Company NameSpectrum Household Ltd
Company StatusDissolved
Company Number03854955
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul James Barnard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address127 Old Farm Avenue
Sidcup
Kent
DA15 8AJ
Director NameTerrance Paul Watson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCopper Beeches Ash Lane
Stansted
Sevenoaks
Kent
TN15 7DY
Secretary NameIan William Jeive
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Camborne Road
Welling
Kent
DA16 3LP
Secretary NameMr Stewart Hayden
StatusResigned
Appointed01 October 2013(13 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressLondon House Thames Road
Crayford
Dartford
DA1 4SL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Paul James Barnard
50.00%
Ordinary
50 at £1Terrance Paul Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£18,687
Cash£1,437
Current Liabilities£1,750

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (1 page)
18 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
9 October 2018Cessation of Paul James Barnard as a person with significant control on 31 March 2018 (1 page)
6 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Notification of Paul James Barnard as a person with significant control on 6 April 2016 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 July 2017Registered office address changed from 55 Station Approach, Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 55 Station Approach, Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 26 July 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
18 August 2016Termination of appointment of Stewart Hayden as a secretary on 1 August 2016 (1 page)
18 August 2016Termination of appointment of Stewart Hayden as a secretary on 1 August 2016 (1 page)
30 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
22 October 2013Termination of appointment of Ian Jeive as a secretary (1 page)
22 October 2013Appointment of Mr Stewart Hayden as a secretary (2 pages)
22 October 2013Appointment of Mr Stewart Hayden as a secretary (2 pages)
22 October 2013Termination of appointment of Ian Jeive as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
31 March 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
21 March 2011Director's details changed for Terrance Paul Watson on 31 January 2011 (2 pages)
21 March 2011Director's details changed for Terrance Paul Watson on 31 January 2011 (2 pages)
21 March 2011Director's details changed for Terrance Paul Watson on 31 January 2011 (2 pages)
21 March 2011Director's details changed for Terrance Paul Watson on 31 January 2011 (2 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
13 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
13 October 2009Director's details changed for Terrance Paul Watson on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Terrance Paul Watson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Paul James Barnard on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Paul James Barnard on 13 October 2009 (2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 07/10/08; full list of members (4 pages)
10 December 2008Return made up to 07/10/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
15 May 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 October 2006Return made up to 07/10/06; full list of members (2 pages)
25 October 2006Return made up to 07/10/06; full list of members (2 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
18 October 2005Location of register of members (1 page)
18 October 2005Registered office changed on 18/10/05 from: 55 station approach bromley kent BR1 1LX (1 page)
18 October 2005Registered office changed on 18/10/05 from: 55 station approach bromley kent BR1 1LX (1 page)
18 October 2005Location of register of members (1 page)
18 October 2005Return made up to 07/10/05; full list of members (2 pages)
18 October 2005Return made up to 07/10/05; full list of members (2 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
7 October 2004Return made up to 07/10/04; full list of members (7 pages)
7 October 2004Return made up to 07/10/04; full list of members (7 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 07/10/03; full list of members (7 pages)
8 October 2003Return made up to 07/10/03; full list of members (7 pages)
7 July 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
7 July 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
21 October 2002Return made up to 07/10/02; full list of members (7 pages)
21 October 2002Return made up to 07/10/02; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
6 July 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
6 July 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
31 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Ad 07/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 1999Ad 07/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
7 October 1999Incorporation (17 pages)
7 October 1999Incorporation (17 pages)