SPECTRA (ENG) LIMITED
Status | DISSOLVED |
Company No. | 03634593 |
Category | Private Limited Company |
Incorporated | 18 Sep 1998 |
Age | 25 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 25 Jan 2023 |
Years | 1 year, 4 months, 22 days |
SUMMARY
SPECTRA (ENG) LIMITED is an dissolved private limited company with number 03634593. It was incorporated 25 years, 8 months, 28 days ago, on 18 September 1998 and it was dissolved 1 year, 4 months, 22 days ago, on 25 January 2023. The company address is Ground Floor/Seneca House Links Point Ground Floor/Seneca House Links Point, Blackpool, FY4 2FF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Address
Type: AD01
New address: Ground Floor/Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF
Change date: 2022-03-11
Old address: 32 Moss Road Billinge Wigan WN5 7BU England
Documents
Liquidation voluntary statement of affairs
Date: 11 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
Old address: 2 Sheraton Close Orrell Wigan Lancashire WN5 0HB
Change date: 2017-03-07
New address: 32 Moss Road Billinge Wigan WN5 7BU
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Pyke
Change date: 2017-03-06
Documents
Change person secretary company with change date
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-06
Officer name: Carole Ann Pyke
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Stuart Pyke
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 03 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-03
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 30/11/07
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/02; full list of members
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/99; full list of members
Documents
Legacy
Date: 25 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 18/09/98--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 23/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
Documents
Some Companies
ALBION HOUSE,SLOUGH,SL2 5DT
Number: | 10556696 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISBON HOUSE,DERBY,DE1 3JA
Number: | 10426343 |
Status: | ACTIVE |
Category: | Private Limited Company |
M C FITZPATRICK GROUNDWORKS LTD
45 DUXFORD ROAD,BIRMINGHAM,B42 2JD
Number: | 10230960 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NIGEL SPENCE SHELF COMPANY101 LTD
15 SOUTH END,HERTFORDSHIRE, ROYSTON,SG8 5NJ
Number: | 11914133 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANSELLS,MALMESBURY,SN16 9PY
Number: | 04998139 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 WOODLANDS WAY,TARPORLEY,CW6 0TP
Number: | 09047245 |
Status: | ACTIVE |
Category: | Private Limited Company |