SPENCER ABBOTT LIMITED
Overview
Company Name | SPENCER ABBOTT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06101499 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPENCER ABBOTT LIMITED?
- Activities of collection agencies (82911) / Administrative and support service activities
Where is SPENCER ABBOTT LIMITED located?
Registered Office Address | Regent House Bath Avenue WV1 4EG Wolverhampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPENCER ABBOTT LIMITED?
Company Name | From | Until |
---|---|---|
SPENCER ABBOTT PLC | Feb 13, 2007 | Feb 13, 2007 |
What are the latest accounts for SPENCER ABBOTT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for SPENCER ABBOTT LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Feb 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Feb 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Jonathan William Robert Burrow on Jan 01, 2015 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from Regent House Bath Avenue Wolverhampton WV1 4EG England to Regent House Bath Avenue Wolverhampton WV1 4EG on Aug 24, 2015 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from C/O E R Lloyd & Company Ltd Regent House Bath Avenue Wolverhampton WV1 4EG to Regent House Bath Avenue Wolverhampton WV1 4EG on Aug 20, 2015 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Feb 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 6 pages | AA | ||||||||||||||||||
Termination of appointment of Ernest Lloyd as a secretary | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 6 pages | AA | ||||||||||||||||||
Termination of appointment of Ronald Shuck as a director | 2 pages | TM01 | ||||||||||||||||||
Annual return made up to Feb 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Feb 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Registered office address changed from * C/O Lloyd & Co Regent House Bath Avenue Wolverhampton WV1 4EG* on Mar 18, 2010 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital on Feb 06, 2010
| 4 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of SPENCER ABBOTT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURROW, Jonathan William Robert | Director | Holt Close Crowle WR7 4FA Worcester 5 England | England | British | Manager | 84323110002 | ||||
LLOYD, Ernest Roy | Secretary | 5 Greenhill Court Wombourne WV5 0JA Wolverhampton West Midlands | British | Chartered Accountant | 75426640001 | |||||
INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | 3 Tenterden Street Hanover Square W1S 1TD London 4th Floor | 900028930001 | |||||||
MIDLANDS SECRETARIAL MANAGEMENT LIMITED | Secretary | The Saturn Centre Spring Road Ettingshall WV4 6JX Wolverhampton | 38677580003 | |||||||
ALLSOPP, Nicholas James | Director | Plas Gwyn Pattingham Road Perton WV6 7HD Wolverhampton Staffordshire | England | British | Chartered Company Secretary | 59521420001 | ||||
PERRETT, Janet | Director | 82e The Broadway Norton DY8 3HT Stourbridge West Midlands | British | Office Manager | 119773160001 | |||||
SHUCK, Ronald Austin | Director | Lansdowne House 29 Lyttleton Road WR9 7AB Droitwich Spa Worcestershire | England | British | Director | 59830560005 | ||||
STEARN, Edward William | Director | Austin Suite Lickey Grange Marlbrook B60 1NT Bromsgrove Worcestershire | British | Director | 121519880001 | |||||
INCORPORATE DIRECTORS LIMITED | Nominee Director | 4th Floor, 3 Tenterden Street Hanover Square W1S 1TD London | 900030870001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0