DAVID SPENCER LIMITED

Register to unlock more data on OkredoRegister

DAVID SPENCER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06002485

Incorporation date

20/11/2006

Size

Dormant

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon03/05/2022
Registered office address changed from 5 Eardulph Avenue Chester Le Street Co Durham DH3 3PR to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-05-03
dot icon29/04/2022
Statement of affairs
dot icon29/04/2022
Appointment of a voluntary liquidator
dot icon29/04/2022
Resolutions
dot icon06/01/2022
Termination of appointment of Michael Samuel John Flynn as a director on 2022-01-01
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon29/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon29/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon24/03/2014
Appointment of Mr Michael Samuel John Flynn as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Registered office address changed from the Quadrus Centre, Woodstock Way, Boldon Tyne & Wear NE35 9PF on 2012-07-30
dot icon09/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon12/02/2009
S-div
dot icon12/02/2009
Memorandum and Articles of Association
dot icon12/02/2009
Resolutions
dot icon27/11/2008
Return made up to 20/11/08; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2007
Return made up to 20/11/07; full list of members
dot icon22/08/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon13/06/2007
Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon12/06/2007
Secretary's particulars changed;director's particulars changed
dot icon12/06/2007
Director's particulars changed
dot icon12/06/2007
Secretary's particulars changed;director's particulars changed
dot icon21/05/2007
Registered office changed on 21/05/07 from: 5 poppyfields chester-le-street co durham DH2 2NA
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
New secretary appointed;new director appointed
dot icon15/12/2006
New director appointed
dot icon20/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/02/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
135.90K
-
0.00
-
-
2021
0
135.90K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

135.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, David
Director
20/11/2006 - Present
5
Spencer, Joanne
Director
20/11/2006 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID SPENCER LIMITED

DAVID SPENCER LIMITED is an(a) Liquidation company incorporated on 20/11/2006 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID SPENCER LIMITED?

toggle

DAVID SPENCER LIMITED is currently Liquidation. It was registered on 20/11/2006 .

Where is DAVID SPENCER LIMITED located?

toggle

DAVID SPENCER LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does DAVID SPENCER LIMITED do?

toggle

DAVID SPENCER LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for DAVID SPENCER LIMITED?

toggle

The latest filing was on 03/05/2022: Registered office address changed from 5 Eardulph Avenue Chester Le Street Co Durham DH3 3PR to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-05-03.