Packaging activities |
---|
SIC 2007 (82920) | Packaging activities |
---|
26 January 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
17 November 2020 | Termination of appointment of Max Stephen Laen-Gay as a director on 10 August 2020 | 1 page |
---|
17 November 2020 | Cessation of Max Stephen Laen-Gay as a person with significant control on 10 August 2020 | 1 page |
---|
10 October 2019 | Incorporation Statement of capital on 2019-10-10 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—