Company NameHenry Spencer & Sons Limited
DirectorsJohn Morris and Stacey Zaczkiewicz
Company StatusDissolved
Company Number00001740
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameHalifax (North) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Morris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(101 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleHead Of Retail Finance
Correspondence Address7 John William Court
John William Street
Huddersfield
HD1 1EH
Director NameStacey Zaczkiewicz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(101 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Correspondence Address4 Ambleside Drive
Walton
Wakefield
West Yorkshire
WF2 6TJ
Secretary NameHalifax Secretaries Limited (Corporation)
StatusCurrent
Appointed22 November 2000(99 years after company formation)
Appointment Duration23 years, 5 months
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr Roy Darcey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(89 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 December 1999)
RoleBuilding Society Executive
Correspondence AddressLinroc 14 Linden Road
Halifax
West Yorkshire
HX3 0BS
Director NameMr John Alan Snowball
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(89 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 August 1991)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressWoodvale
Bell Vale Lane
Haslemere
Surrey
GU27 3DJ
Director NameDerek Roger Taylor
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(89 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 November 1996)
RoleBuilding Society Executive Director
Correspondence Address94 Dudwell Lane
Halifax
West Yorkshire
HX3 0SF
Director NameMr Colin Michael Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(89 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 August 1991)
RoleChartered Accountant
Correspondence Address68 New Park Road
Queensbury
Bradford
West Yorkshire
BD13 1PP
Secretary NameMr Charles Stephen Cockroft
NationalityBritish
StatusResigned
Appointed14 May 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 November 2000)
RoleSecretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameGeoffrey Keith Jackson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(95 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1999)
RoleManaging Director Estate Agenc
Correspondence Address2 Hayes Barton
Thorpe Bay
Essex
SS1 3TS
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(98 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameSimon Nicholas Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(98 years, 1 month after company formation)
Appointment Duration10 months (resigned 20 October 2000)
RoleChartered Secretary
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Director NameHalifax Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(99 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2003)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHBOS Directors Limited (Corporation)
StatusResigned
Appointed22 November 2000(99 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2003)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,799,400

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2004Dissolved (1 page)
29 March 2004Registered office changed on 29/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
23 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 November 2003Registered office changed on 24/11/03 from: trinity road halifax west yorkshire HX1 2RG (1 page)
15 November 2003Declaration of solvency (3 pages)
15 November 2003Appointment of a voluntary liquidator (1 page)
15 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2003Director's particulars changed (1 page)
29 August 2003New director appointed (4 pages)
29 August 2003New director appointed (3 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
4 June 2003Return made up to 14/05/03; full list of members (5 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 May 2002Return made up to 14/05/02; full list of members (5 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
18 May 2001Return made up to 14/05/01; full list of members (5 pages)
20 December 2000Director resigned (1 page)
20 December 2000New secretary appointed;new director appointed (5 pages)
6 October 2000Director's particulars changed (1 page)
24 May 2000Return made up to 14/05/00; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
3 February 2000Director's particulars changed (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (3 pages)
5 January 2000New director appointed (3 pages)
23 May 1999Return made up to 14/05/99; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
27 May 1998Return made up to 14/05/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
27 May 1997Return made up to 14/05/97; no change of members (5 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
31 December 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
10 September 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
28 May 1996Return made up to 14/05/96; no change of members (5 pages)
23 November 1995Company name changed halifax (north) LIMITED\certificate issued on 24/11/95 (4 pages)
8 September 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
18 May 1995Return made up to 14/05/95; full list of members (10 pages)
13 June 1991Full accounts made up to 31 January 1991 (16 pages)