Company NameSPEX Direct Ltd
Company StatusDissolved
Company Number03699561
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)
Previous NameMatterfactor Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Roy Parsons
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressThe Ruffets 222 Chaldon Way
Coulsdon
Surrey
CR5 1DH
Secretary NameMrs Phyllis Parsons
NationalityBritish
StatusClosed
Appointed01 February 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressThe Ruffets 222 Chaldon Way
Coulsdon
Surrey
CR5 1DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Ruffets
222 Chaldon Way
Coulsdon
Surrey
CR5 1DH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
30 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
5 October 2000Return made up to 22/01/00; full list of members (5 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
8 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
4 March 1999Company name changed matterfactor LIMITED\certificate issued on 05/03/99 (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 January 1999Incorporation (13 pages)