Company NameSpencers Manufacturing Limited
Company StatusDissolved
Company Number02352280
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date12 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameThomas Francis McArdle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1992(3 years after company formation)
Appointment Duration17 years, 3 months (closed 12 June 2009)
RoleProduction Manager
Correspondence Address106 Calico Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3FJ
Director NamePeter John McAvoy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1992(3 years after company formation)
Appointment Duration17 years, 3 months (closed 12 June 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitle Farm
Whitle Fold
New Mills
Derbyshire
SK22 4EF
Secretary NamePeter John McAvoy
NationalityBritish
StatusClosed
Appointed24 February 1992(3 years after company formation)
Appointment Duration17 years, 3 months (closed 12 June 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitle Farm
Whitle Fold
New Mills
Derbyshire
SK22 4EF

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£1,209,835
Cash£645,136
Current Liabilities£838,625

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
10 March 2009Liquidators statement of receipts and payments to 28 January 2009 (5 pages)
8 February 2008Appointment of a voluntary liquidator (1 page)
8 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2008Ex.res. "In specie" (1 page)
8 February 2008Declaration of solvency (3 pages)
10 January 2008Registered office changed on 10/01/08 from: key works wilson street oldham OL8 1HN (1 page)
8 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 24/02/07; full list of members (2 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 24/02/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 24/02/04; full list of members (7 pages)
29 December 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
26 March 2003Return made up to 24/02/03; full list of members (8 pages)
11 December 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
22 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
28 March 2001Return made up to 24/02/01; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 March 2000Return made up to 24/02/00; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 March 1999Return made up to 24/02/99; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 February 1997Return made up to 24/02/97; no change of members (4 pages)
20 August 1996Form 287 address chgn on 363S (1 page)
19 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 April 1995Return made up to 24/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)