About

Registered Number: 06001857
Date of Incorporation: 17/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 168 Woodford Road, Woodford, Stockport, Cheshire, SK7 1QF

 

Established in 2006, Spencer James Design Ltd are based in Cheshire, it has a status of "Dissolved". There is one director listed for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GERMAN, Christine Lucie 17 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 13 January 2016
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 24 June 2015
DISS40 - Notice of striking-off action discontinued 23 June 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 22 June 2015
AD01 - Change of registered office address 17 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
DISS16(SOAS) - N/A 29 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DISS16(SOAS) - N/A 27 February 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 January 2008
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
NEWINC - New incorporation documents 17 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.