Company NameHeather Spencer Designs Limited
Company StatusDissolved
Company Number04544721
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date15 October 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameHeather Mary Coward Spencer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address61 Whalley Road
Ramsbottom
Bury
Lancashire
BL0 0DP
Secretary NameMrs Anne Margaret Taylor
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Oak House
Holcombe Brook
Bury
Lancs
BL9 9UY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,409
Cash£15,449
Current Liabilities£68,839

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2008Liquidators statement of receipts and payments to 9 September 2008 (6 pages)
15 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2008Liquidators statement of receipts and payments to 9 September 2008 (6 pages)
16 October 2007Liquidators statement of receipts and payments (6 pages)
30 March 2007Liquidators statement of receipts and payments (6 pages)
26 July 2006S/S cert release of liquidator (1 page)
13 July 2006C/O;-replacement of liquidator (14 pages)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2006Appointment of a voluntary liquidator (1 page)
17 March 2006Statement of affairs (10 pages)
17 March 2006Appointment of a voluntary liquidator (1 page)
17 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2006Registered office changed on 28/02/06 from: unit 22 bradley fold trading estate radcliffe moor road bolton lancashire BL2 6RT (1 page)
31 October 2005Return made up to 25/09/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2004Return made up to 25/09/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(6 pages)
4 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 16 saint john street london EC1M 4NT (1 page)
25 September 2002Incorporation (14 pages)