Company NameNotneeded No. 141 Limited
DirectorsDavid Simon Green and John William James
Company StatusDissolved
Company Number00256608
CategoryPrivate Limited Company
Incorporation Date22 May 1931(92 years, 11 months ago)
Previous NameSpicer - Firgos Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(62 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1996(65 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Secretary NameMr David Simon Green
NationalityBritish
StatusCurrent
Appointed22 August 1996(65 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(61 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(61 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(61 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(61 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Secretary NameMr John Michael Heathcote Light
NationalityBritish
StatusResigned
Appointed05 June 1992(61 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed01 October 1993(62 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Secretary NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(64 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2000Appointment of a voluntary liquidator (1 page)
7 January 2000Declaration of solvency (3 pages)
2 December 1999Company name changed spicer - firgos LIMITED\certificate issued on 03/12/99 (2 pages)
15 October 1999Full accounts made up to 31 December 1998 (8 pages)
2 July 1999Return made up to 05/06/99; full list of members (9 pages)
20 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 April 1999Ad 14/04/99--------- £ si 1308000@1=1308000 £ ic 3040000/4348000 (2 pages)
20 April 1999£ nc 3040000/4348000 14/04/99 (1 page)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 August 1998Auditor's resignation (1 page)
30 June 1998Return made up to 05/06/98; full list of members (7 pages)
16 October 1997Full accounts made up to 31 December 1996 (9 pages)
4 July 1997Return made up to 05/06/97; full list of members (7 pages)
8 September 1996Secretary resigned;director resigned (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996New director appointed (2 pages)
18 July 1996Full accounts made up to 31 December 1995 (8 pages)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page)
19 June 1996Return made up to 05/06/96; full list of members (6 pages)
3 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)