Company NameSpectron Commodities Ltd.
Company StatusDissolved
Company Number03190221
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NamesSpectron Gas (UK) Limited and Spectron Gas & Electricity (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameNigel Richard Edwards
StatusClosed
Appointed01 June 2011(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Nigel Richard Edwards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 01 September 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameIan Graham Hutchinson
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Maybury Mews
Highgate
London
N6 5YT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameHelen Ann Patmore
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1998)
RoleAccountant
Correspondence AddressPaget Longhill Road
Chavey Down
Ascot
Berks
SL5 8RE
Secretary NameHelen Ann Patmore
NationalityBritish
StatusResigned
Appointed01 October 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1998)
RoleCompany Director
Correspondence AddressPaget Longhill Road
Chavey Down
Ascot
Berks
SL5 8RE
Director NameMr Robert Alfred Routledge
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 1999)
RoleAccountant
Correspondence Address45 Riddlesdown Road
Purley
Surrey
CR8 1DJ
Secretary NameMr Robert Alfred Routledge
NationalityBritish
StatusResigned
Appointed09 July 1998(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 1999)
RoleAccountant
Correspondence Address45 Riddlesdown Road
Purley
Surrey
CR8 1DJ
Director NameMr Andrew Scot Stephens
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1999(2 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Elmbourne Road
London
SW17 8HJ
Director NameRobert James Millington Rawe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 2005)
RoleCompany Director
Correspondence AddressFlat 6, 31 Sloane Court West
London
SW3 4TE
Director NameLennart Wilhelm Kjell Febagtian Tham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed19 February 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 2005)
RoleOil Broker
Correspondence Address121 Meyer Road 12 06
Singapore
437932
Foreign
Secretary NameRobert James Millington Rawe
NationalityBritish
StatusResigned
Appointed19 February 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address43 Markham Square
London
SW3 4XA
Director NameBrian Tracy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1999(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 11 March 2008)
RoleCompany Director
Correspondence Address19 Heatstone Lane
Easton
Ct 06897
United States
Secretary NameJocelyn Charles Coad
NationalityBritish
StatusResigned
Appointed08 September 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Gosberton Road
London
SW12 8LE
Director NameMr John William Gerald Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 May 2002)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Mount
Hockley
Essex
SS5 4SA
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Secretary NameMr Peter Donald Greenslade
NationalityBritish
StatusResigned
Appointed03 May 2002(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Secretary NameRobert James Millington Rawe
NationalityBritish
StatusResigned
Appointed24 March 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2005)
RoleCompany Director
Correspondence AddressFlat 6, 31 Sloane Court West
London
SW3 4TE
Director NameMr Gordon Scott Bennett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameGordon Scott Bennett
NationalityBritish
StatusResigned
Appointed10 November 2005(9 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 October 2006)
RoleFinancial Director
Correspondence AddressApt 12a 40w 17th St
New York
Ny 10011
Director NameMr John William Gerald Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Badgers Mount
Hockley
Essex
SS5 4SA
Director NameDr Simon Forsyth Davidson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2011)
RoleChief Technology Officere
Country of ResidenceEngland
Correspondence Address4 Wymond Street
Putney
London
SW15 1DY
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed05 October 2006(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameJohan Herman Wildenvey Michelet
Date of BirthMay 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 2008(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 April 2010)
RoleChief Executive
Country of ResidenceNorway
Correspondence AddressDoktor Holmsvei 2
Oslo
0787
Director NameDr Arild Jaeger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2009)
RoleChief Financial Officer
Correspondence AddressBryggetorget 15
Oslo
0250
Director NameMr Peter Verney McKee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Nicholas Michael Prowse Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
4 Grosvenor Place
London
SW1X 7DL
Director NameMr Stephen Howard Sparke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameIan Theo Lowitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameBasicrange Limited (Corporation)
Date of BirthAugust 1964 (Born 59 years ago)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address7th Floor Leconfield House
Curzon Street
London
W1Y 7FB

Contact

Websitewww.marexspectron.com
Telephone020 78234646
Telephone regionLondon

Location

Registered Address155 Bishopsgate
London
EC2M 3TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at $1.65Spectron Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,704,356
Net Worth£2,654,507
Cash£4,748,290
Current Liabilities£17,890,197

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 June 2015Return of final meeting in a members' voluntary winding up (7 pages)
1 June 2015Return of final meeting in a members' voluntary winding up (7 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Declaration of solvency (3 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Declaration of solvency (3 pages)
28 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-12
(1 page)
29 July 2014Appointment of Mr Nigel Richard Edwards as a director on 29 July 2014 (2 pages)
29 July 2014Termination of appointment of Peter Verney Mckee as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Ian Theo Lowitt as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Ian Theo Lowitt as a director on 29 July 2014 (1 page)
29 July 2014Appointment of Mr Nigel Richard Edwards as a director on 29 July 2014 (2 pages)
29 July 2014Termination of appointment of Stephen Howard Sparke as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Peter Verney Mckee as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Stephen Howard Sparke as a director on 29 July 2014 (1 page)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • USD 165,000
(5 pages)
21 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • USD 165,000
(5 pages)
14 March 2014Termination of appointment of Gordon Bennett as a director (1 page)
14 March 2014Termination of appointment of Gordon Bennett as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
5 November 2012Appointment of Ian Theo Lowitt as a director (2 pages)
5 November 2012Appointment of Ian Theo Lowitt as a director (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
24 August 2012Termination of appointment of Marcus Scarlett as a director (1 page)
24 August 2012Termination of appointment of Marcus Scarlett as a director (1 page)
24 April 2012Director's details changed for Gordon Scott Bennett on 1 April 2012 (2 pages)
24 April 2012Director's details changed for Gordon Scott Bennett on 1 April 2012 (2 pages)
24 April 2012Director's details changed for Gordon Scott Bennett on 1 April 2012 (2 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
2 April 2012Register(s) moved to registered office address (1 page)
2 April 2012Register(s) moved to registered office address (1 page)
2 April 2012Register inspection address has been changed from C/O Marex Group Ltd Level One 155 Bishopsgate London EC2M 3TQ United Kingdom (1 page)
2 April 2012Register inspection address has been changed from C/O Marex Group Ltd Level One 155 Bishopsgate London EC2M 3TQ United Kingdom (1 page)
8 November 2011Section 519 (1 page)
8 November 2011Section 519 (1 page)
29 September 2011Section 519 (3 pages)
29 September 2011Section 519 (3 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Redenomination of shares. Statement of capital 17 August 2011 (4 pages)
23 August 2011Redenomination of shares. Statement of capital 17 August 2011 (4 pages)
12 August 2011Registered office address changed from First Floor 4 Grosvenor Place London SW1X 7DL on 12 August 2011 (1 page)
12 August 2011Registered office address changed from First Floor 4 Grosvenor Place London SW1X 7DL on 12 August 2011 (1 page)
11 August 2011Director's details changed for Gordon Scott Bennett on 14 July 2011 (2 pages)
11 August 2011Director's details changed for Gordon Scott Bennett on 14 July 2011 (2 pages)
28 June 2011Appointment of Marcus Adrian Scarlett as a director (2 pages)
28 June 2011Appointment of Marcus Adrian Scarlett as a director (2 pages)
24 June 2011Termination of appointment of Nicholas Jackson as a director (1 page)
24 June 2011Termination of appointment of Nicholas Jackson as a director (1 page)
23 June 2011Appointment of Mr Stephen Howard Sparke as a director (2 pages)
23 June 2011Appointment of Mr Stephen Howard Sparke as a director (2 pages)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Director's details changed for Gordon Scott Bennett on 1 June 2011 (2 pages)
8 June 2011Register inspection address has been changed (1 page)
8 June 2011Director's details changed for Gordon Scott Bennett on 1 June 2011 (2 pages)
8 June 2011Register inspection address has been changed (1 page)
8 June 2011Director's details changed for Gordon Scott Bennett on 1 June 2011 (2 pages)
8 June 2011Register(s) moved to registered inspection location (1 page)
7 June 2011Director's details changed for Mr Peter Verney Mckee on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Peter Verney Mckee on 1 June 2011 (2 pages)
7 June 2011Appointment of Nigel Richard Edwards as a secretary (1 page)
7 June 2011Appointment of Nigel Richard Edwards as a secretary (1 page)
7 June 2011Director's details changed for Mr Peter Verney Mckee on 1 June 2011 (2 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
28 March 2011Termination of appointment of Simon Davidson as a director (1 page)
28 March 2011Termination of appointment of Simon Davidson as a director (1 page)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2010Appointment of Mr Nicholas Michael Prowse Jackson as a director (2 pages)
22 June 2010Appointment of Mr Nicholas Michael Prowse Jackson as a director (2 pages)
10 June 2010Termination of appointment of Andrew Stephens as a director (1 page)
10 June 2010Termination of appointment of Andrew Stephens as a director (1 page)
9 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 April 2010Termination of appointment of Johan Michelet as a director (1 page)
14 April 2010Termination of appointment of Johan Michelet as a director (1 page)
1 December 2009Termination of appointment of John Evans as a director (1 page)
1 December 2009Termination of appointment of John Evans as a director (1 page)
24 September 2009Full accounts made up to 31 December 2008 (14 pages)
24 September 2009Auditor's resignation (1 page)
24 September 2009Auditor's resignation (1 page)
24 September 2009Full accounts made up to 31 December 2008 (14 pages)
21 August 2009Appointment terminated director arild jaeger (1 page)
21 August 2009Appointment terminated director arild jaeger (1 page)
23 April 2009Director appointed mr peter verney mckee (1 page)
23 April 2009Director appointed mr peter verney mckee (1 page)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
19 November 2008Appointment terminated secretary david venus (1 page)
19 November 2008Appointment terminated secretary david venus (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
18 April 2008Return made up to 18/04/08; full list of members (5 pages)
18 April 2008Return made up to 18/04/08; full list of members (5 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 April 2008Director appointed dr. Arild jaeger (1 page)
4 April 2008Director appointed johan herman wildenvey michelet (1 page)
4 April 2008Director appointed dr. Arild jaeger (1 page)
4 April 2008Director appointed johan herman wildenvey michelet (1 page)
20 March 2008Appointment terminate, director brian tracy logged form (1 page)
20 March 2008Appointment terminate, director brian tracy logged form (1 page)
19 March 2008Appointment terminated director brian tracy (1 page)
19 March 2008Appointment terminated director brian tracy (1 page)
18 January 2008Return made up to 18/04/06; full list of members; amend (6 pages)
18 January 2008Return made up to 18/04/06; full list of members; amend (6 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
26 April 2007Return made up to 18/04/07; full list of members (3 pages)
26 April 2007Return made up to 18/04/07; full list of members (3 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
20 November 2006Full accounts made up to 31 December 2005 (14 pages)
20 November 2006Full accounts made up to 31 December 2005 (14 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006New secretary appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
21 April 2006Return made up to 18/04/06; full list of members (2 pages)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Return made up to 18/04/06; full list of members (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New secretary appointed (1 page)
10 November 2005New secretary appointed (1 page)
10 November 2005New director appointed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
21 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Return made up to 24/04/04; full list of members (8 pages)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Return made up to 24/04/04; full list of members (8 pages)
2 June 2004Full accounts made up to 31 December 2003 (14 pages)
2 June 2004Full accounts made up to 31 December 2003 (14 pages)
1 April 2004Company name changed spectron gas & electricity (uk) LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed spectron gas & electricity (uk) LIMITED\certificate issued on 01/04/04 (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
31 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Full accounts made up to 31 December 2002 (15 pages)
22 April 2003Full accounts made up to 31 December 2002 (15 pages)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2002Full accounts made up to 31 December 2001 (17 pages)
2 August 2002Full accounts made up to 31 December 2001 (17 pages)
20 June 2002Re: section 394 (1 page)
20 June 2002Re: section 394 (1 page)
16 May 2002Return made up to 24/04/02; full list of members (8 pages)
16 May 2002Return made up to 24/04/02; full list of members (8 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: liscartan house 127 sloane street london SW1X 9BA (1 page)
15 April 2002Registered office changed on 15/04/02 from: liscartan house 127 sloane street london SW1X 9BA (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
8 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
22 September 2000Full accounts made up to 31 December 1999 (16 pages)
22 September 2000Full accounts made up to 31 December 1999 (16 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
22 May 2000Return made up to 24/04/00; full list of members (7 pages)
22 May 2000Return made up to 24/04/00; full list of members (7 pages)
26 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
26 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
15 June 1999Return made up to 24/04/99; full list of members (6 pages)
15 June 1999Return made up to 24/04/99; full list of members (6 pages)
25 May 1999Auditor's resignation (1 page)
25 May 1999Auditor's resignation (1 page)
10 March 1999Full accounts made up to 31 August 1998 (15 pages)
10 March 1999Full accounts made up to 31 August 1998 (15 pages)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Ad 22/02/98--------- £ si 99998@1 (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999£ nc 100/100000 22/02/99 (1 page)
9 March 1999Ad 22/02/98--------- £ si 99998@1 (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999£ nc 100/100000 22/02/99 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Secretary resigned;director resigned (1 page)
7 May 1998Return made up to 24/04/98; full list of members (7 pages)
7 May 1998Return made up to 24/04/98; full list of members (7 pages)
25 February 1998Full accounts made up to 31 August 1997 (5 pages)
25 February 1998Full accounts made up to 31 August 1997 (5 pages)
3 July 1997Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 03/07/97
(6 pages)
3 July 1997Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 03/07/97
(6 pages)
12 May 1997Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
12 May 1997Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
17 March 1997Company name changed spectron gas (uk) LIMITED\certificate issued on 18/03/97 (4 pages)
17 March 1997Company name changed spectron gas (uk) LIMITED\certificate issued on 18/03/97 (4 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 16 st john street london EC1M 4AY (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 16 st john street london EC1M 4AY (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Director resigned (1 page)
24 April 1996Incorporation (15 pages)
24 April 1996Incorporation (15 pages)