Company NameMarks And Spencer (Sprucefield) Limited
Company StatusDissolved
Company Number05386788
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years ago)
Dissolution Date5 November 2013 (10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert John Ivens
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Secretary NameMr Robert John Ivens
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 05 November 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameMrs Paula Maria Hay-Plumb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana
Drews Park
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Christopher Michael Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 The Spinney
Parsonage Close Oakley
Bedford
Bedfordshire
MK43 7TH
Director NameMs Susan Elizabeth Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(2 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameMs Eileen Mary Haughey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2009)
RoleHead Of Tax And Corporate Fina
Country of ResidenceEngland
Correspondence Address5 Elton Drive
Maidenhead
Berkshire
SL6 7NA
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.1m at £1Marks & Spencer PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,256,000
Gross Profit£1,235,000
Net Worth£72,089,000
Current Liabilities£2,035,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
12 July 2013Application to strike the company off the register (3 pages)
12 July 2013Application to strike the company off the register (3 pages)
26 March 2013Statement of capital on 26 March 2013
  • GBP 1
(4 pages)
26 March 2013Solvency statement dated 11/03/13 (1 page)
26 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2013Statement by directors (1 page)
26 March 2013Statement of capital on 26 March 2013
  • GBP 1
(4 pages)
26 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2013Statement by Directors (1 page)
26 March 2013Solvency Statement dated 11/03/13 (1 page)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 October 2012Full accounts made up to 31 March 2012 (13 pages)
10 October 2012Full accounts made up to 31 March 2012 (13 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
21 December 2011Full accounts made up to 2 April 2011 (14 pages)
21 December 2011Full accounts made up to 2 April 2011 (14 pages)
21 December 2011Full accounts made up to 2 April 2011 (14 pages)
29 March 2011Secretary's details changed for Robert John Ivens on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Robert John Ivens on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Robert John Ivens on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Robert John Ivens on 29 March 2011 (2 pages)
15 December 2010Full accounts made up to 3 April 2010 (14 pages)
15 December 2010Full accounts made up to 3 April 2010 (14 pages)
15 December 2010Full accounts made up to 3 April 2010 (14 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
17 December 2009Full accounts made up to 28 March 2009 (13 pages)
17 December 2009Full accounts made up to 28 March 2009 (13 pages)
7 September 2009Appointment Terminated Director graham oakley (1 page)
7 September 2009Appointment terminated director graham oakley (1 page)
1 September 2009Director appointed amanda mellor (3 pages)
1 September 2009Director appointed amanda mellor (3 pages)
31 March 2009Return made up to 09/03/09; full list of members (6 pages)
31 March 2009Return made up to 09/03/09; full list of members (6 pages)
26 March 2009Appointment terminated director eileen haughey (1 page)
26 March 2009Appointment Terminated Director eileen haughey (1 page)
5 February 2009Full accounts made up to 29 March 2008 (14 pages)
5 February 2009Full accounts made up to 29 March 2008 (14 pages)
26 March 2008Return made up to 09/03/08; full list of members (7 pages)
26 March 2008Return made up to 09/03/08; full list of members (7 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
18 April 2007Return made up to 09/03/07; full list of members (7 pages)
18 April 2007Return made up to 09/03/07; full list of members (7 pages)
16 January 2007Full accounts made up to 1 April 2006 (12 pages)
16 January 2007Full accounts made up to 1 April 2006 (12 pages)
16 January 2007Full accounts made up to 1 April 2006 (12 pages)
11 April 2006Return made up to 09/03/06; full list of members (7 pages)
11 April 2006Return made up to 09/03/06; full list of members (7 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
26 September 2005Ad 15/09/05--------- £ si 1000000@1=1000000 £ ic 1100004/2100004 (2 pages)
26 September 2005Ad 15/09/05--------- £ si 1000000@1=1000000 £ ic 1100004/2100004 (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
21 April 2005New director appointed (4 pages)
21 April 2005New director appointed (4 pages)
18 April 2005Director resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2005Ad 11/03/05--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
15 April 2005Ad 12/03/05--------- £ si 100000@1=100000 £ ic 1000004/1100004 (2 pages)
15 April 2005New director appointed (3 pages)
15 April 2005Ad 11/03/05--------- £ si 2@1=2 £ ic 1000002/1000004 (2 pages)
15 April 2005Statement of affairs (2 pages)
15 April 2005Statement of affairs (2 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
15 April 2005Ad 11/03/05--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
15 April 2005Statement of affairs (2 pages)
15 April 2005Ad 11/03/05--------- £ si 2@1=2 £ ic 1000002/1000004 (2 pages)
15 April 2005Statement of affairs (2 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New secretary appointed;new director appointed (3 pages)
15 April 2005New secretary appointed;new director appointed (3 pages)
15 April 2005Ad 12/03/05--------- £ si 100000@1=100000 £ ic 1000004/1100004 (2 pages)
9 March 2005Incorporation (21 pages)
9 March 2005Incorporation (21 pages)