Company NameSpencer (Laindon No.2.) Limited
Company StatusDissolved
Company Number01766044
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Kenneth Dunkerley
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(8 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 07 May 2002)
RoleLaunderette Proprietor
Correspondence Address4 Delfur Road
Bramhall
Stockport
Cheshire
SK7 2HG
Secretary NameMr Kenneth Dunkerley
NationalityBritish
StatusClosed
Appointed30 November 1991(8 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address4 Delfur Road
Bramhall
Stockport
Cheshire
SK7 2HG
Director NameMrs Joanna Elizabeth Sharpe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(12 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameRobert Douglas Sharpe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameMr Edward Keable
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 1996)
RoleLaunderette Proprietor
Correspondence Address36 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF

Location

Registered AddressAthena House
35 Greek Street
Stockport
SK3 8BA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End27 April

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Application for striking-off (1 page)
26 February 2001Full accounts made up to 30 April 2000 (8 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
1 March 2000Full accounts made up to 30 April 1999 (8 pages)
24 December 1999Return made up to 30/11/99; full list of members (7 pages)
26 February 1999Full accounts made up to 30 April 1998 (8 pages)
31 December 1998Return made up to 30/11/98; no change of members (5 pages)
16 February 1998Full accounts made up to 25 April 1997 (9 pages)
11 December 1997Return made up to 30/11/97; full list of members (7 pages)
3 August 1997New director appointed (2 pages)
28 February 1997Full accounts made up to 26 April 1996 (8 pages)
13 January 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 1997Director resigned (1 page)
12 March 1996New director appointed (2 pages)
2 March 1996Full accounts made up to 28 April 1995 (8 pages)
19 December 1995Return made up to 30/11/95; no change of members (6 pages)
28 March 1995Return made up to 30/11/94; full list of members (8 pages)