SPENCER CLARK LIMITED

Register to unlock more data on OkredoRegister

SPENCER CLARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00075972

Incorporation date

05/01/1903

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Firth House P.O. Box 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon02/04/2012
Final Gazette dissolved following liquidation
dot icon02/01/2012
Return of final meeting in a members' voluntary winding up
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/03/2011
Termination of appointment of James Hart as a director
dot icon07/03/2011
Appointment of Christopher David Seymour as a director
dot icon27/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/08/2010
Director's details changed for Peter Simon Bland on 2010-07-31
dot icon27/08/2010
Director's details changed for James Thomas Hart on 2010-07-31
dot icon27/08/2010
Secretary's details changed for Christine Jane Alison Dalton on 2010-07-31
dot icon27/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon08/07/2009
Accounts made up to 2008-09-30
dot icon21/08/2008
Return made up to 31/07/08; full list of members
dot icon26/06/2008
Accounts made up to 2007-09-30
dot icon17/06/2008
Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR
dot icon10/08/2007
Return made up to 31/07/07; full list of members
dot icon22/06/2007
Accounts made up to 2006-09-30
dot icon30/03/2007
Director's particulars changed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon08/08/2006
Return made up to 31/07/06; full list of members
dot icon19/05/2006
Accounts made up to 2005-09-30
dot icon04/08/2005
Return made up to 31/07/05; full list of members
dot icon14/06/2005
Accounts made up to 2004-09-30
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon18/06/2004
Accounts made up to 2003-09-30
dot icon16/08/2003
Return made up to 31/07/03; full list of members
dot icon25/06/2003
Accounts made up to 2002-09-30
dot icon20/02/2003
Resolutions
dot icon08/08/2002
Return made up to 31/07/02; full list of members
dot icon24/05/2002
Accounts made up to 2001-09-30
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon14/06/2001
Accounts made up to 2000-09-30
dot icon21/08/2000
Return made up to 31/07/00; full list of members
dot icon14/03/2000
Accounts made up to 1999-06-30
dot icon14/12/1999
Director resigned
dot icon30/11/1999
Secretary resigned;director resigned
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon28/09/1999
Registered office changed on 28/09/99 from: aurora house po box 644 meadow hall road sheffield S9 1JD
dot icon03/09/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon31/08/1999
Return made up to 31/07/99; full list of members
dot icon21/04/1999
Director resigned
dot icon13/03/1999
Accounts made up to 1998-06-30
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon20/08/1998
Return made up to 31/07/98; no change of members
dot icon26/06/1998
Certificate of change of name
dot icon31/05/1998
New director appointed
dot icon22/05/1998
New secretary appointed
dot icon22/05/1998
Secretary resigned
dot icon02/04/1998
Accounts made up to 1997-06-30
dot icon28/08/1997
New secretary appointed
dot icon28/08/1997
Secretary resigned;director resigned
dot icon21/08/1997
Return made up to 31/07/97; no change of members
dot icon02/04/1997
Accounts made up to 1996-06-30
dot icon14/08/1996
Return made up to 31/07/96; full list of members
dot icon11/03/1996
Accounts made up to 1995-06-30
dot icon27/10/1995
Certificate of change of name
dot icon22/08/1995
Return made up to 31/07/95; no change of members
dot icon07/04/1995
Accounts made up to 1994-06-30
dot icon19/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Director's particulars changed
dot icon19/08/1994
Return made up to 31/07/94; no change of members
dot icon27/05/1994
New director appointed
dot icon23/03/1994
Full accounts made up to 1993-06-30
dot icon11/01/1994
Director resigned
dot icon13/08/1993
Return made up to 31/07/93; full list of members
dot icon04/04/1993
Accounts made up to 1992-06-30
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Secretary resigned;new secretary appointed
dot icon18/10/1992
Accounts made up to 1991-12-31
dot icon18/10/1992
Director resigned
dot icon01/10/1992
New director appointed
dot icon02/09/1992
Return made up to 31/07/92; no change of members
dot icon29/07/1992
Accounting reference date shortened from 31/12 to 30/06
dot icon17/07/1992
Secretary's particulars changed;director's particulars changed
dot icon09/04/1992
Return made up to 21/03/92; full list of members
dot icon18/03/1992
Registered office changed on 18/03/92 from: pentagon house sir frank whittle road derby DE2 4EE
dot icon18/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/03/1992
New director appointed
dot icon18/03/1992
Director resigned;new director appointed
dot icon18/03/1992
Director resigned;new director appointed
dot icon19/04/1991
Accounts made up to 1990-12-31
dot icon15/04/1991
Return made up to 21/03/91; full list of members
dot icon24/05/1990
Accounts made up to 1989-12-31
dot icon02/05/1990
Return made up to 21/03/90; full list of members
dot icon27/07/1989
Accounts made up to 1988-12-31
dot icon21/06/1989
Secretary resigned;new secretary appointed
dot icon09/06/1989
Return made up to 08/05/89; full list of members
dot icon26/10/1988
Accounts made up to 1987-12-31
dot icon02/06/1988
Return made up to 03/05/88; full list of members
dot icon19/01/1988
Director resigned
dot icon08/12/1987
Director's particulars changed
dot icon13/11/1987
Director's particulars changed
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon02/11/1987
New director appointed
dot icon10/08/1987
Director resigned
dot icon14/07/1987
Resolutions
dot icon08/07/1987
Return made up to 19/05/87; full list of members
dot icon07/04/1987
Resolutions
dot icon09/02/1987
Director resigned;new director appointed
dot icon24/11/1986
Director resigned
dot icon19/08/1986
Director resigned;new director appointed
dot icon25/07/1986
Declaration of satisfaction of mortgage/charge
dot icon27/06/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Neil Andrew
Director
12/11/1999 - 31/10/2006
124
Bland, Peter Simon
Director
31/10/2006 - Present
78
Pilgrim, Roy Malcolm
Director
01/09/1992 - 31/07/1997
31
Brightmore, Eric Arthur
Director
28/02/1992 - 13/12/1993
10
Dunlevy, Terence Francis
Director
28/02/1992 - 30/11/1992
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPENCER CLARK LIMITED

SPENCER CLARK LIMITED is an(a) Dissolved company incorporated on 05/01/1903 with the registered office located at Firth House P.O. Box 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPENCER CLARK LIMITED?

toggle

SPENCER CLARK LIMITED is currently Dissolved. It was registered on 05/01/1903 and dissolved on 02/04/2012.

Where is SPENCER CLARK LIMITED located?

toggle

SPENCER CLARK LIMITED is registered at Firth House P.O. Box 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JD.

What is the latest filing for SPENCER CLARK LIMITED?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved following liquidation.