Company NameSpencer Fellows (Tax Consultants) Limited
Company StatusDissolved
Company Number03184191
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard James Harman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Victoria Road
Maldon
Essex
CM9 5HF
Director NameAnnette Gillian Worboys
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NN
Director NameMr Richard David Worboys
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NN
Secretary NameMr Richard James Harman
NationalityBritish
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Victoria Road
Maldon
Essex
CM9 5HF
Director NameJane Harman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleClerical Assistant
Correspondence Address45 Algers Road
Loughton
Essex
IG10 4NG

Location

Registered Address169 New London Road
Chelmsford
Essex
CM2 0AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
19 April 2010Application to strike the company off the register (3 pages)
19 April 2010Application to strike the company off the register (3 pages)
12 April 2010Director's details changed for Annette Gillian Worboys on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Annette Gillian Worboys on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 4
(5 pages)
12 April 2010Director's details changed for Richard David Worboys on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Richard David Worboys on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 4
(5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 10/04/09; full list of members (4 pages)
21 April 2009Return made up to 10/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 10/04/07; full list of members (3 pages)
3 May 2007Return made up to 10/04/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
21 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 May 2005Return made up to 10/04/05; full list of members (7 pages)
4 May 2005Return made up to 10/04/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 May 2004Return made up to 10/04/04; full list of members (7 pages)
24 May 2004Return made up to 10/04/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 May 2003Return made up to 10/04/03; full list of members (7 pages)
24 May 2003Return made up to 10/04/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 April 2002Return made up to 10/04/02; full list of members (8 pages)
17 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: 335 city road london EC1V 1LJ (1 page)
27 April 2001Registered office changed on 27/04/01 from: 335 city road london EC1V 1LJ (1 page)
27 April 2001Return made up to 10/04/01; full list of members (8 pages)
27 April 2001Return made up to 10/04/01; full list of members (8 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 April 2000Return made up to 10/04/00; full list of members (8 pages)
14 April 2000Return made up to 10/04/00; full list of members (8 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
12 May 1999Return made up to 10/04/99; no change of members (4 pages)
12 May 1999Return made up to 10/04/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
29 April 1998Return made up to 10/04/98; no change of members (4 pages)
29 April 1998Return made up to 10/04/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
9 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
21 April 1997Return made up to 10/04/97; full list of members (6 pages)
21 April 1997Return made up to 10/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 April 1996Incorporation (24 pages)