Company NameHenry Spencer (Financial Services) Limited
Company StatusDissolved
Company Number01627423
CategoryPrivate Limited Company
Incorporation Date6 April 1982(42 years, 1 month ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(18 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 19 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHBOS Directors Limited (Corporation)
StatusClosed
Appointed22 November 2000(18 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 19 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(18 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 19 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHBOS Directors Limited (Corporation)
StatusClosed
Appointed22 November 2000(18 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 19 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr Roy Darcey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 21 December 1999)
RoleCompany Director
Correspondence AddressLinroc 14 Linden Road
Halifax
West Yorkshire
HX3 0BS
Director NameDerek Roger Taylor
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(9 years, 1 month 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
Secretary NameMr Charles Stephen Cockroft
NationalityBritish
StatusResigned
Appointed09 May 1991(9 years, 1 month 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(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 November 2000)
RoleCompany Director
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(14 years, 7 months 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(17 years, 8 months 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(17 years, 8 months after company formation)
Appointment Duration10 months (resigned 20 October 2000)
RoleChartered Secretary
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
12 January 2001Application for striking-off (1 page)
10 January 2001New secretary appointed;new director appointed (7 pages)
20 December 2000Director resigned (2 pages)
20 December 2000Secretary resigned (3 pages)
20 December 2000Director resigned (1 page)
6 October 2000Director's particulars changed (1 page)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
18 May 2000Return made up to 09/05/00; full list of members (6 pages)
3 February 2000Director's particulars changed (1 page)
5 January 2000New director appointed (3 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (3 pages)
14 May 1999Return made up to 09/05/99; full list of members (6 pages)
22 May 1998Return made up to 09/05/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
13 May 1997Return made up to 09/05/97; 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)
14 May 1996Return made up to 09/05/96; full list of members (6 pages)
8 September 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
18 May 1995Return made up to 09/05/95; no change of members (10 pages)