SPREE DEVELOPMENTS LIMITED
151 DEANSGATE

Hellopages » Greater Manchester » Manchester » M3 3BP

Company number 01280487
Status Active
Incorporation Date 7 October 1976
Company Type Private Limited Company
Address BEGBIES TRAYNOR, ELLIOT HOUSE, 151 DEANSGATE, MANCHESTER, M3 3BP
Home Country United Kingdom
Nature of Business 3612 - Manufacture other office & shop furniture
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of SPREE DEVELOPMENTS LIMITED are www.spreedevelopments.co.uk, and www.spree-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Spree Developments Limited is a Private Limited Company. The company registration number is 01280487. Spree Developments Limited has been working since 07 October 1976. The present status of the company is Active. The registered address of Spree Developments Limited is Begbies Traynor Elliot House 151 Deansgate Manchester M3 3bp. . BROWN, Lynda Corrine is a Secretary of the company. BROWN, Lynda Corrine is a Director of the company. FITTON, Stephen is a Director of the company. Secretary GREEN, Monica has been resigned. Director DAWSON, Arthur has been resigned. Director DAWSON, Janice has been resigned. Director GREEN, Alan William has been resigned. The company operates in "Manufacture other office & shop furniture".


Current Directors


Director
BROWN, Lynda Corrine

72 years old

Director
FITTON, Stephen

70 years old

Resigned Directors

Secretary
GREEN, Monica
Resigned: 31 August 1990

Director
DAWSON, Arthur
Resigned: 10 March 1997
Appointed Date: 02 June 1995
77 years old

Director
DAWSON, Janice
Resigned: 10 March 1997
Appointed Date: 02 June 1995
71 years old

Director
GREEN, Alan William
Resigned: 28 February 1991
82 years old

SPREE DEVELOPMENTS LIMITED Events

10 Feb 2014
Restoration by order of the court
13 Jun 2006
Final Gazette dissolved via compulsory strike-off
28 Feb 2006
First Gazette notice for compulsory strike-off
26 Aug 2005
Administrator's progress report
26 Aug 2005
Notice of automatic end of Administration
...
... and 66 more events
26 Jan 1989
Return made up to 31/10/88; full list of members

29 Apr 1988
Return made up to 31/10/87; full list of members

15 Apr 1988
Accounts made up to 31 January 1987

04 Dec 1986
Full accounts made up to 31 January 1986

04 Dec 1986
Return made up to 31/10/86; full list of members

SPREE DEVELOPMENTS LIMITED Charges

12 January 2004
Debenture
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: Stephen Fitton and Lynda Brown
Description: The l/h property k/a land on the south east side of…
9 August 1999
Legal mortgage
Delivered: 11 August 1999
Status: Satisfied on 30 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h property k/a property at first avenue trafford…
25 July 1996
Mortgage debenture
Delivered: 31 July 1996
Status: Satisfied on 30 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 March 1983
Debenture
Delivered: 12 March 1983
Status: Satisfied on 1 November 1997
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charge over undertaking and all property…