Company NameSpencer Bb Limited
Company StatusDissolved
Company Number04654754
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Martin Russell Spencer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 108 Prospect Road
Hartshead
Liversedge
West Yorkshire
WF15 8AY
Director NameMrs Ruth Mary Spencer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleLicencee
Country of ResidenceEngland
Correspondence AddressApartment 4 108 Prospect Road
Hartshead
Liversedge
West Yorkshire
WF15 8AY
Secretary NameMr Martin Russell Spencer
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Prospect Road
Hartshead
Liversedge
West Yorkshire
WF15 8AY
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressApartment 4 108 Prospect Road
Hartshead
Liversedge
West Yorkshire
WF15 8AY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

70 at £1Martin Russell Spencer
70.00%
Ordinary
30 at £1Ruth Mary Spencer
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£14,801

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Application to strike the company off the register (3 pages)
9 May 2014Application to strike the company off the register (3 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
16 August 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
25 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(4 pages)
25 March 2013Registered office address changed from Black Bull Public House Commercial Street Rothwell Leeds West Yorkshire LS26 0AX on 25 March 2013 (1 page)
25 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(4 pages)
25 March 2013Registered office address changed from Black Bull Public House Commercial Street Rothwell Leeds West Yorkshire LS26 0AX on 25 March 2013 (1 page)
25 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Ruth Mary Spencer on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Martin Russell Spencer on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Ruth Mary Spencer on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Ruth Mary Spencer on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Martin Russell Spencer on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Martin Russell Spencer on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 March 2009Return made up to 03/02/09; full list of members (4 pages)
20 March 2009Return made up to 03/02/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 February 2008Return made up to 03/02/08; full list of members (3 pages)
8 February 2008Return made up to 03/02/08; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Return made up to 03/02/07; full list of members (3 pages)
27 April 2007Return made up to 03/02/07; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 May 2006Return made up to 03/02/06; full list of members (7 pages)
5 May 2006Return made up to 03/02/06; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 March 2005Return made up to 03/02/05; full list of members (3 pages)
24 March 2005Return made up to 03/02/05; full list of members (3 pages)
26 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 March 2004Return made up to 03/02/04; full list of members (7 pages)
15 March 2004Ad 01/03/03--------- £ si 99@1 (2 pages)
15 March 2004Ad 01/03/03--------- £ si 99@1 (2 pages)
15 March 2004Return made up to 03/02/04; full list of members (7 pages)
29 April 2003Registered office changed on 29/04/03 from: 8-9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Secretary's particulars changed;director's particulars changed (1 page)
29 April 2003Secretary's particulars changed;director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Registered office changed on 29/04/03 from: 8-9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (15 pages)
3 February 2003Incorporation (15 pages)