Company NameBernard - Spectrum Systems Limited
Company StatusDissolved
Company Number01624795
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Alan Reginald Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 07 September 1999)
RoleCompany Director
Correspondence AddressStowe 37 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NameMr Edwin Barry Kimber
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(10 years, 5 months after company formation)
Appointment Duration7 years (closed 07 September 1999)
RoleCompany Director
Correspondence AddressLittle Roothing
Moreton
Essex
CM5 0JE
Secretary NameMr William John Bootle
NationalityBritish
StatusClosed
Appointed01 September 1992(10 years, 5 months after company formation)
Appointment Duration7 years (closed 07 September 1999)
RoleFinancial Controller
Correspondence Address4 Sherrard Mews
Rectory Road
Welwyn
Hertfordshire
AL7 8AX
Director NameMr Raymond Victor Russell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 07 September 1999)
RoleOperations Director
Correspondence Address45 Brentwood Place
Brentwood
Essex
CM15 9DW
Director NameMr David Anthony Davies
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Riverside
Chelmsford
Essex
CM2 6LL
Secretary NameMr David Anthony Davies
NationalityBritish
StatusResigned
Appointed06 August 1991(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Riverside
Chelmsford
Essex
CM2 6LL

Location

Registered AddressBernard House
52-54 Peregrine Road
Hainault
Ilford Essex
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 1999First Gazette notice for voluntary strike-off (1 page)
26 March 1999Application for striking-off (1 page)
2 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 August 1998Return made up to 30/07/98; full list of members (7 pages)
6 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 August 1997Return made up to 30/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 July 1995Return made up to 30/07/95; full list of members (6 pages)
24 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)