SPEC-AL DESIGN LIMITED

Register to unlock more data on OkredoRegister

SPEC-AL DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02548952

Incorporation date

15/10/1990

Size

Medium

Contacts

Registered address

Registered address

Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1990)
dot icon27/08/2014
Final Gazette dissolved following liquidation
dot icon26/05/2014
Liquidators' statement of receipts and payments to 2014-04-30
dot icon26/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2013
Liquidators' statement of receipts and payments to 2013-11-18
dot icon15/12/2013
Liquidators' statement of receipts and payments to 2013-05-18
dot icon15/12/2013
Liquidators' statement of receipts and payments to 2012-11-18
dot icon15/12/2013
Liquidators' statement of receipts and payments to 2012-05-18
dot icon15/12/2013
Liquidators' statement of receipts and payments to 2011-11-18
dot icon16/10/2013
Liquidators' statement of receipts and payments to 2013-08-19
dot icon15/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon15/10/2013
Insolvency court order
dot icon08/10/2013
Appointment of a voluntary liquidator
dot icon08/10/2013
Insolvency court order
dot icon18/06/2013
Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 2013-06-19
dot icon24/01/2013
Liquidators' statement of receipts and payments to 2012-11-18
dot icon02/02/2012
Liquidators' statement of receipts and payments to 2011-11-19
dot icon05/12/2010
Appointment of a voluntary liquidator
dot icon01/12/2010
Registered office address changed from 22 Highland Drive Stoke on Trent Staffordshire ST3 4TB on 2010-12-02
dot icon18/11/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/09/2010
Accounts for a medium company made up to 2009-03-31
dot icon05/09/2010
Administrator's progress report to 2010-08-10
dot icon14/04/2010
Result of meeting of creditors
dot icon22/03/2010
Statement of affairs with form 2.14B
dot icon16/03/2010
Statement of administrator's proposal
dot icon15/02/2010
Registered office address changed from Unit 5 Attwood Road Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GJ on 2010-02-16
dot icon14/02/2010
Appointment of an administrator
dot icon27/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon19/01/2009
Accounts for a small company made up to 2008-03-31
dot icon20/11/2008
Return made up to 16/10/08; full list of members
dot icon20/11/2008
Secretary appointed mrs joanne dutton
dot icon20/11/2008
Appointment terminated secretary susan farrugia
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon31/10/2007
Return made up to 16/10/07; change of members
dot icon09/07/2007
New director appointed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 16/10/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-03-31
dot icon16/11/2005
Return made up to 16/10/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon01/11/2004
Return made up to 16/10/04; full list of members
dot icon05/10/2004
New director appointed
dot icon02/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon22/10/2003
Return made up to 16/10/03; full list of members
dot icon03/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Return made up to 16/10/02; full list of members
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
Secretary resigned;director resigned
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon17/12/2001
Return made up to 16/10/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/10/2000
Return made up to 16/10/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon21/12/1999
Return made up to 16/10/99; full list of members
dot icon20/01/1999
Registered office changed on 21/01/99 from: attwood road chasewater heaths bu burntwood staffordshire WS7 8GJ
dot icon10/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/01/1999
Registered office changed on 08/01/99 from: unit 3 prospect house the chasewater estate high street chasetown burntwood staffordshire WS7 8XP
dot icon21/10/1998
Return made up to 16/10/98; no change of members
dot icon06/11/1997
Return made up to 16/10/97; full list of members
dot icon20/10/1997
Accounts for a small company made up to 1997-03-31
dot icon04/11/1996
Return made up to 16/10/96; no change of members
dot icon07/10/1996
Accounts for a small company made up to 1996-03-31
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/11/1995
Return made up to 16/10/95; no change of members
dot icon05/03/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 16/10/94; full list of members
dot icon21/11/1994
Registered office changed on 22/11/94 from: pool road camp hill industrial estate nuneaton warwickshire CV10 9AE
dot icon26/07/1994
Accounts for a small company made up to 1993-03-31
dot icon26/07/1994
Accounts for a small company made up to 1992-03-31
dot icon26/07/1994
Accounts for a small company made up to 1991-03-31
dot icon03/07/1994
Return made up to 16/10/93; full list of members
dot icon03/07/1994
Return made up to 16/10/92; no change of members
dot icon03/07/1994
Return made up to 16/10/91; full list of members
dot icon03/07/1994
Accounting reference date shortened from 31/10 to 31/03
dot icon03/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1994
Registered office changed on 04/07/94 from: 3 wentworth house lichfield road burnwood WS7 0HQ
dot icon28/06/1994
Restoration by order of the court
dot icon08/02/1993
Final Gazette dissolved via compulsory strike-off
dot icon19/10/1992
First Gazette notice for compulsory strike-off
dot icon03/10/1991
Particulars of mortgage/charge
dot icon11/09/1991
New director appointed
dot icon11/09/1991
Registered office changed on 12/09/91 from: 10 goldcrest, manor hill wilnecote tamworth staffs. B77 5NX
dot icon13/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1990
Registered office changed on 23/10/90 from: somerset house temple street birmingham B2 5DP
dot icon22/10/1990
Secretary resigned;director resigned
dot icon15/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borthwick, Laurence
Director
19/03/2007 - Present
1
O'toole, Christopher
Director
01/09/2004 - Present
-
Goodall, Lorraine May
Director
01/09/1993 - 31/01/2002
-
Massey, Jonathan William
Director
01/10/2002 - Present
-
Percox, David James
Director
01/10/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPEC-AL DESIGN LIMITED

SPEC-AL DESIGN LIMITED is an(a) Dissolved company incorporated on 15/10/1990 with the registered office located at Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPEC-AL DESIGN LIMITED?

toggle

SPEC-AL DESIGN LIMITED is currently Dissolved. It was registered on 15/10/1990 and dissolved on 27/08/2014.

Where is SPEC-AL DESIGN LIMITED located?

toggle

SPEC-AL DESIGN LIMITED is registered at Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does SPEC-AL DESIGN LIMITED do?

toggle

SPEC-AL DESIGN LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for SPEC-AL DESIGN LIMITED?

toggle

The latest filing was on 27/08/2014: Final Gazette dissolved following liquidation.