About

Registered Number: 07828255
Date of Incorporation: 31/10/2011 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (5 years and 8 months ago)
Registered Address: Parc Cefni, Bodfordd, Llangefni, Anglesey, LL77 7PJ,

 

Spencer Welding Ltd was founded on 31 October 2011 and has its registered office in Anglesey, it's status at Companies House is "Dissolved". There are 2 directors listed for this company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Gary William 31 October 2011 - 1
Secretary Name Appointed Resigned Total Appointments
O'HARA & CO LTD 31 October 2011 30 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
L64.07 - Release of Official Receiver 15 April 2019
NDISC - N/A 09 May 2018
COCOMP - Order to wind up 12 March 2018
TM02 - Termination of appointment of secretary 23 January 2018
AD01 - Change of registered office address 12 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 02 November 2016
AD01 - Change of registered office address 06 September 2016
AA - Annual Accounts 23 May 2016
AP04 - Appointment of corporate secretary 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AR01 - Annual Return 03 November 2015
CH04 - Change of particulars for corporate secretary 03 November 2015
CH04 - Change of particulars for corporate secretary 29 October 2015
CH01 - Change of particulars for director 28 October 2015
AD01 - Change of registered office address 28 October 2015
AD01 - Change of registered office address 10 July 2015
MR01 - N/A 24 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 November 2014
AP04 - Appointment of corporate secretary 03 November 2014
TM02 - Termination of appointment of secretary 03 November 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AP04 - Appointment of corporate secretary 06 November 2013
AAMD - Amended Accounts 13 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 01 November 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
NEWINC - New incorporation documents 31 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2015 Outstanding

N/A

All assets debenture 29 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.