1 William Jessop Way
Liverpool
L3 1DZ
Secretary Name | Mr Llewellyn Victor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 163 1 William Jessop Way Liverpool L3 1DZ |
Director Name | Keith Robert Pollard |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 February 2004) |
Role | Sales Director |
Correspondence Address | Merrivale House Kinburn Drive Egham Surrey TW20 0BD |
Director Name | Ewa Maria Rozecka |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 February 2004) |
Role | Accountant |
Correspondence Address | Merrivale House Kinburn Drive Egham Surrey TW20 0BD |
Secretary Name | Keith Robert Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Merrivale House Kinburn Drive Egham Surrey TW20 0BD |
Director Name | Belinda Tracey Victor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 December 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apt 129 1 William Jessop Way Liverpool L3 1DZ |
Website | spectrum.co.uk |
---|
Registered Address | 145-157 St John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
98 at £1 | Llewellyn Victor 98.00% Ordinary |
---|---|
2 at £1 | N. Henry Slater 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86 |
Cash | £129 |
Current Liabilities | £43 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 1996 | Delivered on: 10 June 1996 Satisfied on: 4 May 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Secretary's details changed for Mr Llewellyn Victor on 1 June 2014 (1 page) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Secretary's details changed for Mr Llewellyn Victor on 1 June 2014 (1 page) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Secretary's details changed for Mr Llewellyn Victor on 1 June 2014 (1 page) |
15 June 2014 | Director's details changed for Mr Llewellyn Victor on 14 June 2014 (2 pages) |
15 June 2014 | Director's details changed for Mr Llewellyn Victor on 14 June 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Termination of appointment of Belinda Victor as a director (1 page) |
17 December 2013 | Termination of appointment of Belinda Victor as a director (1 page) |
16 December 2013 | Registered office address changed from 129 1 William Jessop Way Liverpool L3 1DZ England on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 129 1 William Jessop Way Liverpool L3 1DZ England on 16 December 2013 (1 page) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
28 May 2013 | Registered office address changed from 145-157 St Johns Street London EC1V 4PW England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 145-157 St Johns Street London EC1V 4PW England on 28 May 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
14 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
25 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 May 2011 | Registered office address changed from 128 High Street Edenbridge Kent TN8 5AY on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 128 High Street Edenbridge Kent TN8 5AY on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 128 High Street Edenbridge Kent TN8 5AY on 3 May 2011 (1 page) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Llewellyn Victor on 12 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Belinda Tracey Victor on 12 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Llewellyn Victor on 12 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Belinda Tracey Victor on 12 July 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 128 high street edenbridge kent TN8 5AY (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 128 high street edenbridge kent TN8 5AY (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 128 high street edenbridge kent TN8 5AY united kingdom (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 128 high street edenbridge kent TN8 5AY united kingdom (1 page) |
30 December 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 December 2008 | Director and secretary's change of particulars / llewellyn victor / 03/08/2007 (1 page) |
30 December 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 December 2008 | Director's change of particulars / belinda victor / 03/08/2007 (1 page) |
30 December 2008 | Director and secretary's change of particulars / llewellyn victor / 03/08/2007 (1 page) |
30 December 2008 | Director's change of particulars / belinda victor / 03/08/2007 (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: john eccles house robert robinson avenue oxford science park oxford oxfordshire OX4 4GP (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: john eccles house robert robinson avenue oxford science park oxford oxfordshire OX4 4GP (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 September 2006 | Return made up to 12/07/06; full list of members (3 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Return made up to 12/07/06; full list of members (3 pages) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
26 July 2004 | New secretary appointed (1 page) |
26 July 2004 | Return made up to 12/07/04; full list of members (3 pages) |
26 July 2004 | New secretary appointed (1 page) |
26 July 2004 | Return made up to 12/07/04; full list of members (3 pages) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New director appointed (1 page) |
25 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
25 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
20 February 2004 | Secretary resigned;director resigned (2 pages) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned;director resigned (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: merrivale house kinburn drive egham surrey TW20 0BD (1 page) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: merrivale house kinburn drive egham surrey TW20 0BD (1 page) |
23 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
23 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
29 July 2002 | Full accounts made up to 31 March 2001 (15 pages) |
29 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 31 March 2001 (15 pages) |
29 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
6 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
6 July 2000 | Return made up to 12/07/00; full list of members
|
6 July 2000 | Return made up to 12/07/00; full list of members
|
7 June 2000 | Full accounts made up to 31 March 1999 (14 pages) |
7 June 2000 | Full accounts made up to 31 March 1999 (14 pages) |
5 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
6 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
7 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
8 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
8 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 8 st judes road englefield green egham surrey TW20 0BY (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: 8 st judes road englefield green egham surrey TW20 0BY (1 page) |
8 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
5 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
12 November 1981 | Incorporation (18 pages) |
12 November 1981 | Incorporation (18 pages) |