Chorley
Lancashire
PR7 2LS
Director Name | Mr James Dennis Spencer |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road Freshfield Formby Merseyside L37 1LN |
Secretary Name | Frederick Findlay Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 day after company formation) |
Appointment Duration | 5 months (resigned 05 December 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Crosby Liverpool Merseyside L23 7TU |
Director Name | Mrs Jayne Elizabeth Silcock |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watson House Farm Summerwood Lane Halsall Ormskirk Lancashire L37 8RH |
Secretary Name | Mr Philip Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(5 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(6 months, 1 week 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 | Mrs Merriel Anne Johnson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Otterpool Meols Wood Churchtown Southport Merseyside PR9 7QQ |
Director Name | Mr Andrew James McFarlane |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(5 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 | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
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 |
2 at £1 | Spencer Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2013 | Final Gazette dissolved following liquidation (1 page) |
13 September 2013 | Final Gazette dissolved via compulsory strike-off (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 Mcfarlane as a director (1 page) |
21 August 2012 | Termination of appointment of Andrew James Mcfarlane as a director on 15 August 2012 (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 | Resolutions
|
14 May 2012 | Declaration of solvency (3 pages) |
14 May 2012 | Appointment of a voluntary liquidator (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 | Appointment of a voluntary liquidator (1 page) |
14 May 2012 | Resolutions
|
14 May 2012 | Declaration of solvency (3 pages) |
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 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 secretary (1 page) |
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 Johnson as a director (1 page) |
23 December 2011 | Termination of appointment of Merriel Anne Johnson as a director on 21 December 2011 (1 page) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
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) |
23 December 2010 | Appointment of Mrs Merriel Anne Johnson as a director (2 pages) |
23 December 2010 | Appointment of Mrs Merriel Anne Johnson as a director (2 pages) |
22 September 2010 | Termination of appointment of James Spencer as a director (1 page) |
22 September 2010 | Termination of appointment of James Spencer as a director (1 page) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Termination of appointment of Andrew Sharp as a director (1 page) |
23 July 2010 | Director's details changed for Andrew Roy Sharp on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Andrew Roy Sharp on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Termination of appointment of Andrew Sharp as a director (1 page) |
23 July 2010 | Director's details changed for Andrew Roy Sharp on 1 July 2010 (2 pages) |
3 August 2009 | Accounts made up to 31 March 2009 (7 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
17 September 2008 | Accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
1 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 06/07/08; 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 made up to 31 March 2007 (5 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 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) |
11 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
14 March 2007 | Company name changed spencer commercial property limi ted\certificate issued on 14/03/07 (2 pages) |
14 March 2007 | Company name changed spencer commercial property limi ted\certificate issued on 14/03/07 (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
4 December 2006 | Accounts made up to 31 March 2006 (4 pages) |
8 August 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
8 August 2006 | Return made up to 06/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 06/07/06; full list of members
|
8 August 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
21 July 2006 | Company name changed spencer commercial property PLC\certificate issued on 21/07/06 (2 pages) |
21 July 2006 | Company name changed spencer commercial property PLC\certificate issued on 21/07/06 (2 pages) |
12 July 2006 | Company name changed spencer warehousing & storage li mited\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Company name changed spencer warehousing & storage li mited\certificate issued on 12/07/06 (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
6 July 2005 | Incorporation (14 pages) |
6 July 2005 | Incorporation (14 pages) |