Company NameSpectra Plan Limited
Company StatusDissolved
Company Number01157910
CategoryPrivate Limited Company
Incorporation Date23 January 1974(50 years, 3 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlan Terence Easton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(16 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 27 April 2010)
RolePrinter
Correspondence AddressConstance Knatts Valley Road
West Kingsdown
Kent
TN15 6XY
Director NameSusan Easton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(16 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 27 April 2010)
RoleSecretary
Correspondence AddressRed Tyles
Ashen Grove Road East Hill
Kemsing
Kent
TN15 6YE
Secretary NameSusan Easton
NationalityBritish
StatusClosed
Appointed05 December 1990(16 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressRed Tyles
Ashen Grove Road East Hill
Kemsing
Kent
TN15 6YE

Location

Registered AddressUnit 7 Peterboat Close
Tunnel Avenue
London
SE10 0PW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Financials

Year2014
Net Worth£604,386
Cash£582,555
Current Liabilities£172,326

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
29 December 2009Application to strike the company off the register (4 pages)
29 December 2009Application to strike the company off the register (4 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 September 2009Restoration by order of the court (3 pages)
25 September 2009Director's Change of Particulars / alan easton / 31/03/2005 / HouseName/Number was: , now: constance; Street was: red tyles, now: knatts valley road; Area was: ashen grove road east hill, now: ; Post Town was: kemsing, now: west kingsdown; Post Code was: TN15 6YE, now: TN15 6XY (1 page)
25 September 2009Restoration by order of the court (3 pages)
25 September 2009Director's change of particulars / alan easton / 31/03/2005 (1 page)
11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
16 June 2003Application for striking-off (1 page)
28 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 December 2002Return made up to 05/12/02; full list of members (7 pages)
19 December 2002Return made up to 05/12/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 February 2002Registered office changed on 26/02/02 from: 44 decima street london SE1 4QQ (1 page)
26 February 2002Registered office changed on 26/02/02 from: 44 decima street london SE1 4QQ (1 page)
28 December 2001Return made up to 05/12/01; full list of members (6 pages)
28 December 2001Return made up to 05/12/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
12 January 2001Return made up to 05/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Return made up to 05/12/00; no change of members (6 pages)
26 October 2000£ ic 100/50 27/09/00 £ sr 50@1=50 (1 page)
26 October 2000£ ic 100/50 27/09/00 £ sr 50@1=50 (1 page)
19 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 March 2000Secretary's particulars changed;director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Secretary's particulars changed;director's particulars changed (1 page)
19 January 2000Return made up to 05/12/99; full list of members (6 pages)
19 January 2000Return made up to 05/12/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 December 1998Return made up to 05/12/98; full list of members (5 pages)
1 December 1998Return made up to 05/12/98; full list of members (5 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 January 1998Return made up to 05/12/97; no change of members (4 pages)
13 January 1998Return made up to 05/12/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 January 1997Return made up to 05/12/96; no change of members (4 pages)
30 January 1997Return made up to 05/12/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 December 1995Return made up to 05/12/95; full list of members (6 pages)
14 December 1995Return made up to 05/12/95; full list of members (6 pages)
20 December 1991Return made up to 05/12/91; full list of members (4 pages)
12 December 1990Return made up to 05/12/90; no change of members (6 pages)
20 March 1990Return made up to 31/12/89; full list of members (4 pages)
20 March 1990Return made up to 31/12/89; full list of members (4 pages)
14 April 1989Return made up to 31/12/88; full list of members (4 pages)
14 April 1989Return made up to 31/12/88; full list of members (4 pages)
17 February 1988Return made up to 31/12/87; full list of members (4 pages)
17 February 1988Return made up to 31/12/87; full list of members (4 pages)
24 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 August 1986Secretary resigned;new secretary appointed;director resigned (2 pages)
27 August 1986Return made up to 19/06/86; full list of members (5 pages)
27 August 1986Return made up to 19/06/86; full list of members (5 pages)
27 August 1986Secretary resigned;new secretary appointed;director resigned (2 pages)