Company NameSpencer & Sons Construction Limited
DirectorsLeslie Parker and Julian Hugh George Reilly
Company StatusDissolved
Company Number01991046
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Leslie Parker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address38 Burford Close
Luton
Bedfordshire
LU3 4DS
Director NameJulian Hugh George Reilly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Executive
Correspondence Address1 Sylvia Avenue
Hatch End
Pinner
Middlesex
HA5 4QW
Secretary NameMr Leslie Parker
NationalityBritish
StatusCurrent
Appointed27 May 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Burford Close
Luton
Bedfordshire
LU3 4DS

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 October 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
31 January 1997Liquidators statement of receipts and payments (10 pages)
22 July 1996Liquidators statement of receipts and payments (5 pages)
22 January 1996Liquidators statement of receipts and payments (5 pages)
21 July 1995Liquidators statement of receipts and payments (10 pages)
17 July 1995Certificate of specific penalty (2 pages)
6 July 1995Certificate of specific penalty (2 pages)