Company NameThompson Spencer Ltd
Company StatusDissolved
Company Number03619526
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameGlobalwest Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher Norman Jaques
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(2 weeks, 4 days after company formation)
Appointment Duration16 years, 12 months (closed 01 September 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Close
Leeds
West Yorkshire
LS15 7BY
Director NameDavid Thomas Robinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(2 weeks, 4 days after company formation)
Appointment Duration16 years, 12 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Secretary NameSusan Robinson
NationalityBritish
StatusClosed
Appointed01 April 1999(7 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address11 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameMr Philip Leslie Ware
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(7 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 01 September 2015)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address36 Clarendon Road
Boston Spa
Yorkshire
LS23 6NG
Director NameMr Peter Brotton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(2 weeks, 4 days after company formation)
Appointment Duration6 months (resigned 08 March 1999)
RolePartner In Architect Practice
Country of ResidenceEngland
Correspondence Address31 Stoney Lane
Horsforth
Leeds
LS18 4RA
Secretary NameDavid Thomas Robinson
NationalityBritish
StatusResigned
Appointed08 September 1998(2 weeks, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 1999)
RolePartner In Architect Practice
Country of ResidenceEngland
Correspondence Address11 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameAndrew Scowcroft
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2007)
RoleArchitect
Correspondence Address44 Carr Bridge Drive
Leeds
West Yorkshire
LS16 7JY
Director NameMr Nigel Paul Pilkington
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWillow Garth
Roecliffe
York
North Yorkshire
YO51 9LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tsarchitects.co.uk

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

51 at £1David Thomas Robinson
51.00%
Ordinary
49 at £1Susan Robinson
49.00%
Ordinary

Financials

Year2014
Net Worth£147,197
Cash£44,696
Current Liabilities£66,362

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 June 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
1 June 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
24 March 2015Liquidators statement of receipts and payments to 5 February 2015 (14 pages)
24 March 2015Liquidators' statement of receipts and payments to 5 February 2015 (14 pages)
24 March 2015Liquidators statement of receipts and payments to 5 February 2015 (14 pages)
24 March 2015Liquidators' statement of receipts and payments to 5 February 2015 (14 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (3 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (3 pages)
11 April 2014Liquidators' statement of receipts and payments to 5 February 2014 (11 pages)
11 April 2014Liquidators statement of receipts and payments to 5 February 2014 (11 pages)
11 April 2014Liquidators' statement of receipts and payments to 5 February 2014 (11 pages)
11 April 2014Liquidators statement of receipts and payments to 5 February 2014 (11 pages)
17 April 2013Liquidators' statement of receipts and payments to 5 February 2013 (7 pages)
17 April 2013Liquidators statement of receipts and payments to 5 February 2013 (7 pages)
17 April 2013Liquidators' statement of receipts and payments to 5 February 2013 (7 pages)
17 April 2013Liquidators statement of receipts and payments to 5 February 2013 (7 pages)
2 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
6 February 2012Statement of affairs with form 2.14B (6 pages)
6 February 2012Statement of affairs with form 2.14B (6 pages)
6 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
18 January 2012Result of meeting of creditors (5 pages)
18 January 2012Result of meeting of creditors (5 pages)
5 January 2012Statement of administrator's proposal (25 pages)
5 January 2012Statement of administrator's proposal (25 pages)
9 November 2011Registered office address changed from 10Th Floor Tower North Central Merrion Way Leeds West Yorkshire LS2 8PA on 9 November 2011 (2 pages)
9 November 2011Appointment of an administrator (1 page)
9 November 2011Appointment of an administrator (1 page)
9 November 2011Registered office address changed from 10Th Floor Tower North Central Merrion Way Leeds West Yorkshire LS2 8PA on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 10Th Floor Tower North Central Merrion Way Leeds West Yorkshire LS2 8PA on 9 November 2011 (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
(6 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
(6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Mr Philip Leslie Ware on 31 August 2010 (2 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Mr Philip Leslie Ware on 31 August 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Director's change of particulars / christopher jacques / 01/01/1999 (1 page)
14 September 2009Director's change of particulars / philip ware / 01/06/2009 (1 page)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Director's change of particulars / christopher jacques / 01/01/1999 (1 page)
14 September 2009Director's change of particulars / philip ware / 01/06/2009 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
25 September 2008Director's change of particulars / philip ware / 25/09/2008 (2 pages)
25 September 2008Director's change of particulars / philip ware / 25/09/2008 (2 pages)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 September 2007Return made up to 31/08/07; full list of members (3 pages)
20 September 2007Return made up to 31/08/07; full list of members (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: tower house central merrion way leeds west yorkshire LS2 8PA (1 page)
18 June 2007Registered office changed on 18/06/07 from: tower house central merrion way leeds west yorkshire LS2 8PA (1 page)
17 January 2007Registered office changed on 17/01/07 from: 3RD floor calls landing 36-38 the calls leeds yorkshire LS2 7EW (1 page)
17 January 2007Registered office changed on 17/01/07 from: 3RD floor calls landing 36-38 the calls leeds yorkshire LS2 7EW (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 September 2006Return made up to 31/08/06; full list of members (3 pages)
4 September 2006Return made up to 31/08/06; full list of members (3 pages)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 September 2005Return made up to 31/08/05; full list of members (3 pages)
16 September 2005Return made up to 31/08/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 September 2004Registered office changed on 10/09/04 from: 3RD floor calls landing 36-38 the calls leeds LS2 7EW (1 page)
10 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(7 pages)
10 September 2004Registered office changed on 10/09/04 from: 3RD floor calls landing 36-38 the calls leeds LS2 7EW (1 page)
10 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
4 September 2002Return made up to 31/08/02; full list of members (7 pages)
4 September 2002Return made up to 31/08/02; full list of members (7 pages)
2 October 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
24 February 2000Secretary's particulars changed (1 page)
24 February 2000Secretary's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
19 January 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
19 January 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed;director's particulars changed (1 page)
29 November 1999Secretary's particulars changed;director's particulars changed (1 page)
6 September 1999Return made up to 31/08/99; full list of members (8 pages)
6 September 1999Return made up to 31/08/99; full list of members (8 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
25 September 1998Memorandum and Articles of Association (11 pages)
25 September 1998Memorandum and Articles of Association (11 pages)
23 September 1998Company name changed globalwest consultants LIMITED\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed globalwest consultants LIMITED\certificate issued on 24/09/98 (2 pages)
10 September 1998Registered office changed on 10/09/98 from: 788-790 finchley road london NW11 7UR (1 page)
10 September 1998Registered office changed on 10/09/98 from: 788-790 finchley road london NW11 7UR (1 page)
21 August 1998Incorporation (17 pages)
21 August 1998Incorporation (17 pages)