Company NameSpencer Lewis Limited
Company StatusDissolved
Company Number03495869
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameHackney Building Services Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Charles Grant Fifield
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(13 years after company formation)
Appointment Duration5 years, 4 months (closed 24 May 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWillow Cottage Cliff Road
Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NameMr Edward Grant Fifield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(13 years after company formation)
Appointment Duration5 years, 4 months (closed 24 May 2016)
RoleChartered Surveyors
Country of ResidenceEngland
Correspondence AddressSwallows Barn Long Acres Farm Wrenbury Frith
Wrenbury
Nantwich
Cheshire
CW5 8HN
Director NameMr John Grant Fifield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(13 years after company formation)
Appointment Duration5 years, 4 months (closed 24 May 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaple Cottage Cliff Road
Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NameMr Richard Neal David Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(13 years after company formation)
Appointment Duration5 years, 4 months (closed 24 May 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Stanley Road
Heaton Moor
Stockport
Cheshire
SK4 4HL
Director NameMr Roderic Lewis Welfare
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(13 years after company formation)
Appointment Duration5 years, 4 months (closed 24 May 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressForsyte Ghyll Road
Crowborough
East Sussex
TN6 1ST
Secretary NameMr Charles Grant Fifield
StatusClosed
Appointed18 November 2014(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressNo 1 Royal Mews Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMr Kevin Andrew Coppard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDanesacre Mill Lane
Sidlesham
Chichester
West Sussex
PO20 7LX
Secretary NameJulie Stoten
NationalityBritish
StatusResigned
Appointed01 January 1999(11 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 1999)
RoleSecretary
Correspondence Address25 Lamorna Gardens
Westergate
Chichester
West Sussex
PO20 6RL
Director NameMr Jeremy William Loudan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1999(1 year, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Secretary NameSusan Elizabeth Pearce
NationalityBritish
StatusResigned
Appointed31 May 1999(1 year, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 February 2011)
RoleCompany Director
Correspondence Address171 Gleneldon Road
London
SW16 2BX
Director NameStephen Cooper
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2011)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address1 Whichelow Place
Brighton
East Sussex
BN2 9XE
Director NameTitus James Granville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 February 2011)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address4 Bythorn Street
London
SW9 8AQ
Secretary NameEdward Grant Fifield
NationalityBritish
StatusResigned
Appointed24 February 2011(13 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 2011)
RoleCompany Director
Correspondence AddressNo 1 Royal Mews Gadbrook Park
Northwich
Cheshire
CW9 7UD
Secretary NameJoanne Perry
NationalityBritish
StatusResigned
Appointed01 August 2011(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 2014)
RoleCompany Director
Correspondence Address9 Green Lane
Wincham
Cheshire
CW9 6EF
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitewww.fifieldglyn.co.uk/residential/
Telephone01606 351351
Telephone regionNorthwich

Location

Registered AddressNo 1 Royal Mews
Gadbrook Park
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

100 at £1Fifield Glyn LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (4 pages)
24 February 2016Application to strike the company off the register (4 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Termination of appointment of Joanne Perry as a secretary on 18 November 2014 (1 page)
16 January 2015Termination of appointment of Joanne Perry as a secretary on 18 November 2014 (1 page)
22 December 2014Appointment of Mr Charles Grant Fifield as a secretary on 18 November 2014 (2 pages)
22 December 2014Appointment of Mr Charles Grant Fifield as a secretary on 18 November 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(8 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 August 2011Termination of appointment of Edward Fifield as a secretary (2 pages)
10 August 2011Appointment of Joanne Perry as a secretary (3 pages)
10 August 2011Appointment of Joanne Perry as a secretary (3 pages)
10 August 2011Termination of appointment of Edward Fifield as a secretary (2 pages)
9 March 2011Appointment of Edward Grant Fifield as a secretary (3 pages)
9 March 2011Termination of appointment of Susan Pearce as a secretary (2 pages)
9 March 2011Termination of appointment of Susan Pearce as a secretary (2 pages)
9 March 2011Termination of appointment of Titus Granville as a director (2 pages)
9 March 2011Appointment of Edward Grant Fifield as a secretary (3 pages)
9 March 2011Termination of appointment of Titus Granville as a director (2 pages)
8 March 2011Registered office address changed from 164 Battersea Park Road London SW11 4ND on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 164 Battersea Park Road London SW11 4ND on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 164 Battersea Park Road London SW11 4ND on 8 March 2011 (2 pages)
4 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
3 March 2011Termination of appointment of Stephen Cooper as a director (1 page)
3 March 2011Termination of appointment of Stephen Cooper as a director (1 page)
26 January 2011Appointment of Mr Charles Grant Fifield as a director (2 pages)
26 January 2011Appointment of Mr Richard Neal David Smith as a director (2 pages)
26 January 2011Appointment of Mr Roderic Lewis Welfare as a director (2 pages)
26 January 2011Appointment of Mr Edward Grant Fifield as a director (2 pages)
26 January 2011Appointment of Mr Edward Grant Fifield as a director (2 pages)
26 January 2011Appointment of Mr Roderic Lewis Welfare as a director (2 pages)
26 January 2011Appointment of Mr Richard Neal David Smith as a director (2 pages)
26 January 2011Appointment of Mr Charles Grant Fifield as a director (2 pages)
26 January 2011Appointment of Mr John Grant Fifield as a director (2 pages)
26 January 2011Appointment of Mr John Grant Fifield as a director (2 pages)
18 January 2011Termination of appointment of Jeremy Loudan as a director (1 page)
18 January 2011Termination of appointment of Jeremy Loudan as a director (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Titus James Granville on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Stephen Cooper on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stephen Cooper on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Titus James Granville on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Titus James Granville on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stephen Cooper on 2 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 April 2009Return made up to 16/01/09; full list of members (5 pages)
3 April 2009Return made up to 16/01/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 March 2007Return made up to 16/01/07; full list of members (8 pages)
6 March 2007Return made up to 16/01/07; full list of members (8 pages)
14 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 March 2006Return made up to 16/01/06; full list of members (8 pages)
29 March 2006Return made up to 16/01/06; full list of members (8 pages)
5 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 January 2004Return made up to 16/01/04; full list of members (8 pages)
24 January 2004Return made up to 16/01/04; full list of members (8 pages)
29 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 February 2003Return made up to 16/01/03; full list of members (8 pages)
11 February 2003Return made up to 16/01/03; full list of members (8 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
23 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 June 2002New director appointed (1 page)
21 June 2002New director appointed (1 page)
28 January 2002Return made up to 16/01/02; full list of members (7 pages)
28 January 2002Return made up to 16/01/02; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
15 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
25 January 2001Return made up to 16/01/01; full list of members (7 pages)
25 January 2001Return made up to 16/01/01; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 February 2000Accounting reference date extended from 31/01/00 to 29/02/00 (1 page)
28 February 2000Accounting reference date extended from 31/01/00 to 29/02/00 (1 page)
18 January 2000Return made up to 16/01/00; full list of members (7 pages)
18 January 2000Return made up to 16/01/00; full list of members (7 pages)
20 July 1999Ad 01/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 July 1999Ad 01/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: 156 st pancras chichester west sussex PO19 1SH (1 page)
29 June 1999Registered office changed on 29/06/99 from: 156 st pancras chichester west sussex PO19 1SH (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
26 April 1999Company name changed hackney building services limite d\certificate issued on 27/04/99 (2 pages)
26 April 1999Company name changed hackney building services limite d\certificate issued on 27/04/99 (2 pages)
17 March 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 March 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 March 1999Registered office changed on 09/03/99 from: 16 churchill way cardiff CF1 4DX (1 page)
9 March 1999Registered office changed on 09/03/99 from: 16 churchill way cardiff CF1 4DX (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Auditor's resignation (1 page)
9 March 1999Auditor's resignation (1 page)
9 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Ad 01/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 March 1999Ad 01/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 March 1999New secretary appointed (2 pages)
16 January 1998Incorporation (14 pages)
16 January 1998Incorporation (14 pages)