SPECTRUM COATINGS LIMITED

Register to unlock more data on OkredoRegister

SPECTRUM COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03671364

Incorporation date

19/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LEONARD CURTIS, Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1998)
dot icon14/01/2016
Final Gazette dissolved following liquidation
dot icon14/10/2015
Notice of move from Administration to Dissolution on 2015-10-07
dot icon14/05/2015
Administrator's progress report to 2015-04-07
dot icon06/01/2015
Result of meeting of creditors
dot icon04/12/2014
Statement of administrator's proposal
dot icon22/10/2014
Registered office address changed from 3 Hendham Vale Industrial Park Off Hazelbottom Road Crumpsall Manchester M8 0AD to C/O Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2014-10-23
dot icon21/10/2014
Appointment of an administrator
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon23/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon16/05/2012
Termination of appointment of Owen Hughes as a director
dot icon01/04/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon14/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon04/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon03/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/03/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon23/03/2010
Director's details changed for Alan Sykes on 2009-10-01
dot icon23/03/2010
Director's details changed for William Edmonds on 2009-10-01
dot icon23/03/2010
Director's details changed for Owen Stanley Hughes on 2009-10-01
dot icon18/01/2010
Accounts for a small company made up to 2009-10-31
dot icon26/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/01/2009
Gbp ic 1000/700\13/01/09\gbp sr 300@1=300\
dot icon18/01/2009
Return made up to 20/11/08; full list of members
dot icon15/01/2009
Resolutions
dot icon14/01/2009
Appointment terminated secretary elaine mcghee
dot icon06/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/12/2007
Return made up to 20/11/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/12/2006
Return made up to 20/11/06; full list of members
dot icon01/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/01/2006
Return made up to 20/11/05; full list of members
dot icon19/01/2006
New secretary appointed
dot icon01/07/2005
Accounts for a small company made up to 2004-10-31
dot icon09/02/2005
Return made up to 20/11/04; full list of members
dot icon01/02/2005
Registered office changed on 02/02/05 from: 8 central industrial estate oldham road, middleton manchester M24 1QZ
dot icon18/11/2004
Accounts for a small company made up to 2003-10-31
dot icon25/02/2004
Return made up to 20/11/03; full list of members
dot icon15/02/2004
Return made up to 20/11/02; no change of members
dot icon03/09/2003
Accounts for a small company made up to 2002-10-31
dot icon08/03/2003
Accounts for a small company made up to 2001-10-31
dot icon14/03/2002
Accounts for a small company made up to 2000-10-31
dot icon22/11/2001
Return made up to 20/11/01; full list of members
dot icon08/07/2001
Return made up to 20/11/00; full list of members
dot icon03/09/2000
Accounts for a small company made up to 1999-10-31
dot icon08/02/2000
Particulars of mortgage/charge
dot icon18/01/2000
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon30/11/1999
Return made up to 20/11/99; full list of members
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed;new director appointed
dot icon13/10/1999
Ad 23/08/99--------- £ si 998@1=998 £ ic 2/1000
dot icon13/10/1999
Registered office changed on 14/10/99 from: 14 oxford court manchester M2 3WQ
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
Director resigned
dot icon20/06/1999
Particulars of mortgage/charge
dot icon14/01/1999
Certificate of change of name
dot icon10/01/1999
Director resigned
dot icon10/01/1999
Secretary resigned
dot icon10/01/1999
New secretary appointed
dot icon10/01/1999
New director appointed
dot icon10/01/1999
Registered office changed on 11/01/99 from: 1 mitchell lane bristol BS1 6BU
dot icon19/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmonds, William
Director
12/08/1999 - Present
2
Sykes, Alan
Director
12/08/1999 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/11/1998 - 03/01/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/11/1998 - 03/01/1999
43699
Raftery, Paul Matthew
Director
03/01/1999 - 09/08/1999
13

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 SPECTRUM COATINGS LIMITED

SPECTRUM COATINGS LIMITED is an(a) Dissolved company incorporated on 19/11/1998 with the registered office located at C/O LEONARD CURTIS, Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ. There are currently 2 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 SPECTRUM COATINGS LIMITED?

toggle

SPECTRUM COATINGS LIMITED is currently Dissolved. It was registered on 19/11/1998 and dissolved on 14/01/2016.

Where is SPECTRUM COATINGS LIMITED located?

toggle

SPECTRUM COATINGS LIMITED is registered at C/O LEONARD CURTIS, Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ.

What does SPECTRUM COATINGS LIMITED do?

toggle

SPECTRUM COATINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SPECTRUM COATINGS LIMITED?

toggle

The latest filing was on 14/01/2016: Final Gazette dissolved following liquidation.