Company NameSymons Pemberton & Spiers Limited
DirectorsAlan Michael Howes and Alexander Victor Scott
Company StatusDissolved
Company Number00559512
CategoryPrivate Limited Company
Incorporation Date2 January 1956(68 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Alan Michael Howes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(36 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleRegional Manager
Correspondence AddressGrey Gables 1 Cauldwell Drive
Mansfield
Nottinghamshire
NG18 4SL
Director NameMr Alexander Victor Scott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(36 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence Address71 Heather Way
Rise Park
Romford
Essex
RM1 4SX
Secretary NameMr Alexander Victor Scott
NationalityBritish
StatusCurrent
Appointed27 January 1993(37 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address71 Heather Way
Rise Park
Romford
Essex
RM1 4SX
Director NamePeter Charles Methley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(36 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 1993)
RoleLloyds Broker
Correspondence AddressLong Reach Pannells Ash
Hogwood Road
Ifold
West Sussex
RH14 0UF
Secretary NameMr Danny Ragavooloo
NationalityBritish
StatusResigned
Appointed06 March 1992(36 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 January 1993)
RoleCompany Director
Correspondence Address121 Woodpecker Mount
Croydon
Surrey
CR0 9JB

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£392,233
Net Worth£19,975
Current Liabilities£513,986

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 September 2002Dissolved (1 page)
20 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2002Registered office changed on 25/03/02 from: cork gully abacus court 6 minshull street manchester M1 3ED (1 page)
1 March 2002Liquidators statement of receipts and payments (6 pages)
7 August 2001Liquidators statement of receipts and payments (6 pages)
6 February 2001Liquidators statement of receipts and payments (6 pages)
15 August 2000Liquidators statement of receipts and payments (6 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Appointment of a voluntary liquidator (1 page)
16 February 2000O/C - change of liquidator (9 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
4 February 1997Liquidators statement of receipts and payments (5 pages)
5 February 1996Appointment of a voluntary liquidator (1 page)
5 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 1996Registered office changed on 30/01/96 from: abacus court 6 minshull street manchester M1 3ED (1 page)
21 December 1995Registered office changed on 21/12/95 from: 19 the ropewalk nottingham NG1 5DU (1 page)
17 October 1995Return made up to 06/03/95; full list of members (6 pages)