Meols Wood
Moss Lane
Churchtown
Pr9 7qq
Director Name | Mrs Jayne Elizabeth Silcock |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watson House Farm Summerwood Lane Halsall Ormskirk Lancashire L37 8RH |
Director Name | Mr James Dennis Spencer |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road Freshfield Formby Merseyside L37 1LN |
Director Name | Miss Katherine Michelle Spencer |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brookhouse Meols Wood Moss Lane Churchtown PR9 7QQ |
Director Name | Frederick Findlay Wilson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Crosby Liverpool Merseyside L23 7TU |
Secretary Name | Frederick Findlay Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Crosby Liverpool Merseyside L23 7TU |
Secretary Name | Mr Philip Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hambleton Close Longton Preston PR4 5DQ |
Director Name | Mr Philip Duckett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Hambleton Close Longton Preston PR4 5DQ |
Director Name | Mr Andrew James McFarlane |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hilarion Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Registered Address | Deloitte Llp 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
99 at £1 | Spencer Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Spencer Holdings LTD 1.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2013 | Final Gazette dissolved following liquidation (1 page) |
13 September 2013 | Final Gazette dissolved following liquidation (1 page) |
13 June 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 June 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
21 August 2012 | Termination of appointment of Andrew James Mcfarlane as a director on 15 August 2012 (1 page) |
21 August 2012 | Termination of appointment of Andrew Mcfarlane as a director (1 page) |
14 May 2012 | Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 14 May 2012 (2 pages) |
30 April 2012 | Termination of appointment of Philip Duckett as a secretary (1 page) |
30 April 2012 | Termination of appointment of Philip Duckett as a secretary on 20 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Philip Duckett as a director (1 page) |
30 April 2012 | Termination of appointment of Philip Duckett as a director on 20 April 2012 (1 page) |
27 April 2012 | Resolutions
|
27 April 2012 | Appointment of a voluntary liquidator (1 page) |
27 April 2012 | Declaration of solvency (3 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Appointment of a voluntary liquidator (1 page) |
27 April 2012 | Declaration of solvency (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 December 2011 | Termination of appointment of Merriel Anne Johnson as a director on 21 December 2011 (1 page) |
23 December 2011 | Termination of appointment of Merriel Johnson as a director (1 page) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
15 June 2011 | Appointment of Mr Andrew James Mcfarlane as a director (2 pages) |
15 June 2011 | Appointment of Mr Andrew James Mcfarlane as a director (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 September 2010 | Termination of appointment of Katherine Spencer as a director (1 page) |
22 September 2010 | Termination of appointment of James Spencer as a director (1 page) |
22 September 2010 | Termination of appointment of Katherine Spencer as a director (1 page) |
22 September 2010 | Termination of appointment of James Spencer as a director (1 page) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 August 2009 | Accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
17 September 2008 | Accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
10 April 2008 | Appointment Terminated Director jayne silcock (1 page) |
10 April 2008 | Appointment terminated director jayne silcock (1 page) |
8 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
8 October 2007 | Accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Return made up to 21/07/07; full list of members
|
23 August 2007 | Return made up to 21/07/07; full list of members (8 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane rainford st helens WA11 8LZ (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane rainford st helens WA11 8LZ (1 page) |
19 January 2007 | Accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 August 2006 | Return made up to 21/07/06; full list of members
|
18 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
16 September 2005 | Accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
29 October 2004 | Accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 September 2004 | Return made up to 21/07/04; full list of members (9 pages) |
3 September 2004 | Return made up to 21/07/04; full list of members
|
4 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page) |
21 July 2003 | Incorporation (11 pages) |
21 July 2003 | Incorporation (11 pages) |