Company NameJohn Spencer Limited
Company StatusDissolved
Company Number02436965
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRichard Spencer George Pownall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(4 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 29 November 2005)
RoleEstate Agent
Correspondence Address15 Grove Park Gardens
London
W4 7RY
Secretary NameSusan Amarylis Pownall
NationalityBritish
StatusClosed
Appointed25 April 1995(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 29 November 2005)
RolePharmacist
Correspondence Address15 Grove Park Gardens
London
W4 3RY
Director NameRichard Spencer George Pownall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 1993)
RoleCo Director
Correspondence Address15 Grove Park Gardens
London
W4 7RY
Director NameMr Kieran Patrick Ryan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 November 2001)
RoleCo Director
Correspondence Address21 Clydesdale Gardens
Richmond
Surrey
TW10 5EG
Secretary NameRichard Spencer George Pownall
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address15 Grove Park Gardens
London
W4 7RY
Director NameRobin David Clement Arnold
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 March 1998)
RoleBank Manager
Correspondence Address20 Grove Park Road
London
W4 3SD

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,527

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
4 July 2005Application for striking-off (1 page)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 November 2004Return made up to 27/10/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 February 2004Accounts for a small company made up to 31 July 2002 (9 pages)
5 November 2003Return made up to 27/10/03; full list of members (6 pages)
6 November 2002Return made up to 27/10/02; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 31 July 2001 (8 pages)
29 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
22 January 2002Return made up to 27/10/01; full list of members (7 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
28 November 2001£ ic 90/70 14/11/01 £ sr 20@1=20 (1 page)
16 November 2001Director resigned (1 page)
2 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 December 2000Return made up to 27/10/00; full list of members (7 pages)
23 August 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 May 2000Amended accounts made up to 31 July 1998 (5 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 January 2000Return made up to 27/10/99; full list of members (8 pages)
5 May 1999Full accounts made up to 31 July 1998 (9 pages)
2 November 1998Return made up to 27/10/98; full list of members (6 pages)
23 March 1998Director resigned (1 page)
19 March 1998Full accounts made up to 31 July 1997 (11 pages)
13 November 1997Return made up to 27/10/97; no change of members (4 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Full accounts made up to 31 July 1996 (9 pages)
19 January 1997Return made up to 27/10/96; full list of members (8 pages)
7 May 1996Full accounts made up to 31 July 1995 (9 pages)
16 November 1995Return made up to 27/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
16 November 1995New director appointed (2 pages)
10 May 1995New secretary appointed;director resigned (2 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)