Company NameSpecway Limited
DirectorDave Palmer
Company StatusDissolved
Company Number03518903
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDave Palmer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(4 weeks after company formation)
Appointment Duration26 years, 1 month
RoleConsultant
Correspondence Address20 Ebony House
Lithos Road
London
NW3 6ES
Secretary NameEsperanza Dixon
NationalityBritish
StatusCurrent
Appointed06 March 1999(1 year after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address158 Dovercourt Road
Bristol
Avon
BS7 9SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address45 Earls Court Square
Earls Court
London
SW5 9BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2014
Net Worth£889
Cash£3,169
Current Liabilities£15,801

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 November 2004Dissolved (1 page)
20 August 2004Completion of winding up (1 page)
11 April 2003Order of court to wind up (2 pages)
7 August 2001Return made up to 27/02/01; full list of members (6 pages)
6 August 2001Registered office changed on 06/08/01 from: 20 ebony house lithos road london NW3 6ES (1 page)
22 May 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 May 2001Accounts made up to 31 March 2001 (8 pages)
15 March 2001Return made up to 27/02/00; full list of members (6 pages)
22 February 2001Accounts made up to 30 June 2000 (9 pages)
7 August 2000Registered office changed on 07/08/00 from: c/o account direct LTD buckingham street aylesbury buckinghamshire HP20 2NQ (1 page)
29 June 2000Accounts made up to 30 June 1999 (10 pages)
4 August 1999New secretary appointed (2 pages)
23 May 1999Director's particulars changed (1 page)
23 May 1999Return made up to 27/02/99; full list of members (8 pages)
8 May 1999New secretary appointed (2 pages)
4 May 1999Registered office changed on 04/05/99 from: 20 ebony house lithos road west hampstead london NW3 6ES (1 page)
16 December 1998Ad 27/03/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 58 ladysmith avenue newbury park ilford essex IG2 7AY (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
15 April 1998Registered office changed on 15/04/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
27 February 1998Incorporation (17 pages)