Company NameOrtho Spectrum Limited
DirectorDavid Blakeney Naylor
Company StatusDissolved
Company Number02171059
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Blakeney Naylor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleImporter & Exporter
Correspondence Address51 Cornwall Road
Cheam
Sutton
Surrey
SM2 6DU
Secretary NameDeborah Joan Bain Naylor
NationalityBritish
StatusCurrent
Appointed30 June 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address51 Cornwall Road
Cheam
Sutton
Surrey
SM2 6DU
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1992(4 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 January 1999Dissolved (1 page)
29 October 1998Liquidators statement of receipts and payments (5 pages)
14 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
3 May 1996Liquidators statement of receipts and payments (5 pages)
13 October 1995Liquidators statement of receipts and payments (10 pages)
10 May 1995Liquidators statement of receipts and payments (10 pages)
12 March 1993Return made up to 20/03/93; full list of members (5 pages)