Company NameSPEN (Predecessors) Limited
DirectorJohn Albert Martin Grant
Company StatusLiquidation
Company Number00146161
CategoryPrivate Limited Company
Incorporation Date22 February 1917(107 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSusan Folger
NationalityBritish
StatusCurrent
Appointed14 November 1996(79 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(80 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameMr Irving Shaun Stephenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(74 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address16 Syke Gardens
Tingley
Wakefield
West Yorkshire
WF3 1BJ
Director NameMr Christopher John Pearce
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(74 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Cheriton Road
Winchester
Hampshire
SO22 5AY
Director NameMr Andrew Barry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(74 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Staincliffe Road
Dewsbury
West Yorkshire
WF13 4EJ
Director NameAnthony Gordon Vivian Owen
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(74 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleMd Suter Industrial Group
Country of ResidenceEngland
Correspondence Address33 The Avenue
Alverstoke
Gosport
Hampshire
PO12 2JS
Director NameDavid Chester
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(74 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressSpring Grove
33 Batley Field Hill
Batley
West Yorkshire
WF17 0BE
Director NameKenneth Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(74 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address5 Adel Garth
Adel Grange
Leeds
West Yorkshire
LS16 8JU
Secretary NameMr Andrew Barry
NationalityBritish
StatusResigned
Appointed28 June 1991(74 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Staincliffe Road
Dewsbury
West Yorkshire
WF13 4EJ
Director NameAlan Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(74 years, 10 months after company formation)
Appointment Duration5 years (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressThe White House Casthorpe Road
Barrowby
Grantham
Lincolnshire
NG32 1DW
Director NameArthur Gregory Firth
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(76 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence AddressWestridge House
Belvoir Close
Colsterworth
Lincolnshire
Director NameBrian David Hoare
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(76 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 October 1993)
RoleFinance Director
Correspondence AddressThe Old Barn 32 High Street
Waltham On The Wolds
Leicestershire
LE14 4AH
Director NameNigel Edwin Blythe-Tinker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(76 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed30 April 1993(76 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(77 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed09 August 1994(77 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address22 Malvern Drive
Grantham
Lincs
NG31 8GA
Director NameGraham Charles Couling
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(77 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address47 Lime Grove
Kirby Muxloe
Leicester
LE9 2DF
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(79 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 September 1998)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(79 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Location

Registered Address18 Hanover Square
London
W1R 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 2023Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
17 March 1999Dissolved (1 page)
17 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 October 1998Appointment of a voluntary liquidator (1 page)
20 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 1998Declaration of solvency (3 pages)
2 October 1998Director resigned (1 page)
18 August 1998Location of register of members (1 page)
31 March 1998Company name changed spen. (Predecessors) LIMITED\certificate issued on 01/04/98 (2 pages)
29 January 1998Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
23 July 1997Return made up to 28/06/97; full list of members (14 pages)
10 July 1997Full accounts made up to 31 December 1996 (9 pages)
8 May 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
28 November 1996New secretary appointed (1 page)
27 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
1 October 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
24 September 1996Registered office changed on 24/09/96 from: st vincents grantham lincolnshire NG31 9EJ (1 page)
24 July 1996Return made up to 28/06/96; no change of members (6 pages)
1 July 1996Full accounts made up to 31 December 1995 (9 pages)
27 November 1995Director's particulars changed (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (9 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Secretary's particulars changed (4 pages)
12 October 1994Full accounts made up to 31 December 1993 (9 pages)
18 October 1993Full accounts made up to 31 December 1992 (10 pages)
30 April 1993Company name changed spensall engineering LIMITED\certificate issued on 30/04/93 (2 pages)