SPECTRE CARS LIMITED

Register to unlock more data on OkredoRegister

SPECTRE CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03379255

Incorporation date

29/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O DAFFERNS LLP, One Eastwood Harry Weston Road, Binley Business Park, Coventry CV3 2UBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon20/09/2011
Application to strike the company off the register
dot icon21/03/2011
Registered office address changed from Cattern Barn Church Farm Podington Northamptonshire NN29 7HS on 2011-03-22
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2010
Registered office address changed from Cattern Barn Church Farm Podington Northamptonshire NN29 7HS on 2010-07-06
dot icon04/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon04/07/2010
Director's details changed for Robert Lennon Millbourn on 2009-10-01
dot icon04/07/2010
Director's details changed for Karl Fredrik Algot Johansson on 2009-10-01
dot icon04/07/2010
Registered office address changed from Cattern Barn Church Lane Podington Northamptonshire NN29 7HS on 2010-07-05
dot icon01/07/2010
Director's details changed for Robert Lennon Millbourn on 2009-10-01
dot icon01/07/2010
Director's details changed for Karl Fredrik Algot Johansson on 2009-10-01
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 30/05/09; full list of members
dot icon29/06/2009
Registered office changed on 30/06/2009 from cattern barn church farm podington wellingborough northamptonshire NN29 7HS united kingdom
dot icon29/06/2009
Director's Change of Particulars / robert millbourn / 01/01/2007 / HouseName/Number was: , now: 4; Street was: 3 windsor court, now: ralston street; Post Code was: SW3 3TB, now: SW3 4DS
dot icon29/06/2009
Secretary's Change of Particulars / karen crofton / 01/01/2009 / Post Code was: NW2 4HS, now: N10 3NR
dot icon09/06/2009
Secretary's Change of Particulars / karen crofton / 31/12/2008 / HouseName/Number was: flat 5, now: flat 1; Street was: 33 mapesbury road, now: 26 queens avenue; Area was: cricklewood, now: muswell hill
dot icon19/04/2009
Registered office changed on 20/04/2009 from bradbourne drive tilbrook milton keynes buckinghamshire MK7 8AT
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon16/06/2008
Return made up to 30/05/08; full list of members
dot icon15/06/2008
Secretary's Change of Particulars / karen crofton / 31/07/2007 / HouseName/Number was: , now: 33; Street was: 30 exeter road, now: mapesbury road; Post Code was: NW2 4SG, now: NW2 4HS
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 30/05/07; full list of members
dot icon26/10/2006
Accounts for a small company made up to 2005-12-31
dot icon07/06/2006
Return made up to 30/05/06; full list of members
dot icon16/11/2005
Director resigned
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 30/05/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 30/05/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon22/06/2003
Return made up to 30/05/03; full list of members
dot icon22/06/2003
Registered office changed on 23/06/03
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Secretary resigned;director resigned
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon16/06/2002
Return made up to 30/05/02; full list of members
dot icon08/01/2002
Auditor's resignation
dot icon28/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/08/2001
Return made up to 30/05/01; full list of members
dot icon20/08/2001
Director's particulars changed
dot icon09/08/2001
Registered office changed on 10/08/01 from: 2 mountview court 310 frien barnet lane whetstone london N20 0YZ
dot icon26/12/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Secretary's particulars changed;director's particulars changed
dot icon23/08/2000
Return made up to 30/05/00; full list of members
dot icon23/08/2000
Secretary's particulars changed;director's particulars changed
dot icon01/03/2000
Accounts for a small company made up to 1998-12-31
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon28/12/1999
New secretary appointed;new director appointed
dot icon28/12/1999
Director resigned
dot icon28/12/1999
Director resigned
dot icon28/12/1999
Secretary resigned
dot icon25/08/1999
Return made up to 30/05/99; no change of members
dot icon25/08/1999
Secretary's particulars changed;director's particulars changed
dot icon06/07/1999
New director appointed
dot icon05/06/1999
Registered office changed on 06/06/99 from: 8 new fields 2 stinsford road nuffield poole dorset BH17 7NF
dot icon15/02/1999
Return made up to 30/05/98; full list of members
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon04/10/1998
Secretary resigned
dot icon04/10/1998
Director resigned
dot icon04/10/1998
New secretary appointed
dot icon10/06/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
Director resigned
dot icon09/09/1997
Certificate of change of name
dot icon03/07/1997
New secretary appointed;new director appointed
dot icon03/07/1997
New director appointed
dot icon23/06/1997
Resolutions
dot icon23/06/1997
£ nc 100/1000000 18/06/97
dot icon23/06/1997
Secretary resigned;director resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Registered office changed on 24/06/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon29/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
29/05/1997 - 17/06/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/05/1997 - 17/06/1997
16826
Gaydon, Peter Roderick Hean
Director
07/04/2003 - 12/07/2005
14
Leonard, Peter Robert
Director
21/11/1999 - 07/04/2003
3
Bibb, Christopher Bryan
Director
16/05/1999 - 30/08/1999
8

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 SPECTRE CARS LIMITED

SPECTRE CARS LIMITED is an(a) Dissolved company incorporated on 29/05/1997 with the registered office located at C/O DAFFERNS LLP, One Eastwood Harry Weston Road, Binley Business Park, Coventry CV3 2UB. There are currently 3 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 SPECTRE CARS LIMITED?

toggle

SPECTRE CARS LIMITED is currently Dissolved. It was registered on 29/05/1997 and dissolved on 16/01/2012.

Where is SPECTRE CARS LIMITED located?

toggle

SPECTRE CARS LIMITED is registered at C/O DAFFERNS LLP, One Eastwood Harry Weston Road, Binley Business Park, Coventry CV3 2UB.

What does SPECTRE CARS LIMITED do?

toggle

SPECTRE CARS LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for SPECTRE CARS LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.