Company NameSpecialix Europe Limited
Company StatusDissolved
Company Number01733194
CategoryPrivate Limited Company
Incorporation Date21 June 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameJohn Feeney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed29 January 1999(15 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleSenior Vice President
Correspondence Address172 Snowdon Avenue
Toronto
M5n 2b2
Canada
Director NameJoseph Edward Perle
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed29 January 1999(15 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address32 Crescent Road
Toronto
M4w 1s9
Canada
Director NameDerrick Barnett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed09 June 2000(16 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address16 Sixpenny Court
Thornhill
Ontario
L3t 4e5
Canada
Director NameJames Leslie Pilkington
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address7 Mansfield House
Manor Fields Putney Hill Putney
London
SW15 3NQ
Director NameMr Andrew Milne Aytoun MacDonald
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressBraemoray
167 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Director NameAllan Dickie Johnston
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1994)
RoleOperations Director
Correspondence Address17 Mountbatten Rise
Little Sandhurst
Sandhurst
Berkshire
GU47 8LS
Director NameMr Ian Ranken Collins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Thorkhill Road
Thames Ditton
Surrey
KT7 0UQ
Secretary NameMr Ian Ranken Collins
NationalityBritish
StatusResigned
Appointed24 October 1992(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Thorkhill Road
Thames Ditton
Surrey
KT7 0UQ
Director NameCharles Miles Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressWhickens Barn
West Ilsley
Newbury
Berkshire
RG20 7AJ
Director NameMr Anthony Arnold
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShantasree 134 Hilmanton
Lower Earley
Reading
Berkshire
RG6 4HJ
Director NameMr Robin Wilfred Ian Lodge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 14 August 1996)
RoleInvestor
Country of ResidenceSwitzerland
Correspondence Address6 Chemin Du Vieux Motty
Yens
1169
Switzerland
Director NameRobert Mark Ledger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1999)
RoleCompany Director
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX
Secretary NameRobert Mark Ledger
NationalityBritish
StatusResigned
Appointed08 November 1996(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1999)
RoleCompany Director
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX
Director NameJames Donald Bolin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1999(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleVice President
Correspondence Address2620 Evercrest Court
Naperville 60564
Illinios
United States If America
Director NameMichael D`Amico
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed29 January 1999(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2000)
RoleCf0 And Vpe
Correspondence Address80 Falkirk Crescent
Maple L6a 2e3
Ontario
Canada
Secretary NameMichael D`Amico
NationalityCanadian
StatusResigned
Appointed01 October 1999(16 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 June 2000)
RoleCompany Director
Correspondence Address80 Falkirk Crescent
Maple L6a 2e3
Ontario
Canada
Secretary NameAndrew Oldroyd
NationalityBritish
StatusResigned
Appointed09 June 2000(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2001)
RoleCompany Director
Correspondence Address5 Josephs Road
Guildford
Surrey
GU1 1DN
Secretary NameEdward J Jonasson
NationalityBritish
StatusResigned
Appointed31 July 2001(18 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 November 2001)
RoleCompany Director
Correspondence Address9 Clarkhill Street
Willowdale
Ontario
M2r 2g6
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2001(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2005)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Baker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£477,000
Current Liabilities£5,824

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 April 2006Dissolved (1 page)
27 January 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
4 May 2005Secretary resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
6 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2005Declaration of solvency (3 pages)
6 January 2005Appointment of a voluntary liquidator (7 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Full accounts made up to 31 July 2002 (11 pages)
11 March 2004Full accounts made up to 31 July 2003 (10 pages)
21 October 2003Return made up to 08/10/03; full list of members (6 pages)
6 June 2003Full accounts made up to 31 July 2001 (16 pages)
21 May 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
30 October 2002Return made up to 08/10/02; full list of members (6 pages)
15 August 2002Secretary's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
1 June 2002Delivery ext'd 3 mth 31/07/01 (2 pages)
11 February 2002Director's particulars changed (1 page)
28 January 2002Registered office changed on 28/01/02 from: 3 wintersells road byfleet surrey KT14 7LF (1 page)
18 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned (1 page)
22 November 2001Full accounts made up to 31 May 2000 (14 pages)
20 November 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
1 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
9 July 2001Declaration of satisfaction of mortgage/charge (1 page)
9 July 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Delivery ext'd 3 mth 31/05/00 (1 page)
28 December 2000Director resigned (1 page)
16 October 2000Return made up to 08/10/00; full list of members (7 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (3 pages)
20 June 2000Secretary resigned;director resigned (1 page)
15 November 1999Return made up to 08/10/99; full list of members (8 pages)
15 November 1999New secretary appointed (2 pages)
12 November 1999Particulars of mortgage/charge (11 pages)
12 November 1999Particulars of mortgage/charge (11 pages)
5 November 1999Declaration of assistance for shares acquisition (11 pages)
20 October 1999Full accounts made up to 31 May 1999 (15 pages)
2 August 1999Full accounts made up to 30 June 1998 (15 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999Director resigned (1 page)
27 April 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
24 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
26 October 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Full accounts made up to 30 June 1997 (15 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
1 November 1996Return made up to 24/10/96; no change of members (4 pages)
30 October 1996Full accounts made up to 30 June 1996 (14 pages)
30 October 1996Full accounts made up to 30 June 1995 (17 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
28 March 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Director resigned (4 pages)
23 November 1995Return made up to 24/10/95; no change of members (4 pages)
3 July 1995Particulars of mortgage/charge (20 pages)
3 July 1995Particulars of mortgage/charge (24 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
22 May 1995Auditor's resignation (2 pages)
19 May 1995Particulars of mortgage/charge (24 pages)
19 May 1995Particulars of mortgage/charge (22 pages)
17 May 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Declaration of assistance for shares acquisition (10 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1987Memorandum and Articles of Association (14 pages)