SPECTUS-COMET LIMITED

Register to unlock more data on OkredoRegister

SPECTUS-COMET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03441999

Incorporation date

29/09/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Snape Road, Macclesfield, Cheshire SK10 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1997)
dot icon14/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2010
First Gazette notice for compulsory strike-off
dot icon09/02/2010
Termination of appointment of Stuart Lees as a director
dot icon15/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon15/07/2009
Accounts made up to 2008-10-31
dot icon08/06/2009
Appointment Terminated Secretary sam kennedy
dot icon08/06/2009
Appointment Terminated Director sam kennedy
dot icon02/06/2009
Secretary appointed mr paul sean mcloughlin
dot icon02/06/2009
Director appointed mr paul sean mcloughlin
dot icon28/04/2009
Registered office changed on 29/04/2009 from 1ST floor pinewood court tytherington business park macclesfield cheshire SK10 2XR
dot icon21/10/2008
Return made up to 30/09/08; full list of members
dot icon31/08/2008
Accounts made up to 2007-10-31
dot icon17/06/2008
Appointment Terminated Director and Secretary daren wallis
dot icon10/06/2008
Director and secretary appointed sam kennedy
dot icon16/03/2008
Appointment Terminated Director and Secretary gordon weir
dot icon26/02/2008
Director and secretary appointed daren wallis
dot icon19/02/2008
Return made up to 30/09/07; full list of members
dot icon19/02/2008
Director resigned
dot icon10/04/2007
Accounts made up to 2006-10-31
dot icon31/01/2007
Secretary resigned;director resigned
dot icon31/01/2007
New secretary appointed;new director appointed
dot icon31/01/2007
Secretary resigned;director resigned
dot icon29/01/2007
Return made up to 30/09/06; full list of members
dot icon07/12/2006
New secretary appointed;new director appointed
dot icon03/09/2006
Accounts made up to 2005-10-31
dot icon14/02/2006
Registered office changed on 15/02/06 from: queens avenue macclesfield cheshire SK10 2BN
dot icon23/10/2005
Registered office changed on 24/10/05 from: ground floor cypress house 3 grove avenue wilmslow cheshire SK9 5EG
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New secretary appointed
dot icon28/09/2005
Secretary resigned;director resigned
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon28/09/2005
Registered office changed on 29/09/05 from: waverley edgerton road huddersfield west yorkshire HD3 3AR
dot icon28/09/2005
Director resigned
dot icon27/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Return made up to 30/09/04; full list of members
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New secretary appointed
dot icon02/11/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon10/08/2004
Secretary resigned
dot icon09/08/2004
Director resigned
dot icon05/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/10/2003
Return made up to 30/09/03; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/10/2002
Return made up to 30/09/02; full list of members
dot icon19/09/2002
Accounts made up to 2001-12-31
dot icon22/01/2002
New director appointed
dot icon20/01/2002
Director resigned
dot icon16/10/2001
Return made up to 30/09/01; full list of members
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon24/10/2000
Return made up to 30/09/00; full list of members
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon21/10/1999
Return made up to 30/09/99; full list of members
dot icon14/10/1999
Return made up to 30/09/98; full list of members
dot icon29/09/1999
Ad 16/03/98--------- £ si [email protected]=199 £ ic 200/399
dot icon08/09/1999
Secretary's particulars changed;director's particulars changed
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon05/08/1998
New secretary appointed;new director appointed
dot icon19/07/1998
New director appointed
dot icon24/06/1998
Registered office changed on 25/06/98 from: snape road macclesfield cheshire SK10 2NZ
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Secretary resigned;director resigned
dot icon02/06/1998
Statement of affairs
dot icon02/06/1998
Ad 16/03/98--------- £ si [email protected]=199 £ ic 1/200
dot icon28/04/1998
Resolutions
dot icon05/04/1998
Certificate of change of name
dot icon24/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
S-div 19/02/98
dot icon19/03/1998
Resolutions
dot icon18/03/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon10/01/1998
£ nc 1000/100000 13/10/97
dot icon29/12/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon29/12/1997
Registered office changed on 30/12/97 from: dennis house marsden street manchester M2 1JD
dot icon29/12/1997
Director resigned
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New secretary appointed;new director appointed
dot icon29/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Stuart
Director
13/09/2005 - 01/02/2010
108
Bowen, Clive
Director
13/10/1997 - 26/04/1998
51
Weir, Gordon
Director
22/11/2006 - 21/02/2008
40
INHOCO FORMATIONS LIMITED
Nominee Director
29/09/1997 - 13/10/1997
1430
Riley, John Michael
Director
13/10/1997 - 26/04/1998
15

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 SPECTUS-COMET LIMITED

SPECTUS-COMET LIMITED is an(a) Dissolved company incorporated on 29/09/1997 with the registered office located at Snape Road, Macclesfield, Cheshire SK10 2NZ. 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 SPECTUS-COMET LIMITED?

toggle

SPECTUS-COMET LIMITED is currently Dissolved. It was registered on 29/09/1997 and dissolved on 14/02/2011.

Where is SPECTUS-COMET LIMITED located?

toggle

SPECTUS-COMET LIMITED is registered at Snape Road, Macclesfield, Cheshire SK10 2NZ.

What is the latest filing for SPECTUS-COMET LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via compulsory strike-off.