Company NameSpencer Polymers Limited
Company StatusDissolved
Company Number02757461
CategoryPrivate Limited Company
Incorporation Date15 October 1992(31 years, 6 months ago)
Dissolution Date6 August 1996 (27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWilfred Sumner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed04 October 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 06 August 1996)
RoleCompany Director
Correspondence Address3 Glendale Drive
Bolton
Lancashire
BL3 4PD
Secretary NameMrs Sadie Patricia Sumner
NationalityBritish
StatusClosed
Appointed04 October 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 06 August 1996)
RoleAccounts Manager
Correspondence Address3 Glendale Drive
Bolton
Lancashire
BL3 4PD
Director NameMs Janet Foy
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(same day as company formation)
RoleProposed Director
Correspondence Address5 Frankland Close
Woodford Green
Essex
IG8 7QN
Director NameMs Marilyn Price
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(same day as company formation)
RoleProposed Director
Correspondence Address5 Hepworth House
Woodford Green
Essex
IG8 0SD
Secretary NameMs Marilyn Price
NationalityBritish
StatusResigned
Appointed15 October 1992(same day as company formation)
RoleProposed Director
Correspondence Address5 Hepworth House
Woodford Green
Essex
IG8 0SD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressUnits B3/B4
Fieldhouse Industrial Estate
Fieldhouse Road Rochdale
Lancashire
OL12 0AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 April 1996First Gazette notice for voluntary strike-off (1 page)
21 February 1996Application for striking-off (1 page)
16 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)