Company NameSpencer Warehousing & Storage Limited
Company StatusDissolved
Company Number05500274
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date13 September 2013 (10 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAndrew Roy Sharp
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 day after company formation)
Appointment Duration5 years (resigned 23 July 2010)
RoleProperty & Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 Lakeland Gardens
Chorley
Lancashire
PR7 2LS
Director NameMr James Dennis Spencer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
Freshfield
Formby
Merseyside
L37 1LN
Secretary NameFrederick Findlay Wilson
NationalityBritish
StatusResigned
Appointed07 July 2005(1 day after company formation)
Appointment Duration5 months (resigned 05 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TU
Director NameMrs Jayne Elizabeth Silcock
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatson House Farm
Summerwood Lane Halsall
Ormskirk
Lancashire
L37 8RH
Secretary NameMr Philip Duckett
NationalityBritish
StatusResigned
Appointed05 December 2005(5 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(6 months, 1 week 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 NameMrs Merriel Anne Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtterpool Meols Wood
Churchtown
Southport
Merseyside
PR9 7QQ
Director NameMr Andrew James McFarlane
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(5 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 NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

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

Shareholders

2 at £1Spencer Holdings PLC
100.00%
Ordinary

Accounts

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

Filing History

13 September 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Final Gazette dissolved via compulsory strike-off (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 Mcfarlane as a director (1 page)
21 August 2012Termination of appointment of Andrew James Mcfarlane as a director on 15 August 2012 (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 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2012Declaration of solvency (3 pages)
14 May 2012Appointment of a voluntary liquidator (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 2012Appointment of a voluntary liquidator (1 page)
14 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-18
(1 page)
14 May 2012Declaration of solvency (3 pages)
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 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 secretary (1 page)
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 Johnson as a director (1 page)
23 December 2011Termination of appointment of Merriel Anne Johnson as a director on 21 December 2011 (1 page)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(6 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(6 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(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)
23 December 2010Appointment of Mrs Merriel Anne Johnson as a director (2 pages)
23 December 2010Appointment of Mrs Merriel Anne Johnson as a director (2 pages)
22 September 2010Termination of appointment of James Spencer as a director (1 page)
22 September 2010Termination of appointment of James Spencer as a director (1 page)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
23 July 2010Termination of appointment of Andrew Sharp as a director (1 page)
23 July 2010Director's details changed for Andrew Roy Sharp on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Andrew Roy Sharp on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
23 July 2010Termination of appointment of Andrew Sharp as a director (1 page)
23 July 2010Director's details changed for Andrew Roy Sharp on 1 July 2010 (2 pages)
3 August 2009Accounts made up to 31 March 2009 (7 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 July 2009Return made up to 06/07/09; full list of members (4 pages)
22 July 2009Return made up to 06/07/09; full list of members (4 pages)
17 September 2008Accounts made up to 31 March 2008 (7 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
1 August 2008Return made up to 06/07/08; full list of members (4 pages)
1 August 2008Return made up to 06/07/08; 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 made up to 31 March 2007 (5 pages)
8 October 2007Accounts for a dormant company made up to 31 March 2007 (5 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)
11 July 2007Return made up to 06/07/07; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 06/07/07; full list of members (3 pages)
14 March 2007Company name changed spencer commercial property limi ted\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed spencer commercial property limi ted\certificate issued on 14/03/07 (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 December 2006Accounts made up to 31 March 2006 (4 pages)
8 August 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
8 August 2006Return made up to 06/07/06; full list of members (8 pages)
8 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
21 July 2006Company name changed spencer commercial property PLC\certificate issued on 21/07/06 (2 pages)
21 July 2006Company name changed spencer commercial property PLC\certificate issued on 21/07/06 (2 pages)
12 July 2006Company name changed spencer warehousing & storage li mited\certificate issued on 12/07/06 (2 pages)
12 July 2006Company name changed spencer warehousing & storage li mited\certificate issued on 12/07/06 (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 10 cromwell place south kensington london SW7 2JN (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Registered office changed on 18/07/05 from: 10 cromwell place south kensington london SW7 2JN (1 page)
6 July 2005Incorporation (14 pages)
6 July 2005Incorporation (14 pages)