Company NameSpectrum Projects Limited
Company StatusDissolved
Company Number03186933
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Dissolution Date15 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew James Bray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Ravensdale Road
Stamford Hill
London
N16 6TH
Director NameMr Stephen Joseph Sproat
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley Lodge Sandy Lane
Tadworth
Surrey
KT20 6NQ
Director NameBrian David Tripp
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address170 Barrier Point
London
E16 2SE
Director NameMr Victor Stephen Wright
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurlocks Farm
40 Green Farm Lane
Billericay
Essex
CM11 2HZ
Secretary NameMr Victor Stephen Wright
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurlocks Farm
40 Green Farm Lane
Billericay
Essex
CM11 2HZ
Director NameRobin Geoffrey Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 15 July 2009)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address25 Kewhurst Avenue
Bexhill On Sea
East Sussex
TN39 3BJ
Director NameMr Eric Arnold Smith
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressSt Georges House
72-74 St Georges Square
London
SW1V 3QU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2008Liquidators statement of receipts and payments to 31 July 2008 (7 pages)
6 February 2008Liquidators statement of receipts and payments (6 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
4 May 2007Registered office changed on 04/05/07 from: c/o rothman pantall and co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
28 February 2007Liquidators statement of receipts and payments (5 pages)
19 September 2006Liquidators statement of receipts and payments (5 pages)
1 August 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
9 March 2005Administrator's progress report (5 pages)
18 October 2004Result of meeting of creditors (2 pages)
18 October 2004Amended certificate of constitution of creditors' committee (1 page)
8 October 2004Statement of affairs (5 pages)
30 September 2004Statement of administrator's proposal (2 pages)
18 August 2004Director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: gatehouse 1 st john's square london EC1M 4DH (1 page)
11 August 2004Appointment of an administrator (1 page)
17 June 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
7 June 2004Director's particulars changed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: st paul's house warwick lane london EC4P 4BN (1 page)
27 April 2004Return made up to 11/04/04; full list of members (10 pages)
12 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2003New director appointed (2 pages)
28 November 2003Full accounts made up to 31 December 2002 (18 pages)
24 November 2003New director appointed (2 pages)
1 June 2003Return made up to 11/04/03; full list of members (9 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
7 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
25 April 2002Return made up to 11/04/02; full list of members (7 pages)
25 April 2002Director's particulars changed (1 page)
5 July 2001£ sr 80000@1 07/11/00 (1 page)
25 June 2001Return made up to 11/04/01; full list of members (8 pages)
12 April 2001Full accounts made up to 30 September 2000 (17 pages)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
17 April 2000Return made up to 11/04/00; full list of members (6 pages)
11 August 1999Return made up to 11/04/99; full list of members (7 pages)
17 June 1999Full accounts made up to 30 September 1998 (15 pages)
30 July 1998Ad 11/02/98--------- £ si 179900@1 (2 pages)
30 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1998£ nc 100000/300000 11/02/98 (1 page)
30 July 1998S-div 11/02/98 (1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 July 1998Return made up to 11/04/98; full list of members (7 pages)
13 February 1998Full accounts made up to 30 September 1997 (11 pages)
7 July 1997Return made up to 11/04/97; full list of members (6 pages)
3 June 1997Director's particulars changed (1 page)
3 June 1997Secretary's particulars changed;director's particulars changed (1 page)
11 September 1996Ad 11/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Secretary resigned (1 page)
11 April 1996Incorporation (11 pages)