About

Registered Number: 05168414
Date of Incorporation: 01/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 4 Jubilee Place, St. Leonards Road, Windsor, Berkshire, SL4 3FG

 

Spencer Willmott Ltd was founded on 01 July 2004 and are based in Windsor, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Littlefield, Richard, Littlefield, David, Coomarewel, Spencer Hallock for Spencer Willmott Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEFIELD, David 29 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LITTLEFIELD, Richard 01 February 2012 - 1
COOMAREWEL, Spencer Hallock 29 July 2004 01 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 23 March 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 24 April 2012
SH01 - Return of Allotment of shares 08 February 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AD01 - Change of registered office address 06 January 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AD01 - Change of registered office address 15 August 2011
AD01 - Change of registered office address 15 July 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 June 2009
363s - Annual Return 11 July 2008
AA - Annual Accounts 06 June 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 29 August 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 27 July 2005
MEM/ARTS - N/A 20 October 2004
RESOLUTIONS - N/A 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 06 August 2004
CERTNM - Change of name certificate 05 August 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.