About

Registered Number: 05142135
Date of Incorporation: 01/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years and 10 months ago)
Registered Address: 25 Barnes Wallis Road, Fareham, Hampshire, PO15 5TT

 

Established in 2004, Spencer Brown Ltd are based in Fareham, it's status is listed as "Dissolved". The current directors of this organisation are listed as Le Roy, Liam Joseph Charles, Lynch, Sean Michael, Regan, Kellie Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE ROY, Liam Joseph Charles 23 September 2010 - 1
REGAN, Kellie Elizabeth 14 January 2013 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Sean Michael 09 March 2012 17 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 18 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 25 February 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 16 July 2012
CERTNM - Change of name certificate 12 July 2012
CONNOT - N/A 12 July 2012
SH01 - Return of Allotment of shares 18 June 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AP03 - Appointment of secretary 21 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
AA - Annual Accounts 25 April 2012
AD01 - Change of registered office address 09 March 2012
CERTNM - Change of name certificate 10 February 2012
CONNOT - N/A 10 February 2012
AR01 - Annual Return 03 June 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363a - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
225 - Change of Accounting Reference Date 20 April 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 22 June 2006
CERTNM - Change of name certificate 28 February 2006
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
287 - Change in situation or address of Registered Office 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.