Company NameSpecmead Limited
Company StatusDissolved
Company Number03115307
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)
Previous NameA.J.R. International Limited

Business Activity

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

Directors

Director NameAlexander John Rogan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(2 days after company formation)
Appointment Duration5 years, 9 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address23 Fairfield Drive
Frimley
Camberley
Surrey
GU16 5RL
Secretary NameAlexander James Macgregor
NationalityBritish
StatusClosed
Appointed15 November 1996(1 year after company formation)
Appointment Duration4 years, 8 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address48 Burnmoor Chase
Bracknell
Berkshire
RG12 0GA
Director NameMr Terence John Rogan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(2 days after company formation)
Appointment Duration1 year (resigned 15 November 1996)
RoleCompany Director
Correspondence Address265 Feltham Hill Road
Ashford
Middlesex
TW15 1LU
Secretary NameMr Terence John Rogan
NationalityBritish
StatusResigned
Appointed20 October 1995(2 days after company formation)
Appointment Duration1 year (resigned 15 November 1996)
RoleCompany Director
Correspondence Address265 Feltham Hill Road
Ashford
Middlesex
TW15 1LU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressHanger 1 Carmel House
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
30 June 2000Company name changed A.J.R. international LIMITED\certificate issued on 03/07/00 (2 pages)
13 December 1999Return made up to 18/10/99; full list of members (6 pages)
10 March 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
30 December 1998Registered office changed on 30/12/98 from: 18 adler industrial estate betham road hayes middlesex UB3 1ST (1 page)
21 December 1998Return made up to 18/10/98; no change of members (4 pages)
10 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
10 November 1997Return made up to 18/10/97; full list of members (6 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned;director resigned (1 page)
2 February 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Return made up to 18/10/96; full list of members (6 pages)
15 October 1996Ad 03/09/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Accounting reference date notified as 31/10 (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)
27 October 1995Registered office changed on 27/10/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
27 October 1995Director resigned (2 pages)
27 October 1995Secretary resigned (2 pages)
18 October 1995Incorporation (22 pages)