THOMPSON SPENCER LTD

Register to unlock more data on OkredoRegister

THOMPSON SPENCER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03619526

Incorporation date

20/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dlp House 46 Prescott Street, Halifax, West Yorkshire HX1 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon31/08/2015
Final Gazette dissolved following liquidation
dot icon31/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon23/03/2015
Liquidators' statement of receipts and payments to 2015-02-05
dot icon12/06/2014
Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 2014-06-13
dot icon10/04/2014
Liquidators' statement of receipts and payments to 2014-02-05
dot icon16/04/2013
Liquidators' statement of receipts and payments to 2013-02-05
dot icon01/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/02/2012
Statement of affairs with form 2.14B
dot icon05/02/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/01/2012
Result of meeting of creditors
dot icon04/01/2012
Statement of administrator's proposal
dot icon08/11/2011
Registered office address changed from 10Th Floor Tower North Central Merrion Way Leeds West Yorkshire LS2 8PA on 2011-11-09
dot icon08/11/2011
Appointment of an administrator
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mr Philip Leslie Ware on 2010-08-31
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/09/2009
Return made up to 31/08/09; full list of members
dot icon13/09/2009
Director's change of particulars / philip ware / 01/06/2009
dot icon13/09/2009
Director's change of particulars / christopher jacques / 01/01/1999
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Director's change of particulars / philip ware / 25/09/2008
dot icon24/09/2008
Return made up to 31/08/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 31/08/07; full list of members
dot icon14/08/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon17/06/2007
Registered office changed on 18/06/07 from: tower house central merrion way leeds west yorkshire LS2 8PA
dot icon16/01/2007
Registered office changed on 17/01/07 from: 3RD floor calls landing 36-38 the calls leeds yorkshire LS2 7EW
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/09/2006
Return made up to 31/08/06; full list of members
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2005
Return made up to 31/08/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/09/2004
Registered office changed on 10/09/04 from: 3RD floor calls landing 36-38 the calls leeds LS2 7EW
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/10/2003
Return made up to 31/08/03; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 31/08/02; full list of members
dot icon01/10/2001
Return made up to 31/08/01; full list of members
dot icon23/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon06/09/2000
Return made up to 31/08/00; full list of members
dot icon23/02/2000
Secretary's particulars changed
dot icon23/02/2000
Director's particulars changed
dot icon18/01/2000
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon28/11/1999
Secretary's particulars changed;director's particulars changed
dot icon28/11/1999
Secretary's particulars changed
dot icon05/09/1999
Return made up to 31/08/99; full list of members
dot icon12/07/1999
Director's particulars changed
dot icon23/03/1999
Director resigned
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
New director appointed
dot icon29/12/1998
New secretary appointed;new director appointed
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon24/09/1998
Memorandum and Articles of Association
dot icon22/09/1998
Certificate of change of name
dot icon09/09/1998
Registered office changed on 10/09/98 from: 788-790 finchley road london NW11 7UR
dot icon20/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
20/08/1998 - 31/12/1998
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/08/1998 - 31/12/1998
68517
Robinson, David Thomas
Director
07/09/1998 - Present
1
Scowcroft, Andrew
Director
31/03/1999 - 21/06/2007
-
Ware, Philip Leslie
Director
31/12/2005 - Present
-

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 THOMPSON SPENCER LTD

THOMPSON SPENCER LTD is an(a) Dissolved company incorporated on 20/08/1998 with the registered office located at Dlp House 46 Prescott Street, Halifax, West Yorkshire HX1 2QW. There are currently 4 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 THOMPSON SPENCER LTD?

toggle

THOMPSON SPENCER LTD is currently Dissolved. It was registered on 20/08/1998 and dissolved on 31/08/2015.

Where is THOMPSON SPENCER LTD located?

toggle

THOMPSON SPENCER LTD is registered at Dlp House 46 Prescott Street, Halifax, West Yorkshire HX1 2QW.

What does THOMPSON SPENCER LTD do?

toggle

THOMPSON SPENCER LTD operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for THOMPSON SPENCER LTD?

toggle

The latest filing was on 31/08/2015: Final Gazette dissolved following liquidation.