Company NameG. & J. Spencer Group Plc
Company StatusDissolved
Company Number01078948
CategoryPublic Limited Company
Incorporation Date27 October 1972(51 years, 6 months ago)
Previous NameG. & J. Spencer Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameDanny Peter Pickering
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(19 years, 8 months after company formation)
Appointment Duration9 months (resigned 10 April 1993)
RoleCompany Director
Correspondence Address1 Bishop Way
Tingley
Wakefield
West Yorkshire
WF3 1UA
Director NameMrs Gillian Marie Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(19 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood 16 Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Director NameExecutor Of Mr Gordon Hoyland Spencer
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(19 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 March 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1a West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5JP
Director NameMr John David Spencer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(19 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood 16 Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Director NameMr Alan Waterworth
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(19 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address36 Oakdene Way
Shadwell
Leeds
West Yorkshire
LS17 8XR
Secretary NameMr Richard Owen Jones
NationalityBritish
StatusResigned
Appointed12 July 1992(19 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Downs Crescent
Gawber
Barnsley
South Yorkshire
S75 2JE
Director NameArshad Ali Khan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 26 June 2002)
RoleCompany Director
Correspondence AddressFair Havens, 43 Creskeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameMr James McLauchlan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleChartered Accountant
Correspondence Address67 Ilkley Hall Park
Ilkley
West Yorkshire
LS29 9LD
Director NameMr John Henry George Holliss
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(23 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckside 13 Woodvale Crescent
Oakwood Park
Bingley
West Yorkshire
BD16 4AJ
Director NameStephen Wands
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(24 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 March 2004)
RoleOperations Director
Correspondence Address5 Beech Walk
Tadcaster
North Yorkshire
LS24 9TH
Director NamePaul Hooper Keeley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(25 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 March 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ

Location

Registered AddressErnst & Young Llp
PO Box 61 Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£26,918,000
Gross Profit£5,525,000
Net Worth£472,000
Cash£29,000
Current Liabilities£7,468,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

2 January 2007Dissolved (1 page)
2 October 2006Notice of move from Administration to Dissolution (8 pages)
16 June 2006Administrator's progress report (9 pages)
16 June 2006Administrator's progress report (10 pages)
13 September 2005Administrator's progress report (10 pages)
6 April 2005Administrator's progress report (8 pages)
10 March 2005Notice of extension of period of Administration (2 pages)
1 December 2004Administrator's progress report (8 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
10 May 2004Statement of affairs (17 pages)
28 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: hoyland house scotch park trading estate forge lane armley leeds LS12 2PY (1 page)
1 April 2004Appointment of an administrator (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Particulars of mortgage/charge (3 pages)
16 August 2003Return made up to 12/07/03; full list of members (10 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
10 October 2002Particulars of mortgage/charge (5 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Director resigned (1 page)
3 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
8 August 2001Return made up to 12/07/01; full list of members (10 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
2 November 2000Full group accounts made up to 31 March 2000 (20 pages)
3 August 2000Return made up to 12/07/00; full list of members (10 pages)
2 November 1999Full group accounts made up to 31 March 1999 (22 pages)
5 August 1999Return made up to 12/07/99; no change of members (6 pages)
3 November 1998Full accounts made up to 31 March 1998 (20 pages)
7 August 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Director's particulars changed (1 page)
5 May 1998New director appointed (2 pages)
17 April 1998Particulars of mortgage/charge (5 pages)
9 December 1997Full accounts made up to 31 March 1997 (19 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
1 October 1997Return made up to 12/07/97; full list of members (8 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
4 March 1997New director appointed (2 pages)
30 December 1996Ad 19/12/96--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
30 December 1996£ nc 500000/700000 19/12/96 (3 pages)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 December 1996Full accounts made up to 31 March 1996 (18 pages)
15 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1995Full accounts made up to 31 March 1995 (17 pages)
6 October 1995Return made up to 12/07/95; change of members (8 pages)
4 May 1995Nc inc already adjusted 27/03/95 (1 page)
21 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 April 1995Ad 28/03/95--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
21 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 March 1995Registered office changed on 10/03/95 from: gateway house forge lane armley leeds LS12 2PY (1 page)
26 August 1992Return made up to 12/07/92; full list of members (2 pages)
16 April 1992Ad 31/03/92--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
6 April 1990Ad 16/03/90--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
29 March 1990Memorandum and Articles of Association (60 pages)
11 February 1975Annual return made up to 31/12/73 (4 pages)