Company NameLong Spicer Civil Engineering Limited
DirectorDaniel Roderick Spicer
Company StatusDissolved
Company Number02904493
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 1 month ago)
Previous NameLong Civil Engineering Limited

Business Activity

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

Directors

Director NameDaniel Roderick Spicer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(4 months, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleCivil Engineer
Correspondence Address38 Oakley Avenue
Little Wheatleys
Rayleigh
Essex
SS6 9TE
Secretary NameAdrian Jamie Spicer
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 year, 12 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address26
Pennyfields
Brentwood
Essex
CM14 5JP
Director NameAdrian Jamie Spicer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 week after company formation)
Appointment Duration4 months (resigned 11 July 1994)
RoleMoney Broker
Correspondence Address216 Ongar Road
Brentwood
Essex
CM15 9DX
Secretary NameSusan Lilian Spicer
NationalityBritish
StatusResigned
Appointed10 March 1994(1 week after company formation)
Appointment Duration4 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address15 Merewood Close
Bromley
BR1 2AN
Director NameStephen Eugene Long
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1996)
RoleCivil Engineer
Correspondence Address8 Halsway
Hayes
Middlesex
UB3 3JS
Secretary NameStephen Eugene Long
NationalityBritish
StatusResigned
Appointed11 July 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1996)
RoleCivil Engineer
Correspondence Address8 Halsway
Hayes
Middlesex
UB3 3JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 & 2 Raymond Buildings
Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 April 1999Dissolved (1 page)
28 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Registered office changed on 03/10/97 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
1 October 1997Statement of affairs (7 pages)
1 October 1997Appointment of a voluntary liquidator (2 pages)
1 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1997Registered office changed on 30/04/97 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
23 May 1996New secretary appointed (2 pages)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996Return made up to 30/03/96; change of members (6 pages)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
19 October 1995Registered office changed on 19/10/95 from: 1 sopwith crescent wickford essex SS11 8YU (1 page)
15 March 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)