Company NameSpenmore Property Ltd
Company StatusDissolved
Company Number07362247
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Dissolution Date19 October 2023 (6 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Parkes Duffy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 19 October 2023)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
Secretary NameMr Patrick Parkes Duffy
StatusClosed
Appointed15 September 2010(2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 19 October 2023)
RoleCompany Director
Correspondence AddressC/O Clark Business Recovery Limited 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Stephen Charles Brownless
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMr Stuart Ede
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 weeks after company formation)
Appointment Duration12 months (resigned 13 September 2011)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMr Peter Taylor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2016)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU

Location

Registered AddressC/O Clark Business Recovery Limited 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2013
Net Worth£1
Current Liabilities£64,624

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 October 2020Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ United Kingdom to 26 York Place Leeds West Yorkshire LS1 2EY on 24 October 2020 (2 pages)
13 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-21
(1 page)
13 October 2020Appointment of a voluntary liquidator (3 pages)
13 October 2020Declaration of solvency (5 pages)
3 September 2020Confirmation statement made on 1 September 2020 with updates (3 pages)
28 July 2020Micro company accounts made up to 31 May 2020 (2 pages)
23 July 2020Previous accounting period shortened from 30 September 2020 to 31 May 2020 (1 page)
18 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 September 2019Confirmation statement made on 1 September 2019 with updates (3 pages)
16 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
26 June 2018Amended micro company accounts made up to 30 September 2017 (2 pages)
11 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 11 June 2018 (1 page)
6 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 1 September 2017 with updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
22 April 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
14 March 2016Termination of appointment of Peter Taylor as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Peter Taylor as a director on 11 March 2016 (1 page)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 May 2013Termination of appointment of Stephen Brownless as a director (1 page)
10 May 2013Termination of appointment of Stephen Brownless as a director (1 page)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2011Termination of appointment of Stuart Ede as a director (1 page)
30 September 2011Termination of appointment of Stuart Ede as a director (1 page)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 September 2010Appointment of Mr Patrick Parkes Duffy as a secretary (1 page)
15 September 2010Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU United Kingdom on 15 September 2010 (1 page)
15 September 2010Appointment of Mr Patrick Parkes Duffy as a director (2 pages)
15 September 2010Appointment of Mr Stephen Charles Brownless as a director (2 pages)
15 September 2010Appointment of Mr Stuart Ede as a director (2 pages)
15 September 2010Appointment of Mr Patrick Parkes Duffy as a director (2 pages)
15 September 2010Appointment of Mr Stephen Charles Brownless as a director (2 pages)
15 September 2010Appointment of Mr Stuart Ede as a director (2 pages)
15 September 2010Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU United Kingdom on 15 September 2010 (1 page)
15 September 2010Appointment of Mr Peter Taylor as a director (2 pages)
15 September 2010Appointment of Mr Patrick Parkes Duffy as a secretary (1 page)
15 September 2010Appointment of Mr Peter Taylor as a director (2 pages)
13 September 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 September 2010 (1 page)
13 September 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 September 2010 (1 page)
12 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
12 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
1 September 2010Incorporation (20 pages)
1 September 2010Incorporation (20 pages)