Company NameSpecialix Limited
Company StatusDissolved
Company Number02643838
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Feeney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed29 January 1999(7 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
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(7 years, 4 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(8 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address16 Sixpenny Court
Thornhill
Ontario
L3t 4e5
Canada
Director NameGarry MacDonald Sharp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address6 Pembroke Mews
Morgan Street
London
E3 5AW
Director NameJames Leslie Pilkington
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address7 Clarence Street
Richmond Upon Thames
Surrey
TW9 2SA
Director NameJohn Philip Pettitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration-1 years, 10 months (resigned 08 July 1992)
RoleCompany Director
Correspondence Address1084 Leonelo Avenue
Los Altos
California 94024
United States
Director NameMr Robin Wilfred Ian Lodge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 1996)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Chemin Du Vieux Motty
Yens
1169
Switzerland
Director NameAllan Dickie Johnston
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address17 Mountbatten Rise
Little Sandhurst
Sandhurst
Berkshire
GU47 8LS
Secretary NameMr Peter Bernard Wayte
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Lower Gravenhurst
Bedfordshire
MK45 4JR
Director NameCharles Miles Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1995)
RoleFinance Director
Correspondence AddressWhickens Barn
West Ilsley
Newbury
Berkshire
RG20 7AJ
Secretary NameCharles Miles Taylor
NationalityBritish
StatusResigned
Appointed27 January 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressWhickens Barn
West Ilsley
Newbury
Berkshire
RG20 7AJ
Director NameTony Beaumont
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address4 Mary Lawrenson Place
Blackheath
London
SE3 7AY
Director NameDane Knight
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 1996)
RoleCompany Director
Correspondence Address39 Skylark Meadows
Fareham
Hampshire
PO15 6TJ
Director NameMr Andrew Milne Aytoun MacDonald
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(2 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraemoray
167 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Secretary NameMr Ian Ranken Collins
NationalityBritish
StatusResigned
Appointed15 September 1995(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Thorkhill Road
Thames Ditton
Surrey
KT7 0UQ
Director NameMr Anthony Arnold
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShantasree 134 Hilmanton
Lower Earley
Reading
Berkshire
RG6 4HJ
Director NameRobert Mark Ledger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1999)
RoleCompany Director
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX
Director NameChristopher Keith Rushton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardour House Tudor Village
Storrington
Pulborough
West Sussex
RH20 3HF
Secretary NameRobert Mark Ledger
NationalityBritish
StatusResigned
Appointed08 November 1996(5 years, 2 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(7 years, 4 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(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2000)
RoleCfo And Vpe
Correspondence Address80 Falkirk Crescent
Maple L6a 2e3
Ontario
Canada
Secretary NameAndrew Oldroyd
NationalityBritish
StatusResigned
Appointed09 June 2000(8 years, 9 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(9 years, 11 months 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(10 years, 2 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
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£142,823
Current Liabilities£1,599,589

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 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
13 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)
5 January 2005Appointment of a voluntary liquidator (7 pages)
5 January 2005Declaration of solvency (3 pages)
5 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2004Return made up to 06/09/04; full list of members (6 pages)
5 October 2004Director's particulars changed (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 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 (11 pages)
21 October 2003Return made up to 06/09/03; full list of members (6 pages)
12 August 2003Full accounts made up to 31 July 2001 (12 pages)
21 May 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
30 October 2002Return made up to 06/09/02; full list of members (6 pages)
30 October 2002Secretary resigned (1 page)
15 August 2002Secretary's particulars changed (1 page)
9 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)
22 November 2001Group of companies' accounts made up to 31 May 2000 (20 pages)
20 November 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
1 November 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
9 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)
6 September 2000Return made up to 06/09/00; full list of members (7 pages)
9 August 2000Return made up to 06/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000New secretary appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (3 pages)
20 June 2000New 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 (10 pages)
5 November 1999Declaration of assistance for shares acquisition (10 pages)
5 November 1999Declaration of assistance for shares acquisition (11 pages)
5 November 1999Declaration of assistance for shares acquisition (10 pages)
20 October 1999Full group accounts made up to 31 May 1999 (20 pages)
2 August 1999Full group accounts made up to 30 June 1998 (21 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned;director 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)
14 September 1998Return made up to 06/09/98; no change of members (4 pages)
31 October 1997Full group accounts made up to 30 June 1997 (20 pages)
23 October 1997Return made up to 06/09/97; full list of members (6 pages)
4 December 1996Director resigned (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
1 November 1996Return made up to 06/09/96; full list of members (7 pages)
30 October 1996Full group accounts made up to 30 June 1995 (26 pages)
30 October 1996Full group accounts made up to 30 June 1996 (28 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
16 April 1996Return made up to 06/09/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
28 March 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 November 1995Ad 24/06/95--------- £ si [email protected]=5091 £ ic 873963/879054 (8 pages)
3 July 1995Particulars of mortgage/charge (24 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
26 May 1995Declaration of assistance for shares acquisition (10 pages)
26 May 1995Declaration of assistance for shares acquisition (10 pages)
26 May 1995Declaration of assistance for shares acquisition (10 pages)
26 May 1995Declaration of assistance for shares acquisition (10 pages)
26 May 1995Declaration of assistance for shares acquisition (10 pages)
26 May 1995Declaration of assistance for shares acquisition (10 pages)
26 May 1995Declaration of assistance for shares acquisition (10 pages)
22 May 1995Auditor's resignation (2 pages)
19 May 1995Particulars of mortgage/charge (24 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Memorandum and Articles of Association (30 pages)
31 March 1995Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 1995Re-registration of Memorandum and Articles (144 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 March 1995Application for reregistration from PLC to private (1 page)
14 February 1994Re-registration of Memorandum and Articles (73 pages)
6 September 1991Incorporation (13 pages)