Company NameSpicer Haart (Auctions) Limited
Company StatusDissolved
Company Number03080105
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 10 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameSpicer McColl (Southend) Limited

Business Activity

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

Directors

Director NamePaul Alick Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 February 2001)
RoleEstate Agent
Correspondence AddressHollyhocks 3 The Coverts
Prince Albert Road West Mersea
Colchester
Essex
CO5 8AW
Director NameWalter Alick Smith
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 February 2001)
RoleDir Estate Agent
Correspondence AddressHoneysuckle Cottage
12a Kingsland Road
West Mersea
Essex
CO5 8RB
Secretary NameWalter Alick Smith
NationalityBritish
StatusClosed
Appointed31 October 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 February 2001)
RoleEstate Agent
Correspondence AddressHoneysuckle Cottage
12a Kingsland Road
West Mersea
Essex
CO5 8RB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleSecretary
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressWellington House
Butt Road
Colchester
Essex
CO3 3DA
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts8 August 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End08 August

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000Application for striking-off (1 page)
15 August 2000Return made up to 14/07/00; full list of members (6 pages)
6 July 2000Particulars of mortgage/charge (11 pages)
19 November 1999Registered office changed on 19/11/99 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
27 July 1999Return made up to 14/07/99; full list of members (7 pages)
21 October 1998Accounts for a dormant company made up to 8 August 1998 (1 page)
30 July 1998Return made up to 14/07/98; full list of members (6 pages)
10 June 1998Accounts for a dormant company made up to 8 August 1997 (1 page)
8 October 1997Return made up to 14/07/97; full list of members (6 pages)
4 April 1997Return made up to 14/07/96; full list of members (6 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Accounts for a dormant company made up to 8 August 1996 (1 page)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Accounts for a dormant company made up to 8 August 1995 (1 page)
18 January 1996Registered office changed on 18/01/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
18 January 1996Accounting reference date shortened from 31/03 to 08/08 (1 page)
6 September 1995Memorandum and Articles of Association (8 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 July 1995Incorporation (15 pages)