Company NameSpencer Brown Manufacturing Consultant Limited
Company StatusDissolved
Company Number03821584
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Directors

Director NameSpencer Robert Brown
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(same day as company formation)
RoleManufacturing Consultant
Correspondence Address61 Cramond Way
Cramlington
Northumberland
NE23 6LB
Director NameKirsten Donna Good
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(same day as company formation)
RoleDirector Secretary
Correspondence Address61 Cramond Way
Cramlington
Northumberland
NE23 6LB
Secretary NameKirsten Donna Good
NationalityBritish
StatusClosed
Appointed09 August 1999(same day as company formation)
RoleDirector Secretary
Correspondence Address61 Cramond Way
Cramlington
Northumberland
NE23 6LB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address61 Cramond Way
Cramlington
Northumberland
NE23 6LB
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Voluntary strike-off action has been suspended (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
9 October 2000Application for striking-off (1 page)
29 December 1999Ad 30/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Director resigned (1 page)
9 August 1999Incorporation (12 pages)