Company NameSpectra-Glaze Services Limited
Company StatusDissolved
Company Number02372666
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Frederick Machnik
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherwood Crescent
Woodhatch
Reigate
Surrey
RH2 7QL
Director NameMr Keith Frederick Mason
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleCompany Director
Correspondence Address34 Priory Road
South Park
Reigate
Surrey
RH2 8JB
Secretary NameMr David Frederick Machnik
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherwood Crescent
Woodhatch
Reigate
Surrey
RH2 7QL
Director NameMr Robert Patrick Tickner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hardwick Road
Meadvale
Redhill
Surrey
RH1 6NH
Secretary NameKatherine Jean Machnik
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 October 1998)
RoleBook Keeper
Correspondence Address1 Sherwood Crescent
Woodhatch
Reigate
Surrey
RH2 7QL

Location

Registered AddressUnit 7
Rosehill Court
St. Helier Avenue
Morden Surrey
SM4 6JT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Accounts

Latest Accounts5 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End05 October

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1998Accounting reference date shortened from 31/12/98 to 05/10/98 (1 page)
13 November 1998Accounts for a small company made up to 5 October 1998 (4 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1998Application for striking-off (1 page)
5 November 1997Return made up to 17/10/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
2 February 1997Return made up to 17/10/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (10 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (3 pages)
5 October 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)