Company NameSpectra Marketing Limited
Company StatusDissolved
Company Number02186228
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NamesCalyx Europe Limited and Claritas Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel David Dawes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beaver Way
Woodley
Reading
RG5 4UD
Director NamePaul Whitehead Rodwell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 21 May 2008)
RoleCompany Director
Correspondence Address27 Hatherley Court Road
Cheltenham
Gloucestershire
GL51 3AG
Wales
Secretary NameCosec Services Limited (Corporation)
StatusClosed
Appointed08 May 1996(8 years, 6 months after company formation)
Appointment Duration12 years (closed 21 May 2008)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
Director NameAnthony Patrick Rawle Coad
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1994)
RoleBusiness Executive
Correspondence Address24 Sollershott West
Letchworth
Hertfordshire
SG6 3PX
Director NameGeorge Kyriacos Antoniou
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Armitage Road
London
NW11 8QT
Secretary NameChristopher James Pierce
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address34 Daws Hill Lane
High Wycombe
Buckinghamshire
HP11 1PU
Director NamePaul Leonard Williams
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 January 1995)
RoleFinance Director
Correspondence Address25 Alverstone Avenue
Wimbledon Park
London
SW19 8BD
Secretary NamePaul Leonard Williams
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 January 1995)
RoleFinance Director
Correspondence Address25 Alverstone Avenue
Wimbledon Park
London
SW19 8BD
Director NameMr Robert Montague Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish/American
StatusResigned
Appointed26 August 1994(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 January 1995)
RoleCompany Director
Correspondence Address12 Hamilton Terrace
London
NW8 9UG
Director NameJohn Gavin Moore
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressKenton Linkside West
Beacon Hill
Hindhead
Surrey
GU26 6PA
Director NameJohannes Jozef Schilder
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed13 January 1995(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 1999)
RoleFinance Director
Correspondence AddressAchterhaven 79
Edam
1135xt
The Netherlands
Secretary NameJohn Gavin Moore
NationalityBritish
StatusResigned
Appointed13 January 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressKenton Linkside West
Beacon Hill
Hindhead
Surrey
GU26 6PA
Director NameRichard Andrew Clinkard
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2000)
RoleManaging Director
Correspondence AddressThe Grange Micheldever Road
Andover
Hampshire
SP11 6LB
Director NamePeter Paul Tordoir
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed20 March 1996(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressHerengracht 125b
Amsterdam
1015 Bg
The Netherlands
Director NameMark George Heselgrave
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address1 Kings Row
Saint Margarets Street
Rochester
Kent
ME1 1UJ
Director NameMr Jeremy David Lancaster
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2000)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage 22 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameMr Mark Andrew Patron
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(8 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Cleveland Gardens
Barnes
London
SW13 0AG
Director NameVaughan Tompkins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 1998)
RoleOperations Director
Correspondence Address37 Esher Road
East Molesey
Surrey
KT8 0AH
Director NameGeorge Kyriacos Antoniou
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Armitage Road
London
NW11 8QT
Director NameRichard David Bandell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(8 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address26 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Director NameRichard Thomas Halpenny
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressApartment 311
21-33 Worple Road
London
SW19 4BJ
Director NameMr Jop Pollmann
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressKoninginneweg 81
Amsterdam
1075 Cx
Foreign

Location

Registered Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Application for striking-off (1 page)
15 October 2007Full accounts made up to 31 December 2006 (10 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
9 June 2006Full accounts made up to 31 December 2004 (10 pages)
28 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 May 2003Company name changed claritas europe LIMITED\certificate issued on 14/05/03 (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 August 2001Registered office changed on 15/08/01 from: park house station road teddington middlesex TW11 9AD (1 page)
9 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2000Registered office changed on 14/12/00 from: causeway house the causeway teddington middlesex TW11 0JR (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 June 2000Director's particulars changed (1 page)
14 March 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 April 1999Director resigned (1 page)
30 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 July 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
4 March 1998Return made up to 31/12/97; full list of members (8 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (3 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Secretary resigned (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
21 May 1996Company name changed ndl data base systems LIMITED\certificate issued on 22/05/96 (2 pages)
14 May 1996Registered office changed on 14/05/96 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
1 March 1996Return made up to 31/12/95; full list of members (7 pages)
29 March 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
20 March 1995Director resigned (2 pages)
20 March 1995Return made up to 31/12/94; full list of members (14 pages)
18 February 1991Accounts for a dormant company made up to 31 December 1989 (3 pages)
20 November 1989Full accounts made up to 31 December 1988 (7 pages)