Company NameSpencer Gifts (UK) Limited
DirectorsMalcolm Maclennan Macaulay and Mervyn Weich
Company StatusDissolved
Company Number02460290
CategoryPrivate Limited Company
Incorporation Date17 January 1990(34 years, 3 months ago)
Previous NameRalph Productions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Malcolm Maclennan Macaulay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(13 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameMervyn Weich
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2003(13 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address18 Powder Mill Road
Framingham
Middlesex
Ma 01701
United States
Secretary NameMr Malcolm Maclennan Macaulay
NationalityBritish
StatusCurrent
Appointed30 May 2003(13 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameMichael John Brodie
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressFarnham Lodge
Templewood Lane
Farnham Common
Buckinghamshire
SL22 3HA
Director NameMr Peter Boyd Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVilmorin 51 Waverley Way
Finchampstead
Wokingham
Royal Berkshire
RG40 4YD
Secretary NameMr Peter Boyd Smith
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilmorin 51 Waverley Way
Finchampstead
Wokingham
Royal Berkshire
RG40 4YD
Director NameKaren Randall
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 1999)
RoleAttorney
Correspondence Address10650 Oakdale Avenue
Chatsworth
Los Angeles 91311
Foreign
Director NameJohn Patrick Hacala
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1999(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2002)
RoleCompany Director
Correspondence Address20 S.Schooner Landing
Absecon
New Jersey
Nj 08201-3135
United States
Director NameJonathan Charles Stobart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(9 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 1999)
RoleCompany Director
Correspondence AddressKellys Cottage
22 Littleworth
Wheatley
Oxfordshire
OX33 1TR
Director NamePeter Nash
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address2 The Hollyhocks
Reading Road, Harwell
Didcot
Oxfordshire
OX11 0LN
Director NameSteven David Shaiken
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
RoleCompany Director
Correspondence Address8766 Southern Breeze Drive
Orlando
Florida
32836
United States

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,879,000
Gross Profit£949,000
Net Worth-£671,000
Cash£531,000
Current Liabilities£4,290,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 October 2007Notice of discharge of Administration Order (6 pages)
26 October 2007Administrator's abstract of receipts and payments (3 pages)
16 July 2007Dissolved (1 page)
16 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (7 pages)
6 July 2005Liquidators statement of receipts and payments (6 pages)
17 January 2005Liquidators statement of receipts and payments (6 pages)
15 September 2004Statement of affairs (10 pages)
29 January 2004Appointment of a voluntary liquidator (1 page)
29 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2004Administrator's abstract of receipts and payments (3 pages)
22 October 2003Statement of administrator's proposal (33 pages)
9 September 2003Registered office changed on 09/09/03 from: uip house 45 beadon road hammersmith london W6 0EG (1 page)
26 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
18 June 2003Administration Order (8 pages)
17 June 2003Notice of Administration Order (1 page)
13 June 2003Director resigned (1 page)
12 November 2002Return made up to 31/10/02; full list of members (7 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 August 2002Auditor's resignation (2 pages)
5 May 2002Full accounts made up to 31 December 2000 (12 pages)
30 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2002Memorandum and Articles of Association (17 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 March 2001Registered office changed on 21/03/01 from: the ark 201 talgarth road london W6 8BN (1 page)
29 November 2000Return made up to 31/10/00; full list of members (6 pages)
11 July 2000Full accounts made up to 30 June 1999 (12 pages)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 1, hamilton mews, london, W1V 9FF. (1 page)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1999Memorandum and Articles of Association (16 pages)
19 March 1999Director resigned (1 page)
19 March 1999Full accounts made up to 30 June 1998 (7 pages)
19 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
4 March 1999Company name changed ralph productions LIMITED\certificate issued on 04/03/99 (2 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
7 August 1998Auditor's resignation (1 page)
1 May 1998Full accounts made up to 30 June 1997 (7 pages)
10 November 1997Return made up to 31/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 May 1997New director appointed (2 pages)
14 April 1997Full accounts made up to 30 June 1996 (9 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
13 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1995Auditor's resignation (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (10 pages)
29 June 1990Declaration of satisfaction of mortgage/charge (1 page)
27 June 1990Particulars of mortgage/charge (3 pages)
9 May 1990Particulars of mortgage/charge (3 pages)