About

Registered Number: 00645696
Date of Incorporation: 29/12/1959 (64 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.