About

Registered Number: 05128274
Date of Incorporation: 14/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: 20 Kennington Close, Killay, Swansea, SA2 7EF

 

Spencer Thomas & Son Ltd was registered on 14 May 2004, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Spencer Thomas & Son Ltd. The companies directors are Thomas, Victoria Joyce, Thomas, Paul Vivian, Thomas, Spencer David Vivian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Paul Vivian 14 May 2004 - 1
THOMAS, Spencer David Vivian 14 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Victoria Joyce 14 May 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 05 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 04 June 2015
AA01 - Change of accounting reference date 09 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 13 February 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 25 May 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 12 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 17 May 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 26 May 2005
225 - Change of Accounting Reference Date 02 March 2005
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.