Spencer
Macclesfield
Cheshire
SK11 0RS
Director Name | Miss Valerie Susan Nelhams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dow Schofield Watts Business Recovery 7400 Daresbu Daresbury Cheshire WA4 4BS |
Director Name | Mr Gareth William Price |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2002) |
Role | Mail Order Lingerie |
Country of Residence | United Kingdom |
Correspondence Address | Ditchway Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Mr Stephen Gareth Price |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hinckley Court Congleton Cheshire CW12 4WE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Dow Schofield Watts Business Recovery 7400 Daresbury Park Daresbury Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
100 at £1 | Stephen Gareth Price 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,812 |
Current Liabilities | £1,617 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 November 2018 | Liquidators' statement of receipts and payments to 26 September 2018 (15 pages) |
29 November 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (14 pages) |
29 November 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (14 pages) |
7 October 2016 | Statement of affairs with form 4.19 (5 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Appointment of a voluntary liquidator (2 pages) |
7 October 2016 | Appointment of a voluntary liquidator (2 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Statement of affairs with form 4.19 (5 pages) |
27 September 2016 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Cheshire WA4 4BS to Dow Schofield Watts Business Recovery 7400 Daresbury Park Daresbury Cheshire WA4 4BS on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Cheshire WA4 4BS to Dow Schofield Watts Business Recovery 7400 Daresbury Park Daresbury Cheshire WA4 4BS on 27 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Cheshire WA4 4BS on 19 September 2016 (2 pages) |
19 September 2016 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Cheshire WA4 4BS on 19 September 2016 (2 pages) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
16 September 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
16 September 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Director's details changed for Miss Valerie Susan Nelhams on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Miss Valerie Susan Nelhams on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Miss Valerie Susan Nelhams on 9 March 2012 (2 pages) |
11 January 2012 | Director's details changed for Miss Valerie Susan Nelhams on 4 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Miss Valerie Susan Nelhams on 4 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Miss Valerie Susan Nelhams on 4 January 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Termination of appointment of Stephen Price as a director (1 page) |
1 July 2010 | Termination of appointment of Stephen Price as a director (1 page) |
30 June 2010 | Appointment of Miss Valerie Susan Nelhams as a director (2 pages) |
30 June 2010 | Appointment of Miss Valerie Susan Nelhams as a director (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 November 2009 | Director's details changed for Stephen Gareth Price on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Stephen Gareth Price on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Stephen Gareth Price on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
20 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / stephen price / 15/01/2008 (1 page) |
20 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / stephen price / 15/01/2008 (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Return made up to 06/10/04; full list of members
|
18 October 2004 | Return made up to 06/10/04; full list of members
|
16 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 October 2002 | Return made up to 06/10/02; full list of members
|
21 October 2002 | Return made up to 06/10/02; full list of members
|
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
16 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
3 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
3 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: the post house, mill street congleton cheshire CW121AB (1 page) |
3 April 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: the post house, mill street congleton cheshire CW121AB (1 page) |
2 April 2001 | Company name changed marplego LTD\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed marplego LTD\certificate issued on 02/04/01 (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 October 2000 | Incorporation (12 pages) |
6 October 2000 | Incorporation (12 pages) |