Company NameSarah Spencer Pet Bedding Ltd
Company StatusDissolved
Company Number04602906
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameThe Sarah Spencer Pet Brand Ltd

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Joseph Spencer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleneagles
23 Delves Keep Wychwood Park
Weston
Crewe Cheshire
CW2 5GP
Secretary NameMr Joseph Spencer
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleneagles
23 Delves Keep Wychwood Park
Weston
Crewe Cheshire
CW2 5GP
Secretary NameAndre Molly Tawil
NationalityBritish
StatusClosed
Appointed12 July 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address8 Moran Close
Wilmslow
Cheshire
SK9 3UF
Director NameMrs Sarah Tracey Spencer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wychwood Park
Weston
Crewe
CW2 5GP

Location

Registered AddressPoocci House
Marshfield Bank Employment Park
Middlewich Road Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Financials

Year2014
Net Worth£56,944
Cash£2,294
Current Liabilities£177,868

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
4 July 2006Strike-off action suspended (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
24 January 2005Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/05
(9 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 August 2004New secretary appointed (2 pages)
26 July 2004Director resigned (1 page)
30 January 2004Particulars of mortgage/charge (15 pages)
13 January 2004Return made up to 27/11/03; full list of members (7 pages)
10 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Nc inc already adjusted 01/05/03 (1 page)
17 July 2003Ad 01/05/03--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
27 November 2002Incorporation (8 pages)