Company NameSpengar Ltd
Company StatusDissolved
Company Number09548903
CategoryPrivate Limited Company
Incorporation Date18 April 2015(8 years, 11 months ago)
Dissolution Date27 June 2023 (9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Brenda Garsden
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Steven Garsden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Amanda Jane Spencer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Colin Peter Spencer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Steven Garsden
StatusClosed
Appointed18 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressEgyptian Mill
Egyptian Street
Bolton
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
5 February 2019Notification of Steven Garsden as a person with significant control on 19 April 2017 (2 pages)
5 February 2019Notification of Colin Peter Spencer as a person with significant control on 19 April 2017 (2 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
19 September 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Union Mill Vernon Street Bolton Lancashire BL1 2PT on 19 September 2018 (2 pages)
14 September 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
14 September 2018Total exemption full accounts made up to 30 April 2016 (4 pages)
14 September 2018Administrative restoration application (3 pages)
14 September 2018Confirmation statement made on 18 April 2017 with updates (12 pages)
14 September 2018Confirmation statement made on 18 April 2018 with no updates (12 pages)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(19 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(19 pages)
18 April 2015Incorporation
Statement of capital on 2015-04-18
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
18 April 2015Incorporation
Statement of capital on 2015-04-18
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)