Spence Supermarkets Limited

DataGardener
dissolved
Unknown

Spence Supermarkets Limited

ni038052Private Limited With Share Capital

C/O Irwin Donaghey Stockman, Ferguson House, 23/25 Queen Street, BT521BG
Incorporated

07/03/2000

Company Age

26 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Spence Supermarkets Limited (ni038052) is a private limited with share capital incorporated on 07/03/2000 (26 years old) and registered in 23/25 queen street, BT521BG. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 07/03/2000
BT521BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Gazette Dissolved Voluntary
Category:Gazette
Date:11-12-2018
Gazette Notice Voluntary
Category:Gazette
Date:25-09-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-03-2010
Legacy
Category:Annual Return
Date:30-04-2009
Legacy
Category:Accounts
Date:09-04-2009
Legacy
Category:Accounts
Date:22-04-2008
Legacy
Category:Annual Return
Date:20-03-2008
Legacy
Category:Accounts
Date:27-06-2007
Legacy
Category:Annual Return
Date:22-03-2007
Legacy
Category:Accounts
Date:19-01-2007
Legacy
Category:Accounts
Date:19-01-2007
Legacy
Category:Annual Return
Date:17-05-2006
Legacy
Category:Annual Return
Date:17-05-2006
Legacy
Category:Officers
Date:11-05-2006
Legacy
Category:Officers
Date:11-05-2006
Legacy
Category:Capital
Date:06-03-2006
Legacy
Category:Insolvency
Date:28-02-2006
Resolution
Category:Resolution
Date:28-02-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-02-2006
Legacy
Category:Mortgage
Date:31-10-2005
Legacy
Category:Mortgage
Date:31-10-2005
Legacy
Category:Address
Date:13-09-2005
Legacy
Category:Incorporation
Date:13-09-2005
Legacy
Category:Auditors
Date:30-07-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-07-2005
Legacy
Category:Accounts
Date:03-02-2005
Legacy
Category:Annual Return
Date:18-03-2004
Legacy
Category:Accounts
Date:07-01-2004
Legacy
Category:Annual Return
Date:10-04-2003
Legacy
Category:Accounts
Date:07-01-2003
Legacy
Category:Annual Return
Date:14-04-2002
Legacy
Category:Accounts
Date:21-01-2002
Legacy
Category:Annual Return
Date:05-06-2001
Legacy
Category:Address
Date:26-07-2000
Legacy
Category:Officers
Date:26-07-2000
Legacy
Category:Officers
Date:26-07-2000
Particulars Of A Mortgage Charge
Category:Mortgage
Date:01-06-2000
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-04-2000
Legacy
Category:Officers
Date:15-04-2000
Legacy
Category:Address
Date:09-04-2000
Legacy
Category:Incorporation
Date:08-04-2000
Legacy
Category:Officers
Date:06-04-2000
Legacy
Category:Change Of Name
Date:24-03-2000
Legacy
Category:Incorporation
Date:07-03-2000
Legacy
Category:Incorporation
Date:07-03-2000
Incorporation Company
Category:Incorporation
Date:07-03-2000
Legacy
Category:Other
Date:07-03-2000
Legacy
Category:Other
Date:07-03-2000

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2018
Filing Date15/08/2017
Latest Accounts31/03/2017

Trading Addresses

Ferguson House, 23-25 Queen Street, Coleraine, County Londonderry, BT521BGRegistered
Broomhall Properties, Loy Buildings, Loy Street, Cookstown, Co Tyrone, BT808PE

Contact

C/O Irwin Donaghey Stockman, Ferguson House, 23/25 Queen Street, BT521BG