Based in Manchester, Aintree Properties (Spencer) Ltd was founded on 29 December 1959, it has a status of "Dissolved". The current directors of the organisation are Burgess, Nancy Patricia, Burgess, Sydney, Clappison, Allan George, Dobson, Cyril, Spencer, Robert Buchanan. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Nancy Patricia | N/A | 10 September 2001 | 1 |
BURGESS, Sydney | N/A | 13 September 2000 | 1 |
CLAPPISON, Allan George | N/A | 01 February 1997 | 1 |
DOBSON, Cyril | N/A | 17 January 1994 | 1 |
SPENCER, Robert Buchanan | N/A | 17 March 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 February 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 14 November 2016 | |
AD01 - Change of registered office address | 03 June 2016 | |
RESOLUTIONS - N/A | 27 May 2016 | |
4.70 - N/A | 27 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 May 2016 | |
AA - Annual Accounts | 29 March 2016 | |
TM01 - Termination of appointment of director | 18 March 2016 | |
TM01 - Termination of appointment of director | 18 March 2016 | |
AA01 - Change of accounting reference date | 18 October 2015 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 04 August 2015 | |
AD01 - Change of registered office address | 24 September 2014 | |
AR01 - Annual Return | 20 August 2014 | |
CH01 - Change of particulars for director | 20 August 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 05 August 2011 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH03 - Change of particulars for secretary | 29 January 2010 | |
287 - Change in situation or address of Registered Office | 08 September 2009 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 21 July 2009 | |
AA - Annual Accounts | 11 September 2008 | |
287 - Change in situation or address of Registered Office | 12 August 2008 | |
363a - Annual Return | 12 August 2008 | |
353 - Register of members | 11 August 2008 | |
287 - Change in situation or address of Registered Office | 11 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 August 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 29 August 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 20 September 2005 | |
363a - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 27 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2004 | |
287 - Change in situation or address of Registered Office | 18 March 2004 | |
AA - Annual Accounts | 24 September 2003 | |
363s - Annual Return | 24 September 2003 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 16 September 2002 | |
363s - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 17 September 2001 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
363s - Annual Return | 09 October 2000 | |
AA - Annual Accounts | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 2000 | |
225 - Change of Accounting Reference Date | 16 February 2000 | |
AA - Annual Accounts | 30 November 1999 | |
363s - Annual Return | 18 October 1999 | |
363s - Annual Return | 02 November 1998 | |
AA - Annual Accounts | 24 September 1998 | |
363s - Annual Return | 20 October 1997 | |
AA - Annual Accounts | 13 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 1997 | |
288b - Notice of resignation of directors or secretaries | 25 February 1997 | |
363s - Annual Return | 12 November 1996 | |
AA - Annual Accounts | 29 August 1996 | |
363s - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 27 September 1995 | |
287 - Change in situation or address of Registered Office | 06 July 1995 | |
AA - Annual Accounts | 26 January 1995 | |
363s - Annual Return | 13 October 1994 | |
288 - N/A | 01 February 1994 | |
AA - Annual Accounts | 20 January 1994 | |
363s - Annual Return | 22 November 1993 | |
288 - N/A | 22 November 1993 | |
288 - N/A | 22 November 1993 | |
288 - N/A | 22 November 1993 | |
395 - Particulars of a mortgage or charge | 17 November 1993 | |
363s - Annual Return | 04 November 1992 | |
AA - Annual Accounts | 04 November 1992 | |
AA - Annual Accounts | 15 October 1991 | |
363b - Annual Return | 15 October 1991 | |
AA - Annual Accounts | 11 March 1991 | |
363a - Annual Return | 11 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 1990 | |
288 - N/A | 08 February 1990 | |
RESOLUTIONS - N/A | 12 January 1990 | |
AA - Annual Accounts | 12 January 1990 | |
363 - Annual Return | 12 January 1990 | |
123 - Notice of increase in nominal capital | 12 January 1990 | |
363 - Annual Return | 23 February 1989 | |
AA - Annual Accounts | 18 January 1989 | |
AA - Annual Accounts | 07 April 1988 | |
363 - Annual Return | 07 April 1988 | |
AA - Annual Accounts | 16 February 1987 | |
363 - Annual Return | 16 February 1987 | |
AA - Annual Accounts | 13 May 1986 | |
363 - Annual Return | 13 May 1986 | |
NEWINC - New incorporation documents | 29 December 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 November 1993 | Fully Satisfied |
N/A |
Legal charge | 09 October 1979 | Fully Satisfied |
N/A |
Legal charge | 09 October 1979 | Fully Satisfied |
N/A |