Company NameSpencer Contracts (NW) Limited
Company StatusDissolved
Company Number04754263
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date15 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Christopher Miller
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrenchley 25 Lyme Road
Disley
Stockport
Cheshire
SK12 2LL
Secretary NameSpencer John Miller
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleShopfitter
Correspondence AddressBrenchley 25 Lyme Road
Disley
Stockport
Cheshire
SK12 2LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2010Final Gazette dissolved following liquidation (1 page)
15 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
15 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
29 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
7 December 2009Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
7 December 2009Liquidators statement of receipts and payments to 25 November 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 25 May 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 25 May 2009 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 25 November 2008 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 25 November 2008 (5 pages)
10 December 2007Liquidators statement of receipts and payments (5 pages)
10 December 2007Liquidators' statement of receipts and payments (5 pages)
10 December 2007Liquidators statement of receipts and payments (5 pages)
10 December 2007Liquidators' statement of receipts and payments (5 pages)
20 June 2007Liquidators' statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators' statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators' statement of receipts and payments (5 pages)
1 December 2005Liquidators' statement of receipts and payments (5 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
16 December 2004Appointment of a voluntary liquidator (1 page)
16 December 2004Appointment of a voluntary liquidator (1 page)
7 December 2004Statement of affairs (6 pages)
7 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2004Statement of affairs (6 pages)
4 November 2004Registered office changed on 04/11/04 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
4 November 2004Registered office changed on 04/11/04 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
10 June 2004Return made up to 06/05/04; full list of members (6 pages)
10 June 2004Return made up to 06/05/04; full list of members (6 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS (1 page)
27 May 2003Registered office changed on 27/05/03 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS (1 page)
6 May 2003Incorporation (16 pages)
6 May 2003Incorporation (16 pages)