Company NameSpencer Commercial Developments Limited
Company StatusDissolved
Company Number04839456
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 8 months ago)
Dissolution Date13 September 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Merriel Anne Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtterpool House
Meols Wood
Moss Lane
Churchtown
Pr9 7qq
Director NameMrs Jayne Elizabeth Silcock
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatson House Farm
Summerwood Lane Halsall
Ormskirk
Lancashire
L37 8RH
Director NameMr James Dennis Spencer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
Freshfield
Formby
Merseyside
L37 1LN
Director NameMiss Katherine Michelle Spencer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brookhouse
Meols Wood Moss Lane
Churchtown
PR9 7QQ
Director NameFrederick Findlay Wilson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TU
Secretary NameFrederick Findlay Wilson
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TU
Secretary NameMr Philip Duckett
NationalityBritish
StatusResigned
Appointed05 December 2005(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hambleton Close
Longton
Preston
PR4 5DQ
Director NameMr Philip Duckett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hambleton Close
Longton
Preston
PR4 5DQ
Director NameMr Andrew James McFarlane
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHilarion Yew Tree Way
Prestbury
Macclesfield
Cheshire
SK10 4EX
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Location

Registered AddressDeloitte Llp
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

99 at £1Spencer Holdings LTD
99.00%
Ordinary
1 at £1Spencer Holdings LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Final Gazette dissolved following liquidation (1 page)
13 June 2013Return of final meeting in a members' voluntary winding up (6 pages)
13 June 2013Return of final meeting in a members' voluntary winding up (6 pages)
21 August 2012Termination of appointment of Andrew James Mcfarlane as a director on 15 August 2012 (1 page)
21 August 2012Termination of appointment of Andrew Mcfarlane as a director (1 page)
14 May 2012Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 14 May 2012 (2 pages)
30 April 2012Termination of appointment of Philip Duckett as a secretary (1 page)
30 April 2012Termination of appointment of Philip Duckett as a secretary on 20 April 2012 (1 page)
30 April 2012Termination of appointment of Philip Duckett as a director (1 page)
30 April 2012Termination of appointment of Philip Duckett as a director on 20 April 2012 (1 page)
27 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Declaration of solvency (3 pages)
27 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-18
(1 page)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Declaration of solvency (3 pages)
10 February 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 February 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 December 2011Termination of appointment of Merriel Anne Johnson as a director on 21 December 2011 (1 page)
23 December 2011Termination of appointment of Merriel Johnson as a director (1 page)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(6 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(6 pages)
15 June 2011Appointment of Mr Andrew James Mcfarlane as a director (2 pages)
15 June 2011Appointment of Mr Andrew James Mcfarlane as a director (2 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 September 2010Termination of appointment of Katherine Spencer as a director (1 page)
22 September 2010Termination of appointment of James Spencer as a director (1 page)
22 September 2010Termination of appointment of Katherine Spencer as a director (1 page)
22 September 2010Termination of appointment of James Spencer as a director (1 page)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 August 2009Accounts made up to 31 March 2009 (7 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
17 September 2008Accounts made up to 31 March 2008 (8 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 August 2008Return made up to 21/07/08; full list of members (4 pages)
4 August 2008Return made up to 21/07/08; full list of members (4 pages)
10 April 2008Appointment Terminated Director jayne silcock (1 page)
10 April 2008Appointment terminated director jayne silcock (1 page)
8 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 October 2007Accounts made up to 31 March 2007 (5 pages)
23 August 2007Return made up to 21/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2007Return made up to 21/07/07; full list of members (8 pages)
22 August 2007Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane rainford st helens WA11 8LZ (1 page)
22 August 2007Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane rainford st helens WA11 8LZ (1 page)
19 January 2007Accounts made up to 31 March 2006 (4 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2006Return made up to 21/07/06; full list of members (8 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
16 September 2005Accounts made up to 31 March 2005 (5 pages)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 August 2005Return made up to 21/07/05; full list of members (8 pages)
2 August 2005Return made up to 21/07/05; full list of members (8 pages)
29 October 2004Accounts made up to 31 March 2004 (5 pages)
29 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 September 2004Return made up to 21/07/04; full list of members (9 pages)
3 September 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
4 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
29 July 2003Registered office changed on 29/07/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
21 July 2003Incorporation (11 pages)
21 July 2003Incorporation (11 pages)