SPECTRUM INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

SPECTRUM INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04622851

Incorporation date

19/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon01/04/2020
Final Gazette dissolved following liquidation
dot icon01/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon03/12/2018
Liquidators' statement of receipts and payments to 2018-10-27
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-10-27
dot icon14/11/2016
Registered office address changed from Unit 7 Springfield Industrial Estate Newport Shropshire TF10 7NB to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 2016-11-15
dot icon10/11/2016
Appointment of a voluntary liquidator
dot icon10/11/2016
Statement of affairs with form 4.19
dot icon10/11/2016
Resolutions
dot icon10/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Lone Dalgaard Otte as a director on 2015-06-30
dot icon10/05/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon10/03/2014
Appointment of Ms Lone Dalgaard Otte as a director
dot icon05/03/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon03/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon06/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/05/2011
Duplicate mortgage certificatecharge no:1
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon06/03/2011
Registered office address changed from Gorsey Bank Cottage Gorsey Bank Shifnal Shropshire TF11 8JQ on 2011-03-07
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon14/02/2010
Director's details changed for Nicholas Maybury on 2010-02-15
dot icon20/10/2009
Termination of appointment of Eileen Stevenson as a secretary
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 20/12/08; full list of members
dot icon31/08/2008
Secretary appointed mrs eileen stevenson
dot icon28/08/2008
Appointment terminated secretary michelle maybury
dot icon30/04/2008
Appointment terminated secretary peter bailey
dot icon03/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/03/2008
Secretary appointed mrs michelle denise maybury
dot icon15/01/2008
Return made up to 20/12/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon14/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/10/2007
Director resigned
dot icon27/02/2007
Return made up to 20/12/06; full list of members
dot icon28/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 20/12/05; full list of members
dot icon17/08/2006
Return made up to 20/12/04; full list of members; amend
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/05/2005
New director appointed
dot icon19/01/2005
Return made up to 20/12/04; full list of members
dot icon25/10/2004
New secretary appointed
dot icon30/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/08/2004
Secretary resigned;director resigned
dot icon28/03/2004
New secretary appointed;new director appointed
dot icon28/03/2004
Secretary resigned
dot icon28/03/2004
Registered office changed on 29/03/04 from: aston gilbert & squire 2ND floor 31 waterloo road wolverhampton west midlands WV1 4DJ
dot icon10/03/2004
Return made up to 20/12/03; full list of members
dot icon12/02/2004
New director appointed
dot icon01/07/2003
Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Director resigned
dot icon23/06/2003
New secretary appointed
dot icon18/06/2003
Certificate of change of name
dot icon19/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Stuart Peter Graham
Director
19/03/2004 - 26/03/2004
8
Davis, Stuart Peter Graham
Director
01/05/2005 - 26/10/2007
8
Maybury, Nicholas
Director
16/06/2003 - Present
10
Aston, Stephen William
Director
20/12/2002 - 16/06/2003
60
Otte, Lone Dalgaard
Director
01/03/2014 - 30/06/2015
3

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 INSTALLATIONS LIMITED

SPECTRUM INSTALLATIONS LIMITED is an(a) Dissolved company incorporated on 19/12/2002 with the registered office located at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB. There is currently 1 active director 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 INSTALLATIONS LIMITED?

toggle

SPECTRUM INSTALLATIONS LIMITED is currently Dissolved. It was registered on 19/12/2002 and dissolved on 01/04/2020.

Where is SPECTRUM INSTALLATIONS LIMITED located?

toggle

SPECTRUM INSTALLATIONS LIMITED is registered at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB.

What does SPECTRUM INSTALLATIONS LIMITED do?

toggle

SPECTRUM INSTALLATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for SPECTRUM INSTALLATIONS LIMITED?

toggle

The latest filing was on 01/04/2020: Final Gazette dissolved following liquidation.