Company NameSpencer Construction Ltd
Company StatusDissolved
Company Number06206091
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date25 February 2014 (10 years, 2 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 NameNicholas Spencer
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address43 Barton Park
Ryhope
Sunderland
Tyne And Wear
SR2 0AW
Secretary NameSarah Spencer
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Barton Park
Ryhope
Sunderland
Tyne And Wear
SR2 0AW
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2008(11 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2008)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address43 Barton Park, Ryhope
Sunderland
Tyne And Wear
SR2 0AW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2012Voluntary strike-off action has been suspended (1 page)
1 August 2012Voluntary strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (3 pages)
3 July 2012Application to strike the company off the register (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 June 2010Director's details changed for Nicholas Spencer on 10 April 2010 (2 pages)
27 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for Nicholas Spencer on 10 April 2010 (2 pages)
27 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 July 2009Return made up to 10/04/09; full list of members (3 pages)
3 July 2009Return made up to 10/04/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
22 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
18 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
4 June 2008Appointment terminate, secretary sarah howard logged form (1 page)
4 June 2008Appointment Terminate, Secretary Sarah Howard Logged Form (1 page)
4 June 2008Return made up to 10/04/08; full list of members (3 pages)
4 June 2008Return made up to 10/04/08; full list of members (3 pages)
3 June 2008Appointment terminated secretary sarah spencer (1 page)
3 June 2008Secretary's change of particulars / sarah howard / 12/04/2007 (1 page)
3 June 2008Appointment Terminated Secretary sarah spencer (1 page)
3 June 2008Secretary's Change of Particulars / sarah howard / 12/04/2007 / Surname was: howard, now: spencer; HouseName/Number was: , now: 43; Street was: 43 barton park, now: barton park (1 page)
23 May 2008Secretary appointed jordan secretaries LIMITED (2 pages)
23 May 2008Secretary appointed jordan secretaries LIMITED (2 pages)
21 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Incorporation (11 pages)
10 April 2007Incorporation (11 pages)