Company NameSpectrum Painting Limited
Company StatusDissolved
Company Number04208987
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date4 February 2003 (21 years, 3 months ago)

Directors

Director NameMichael Joseph Ohara
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed24 September 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address28 Melchester House
Wedmore Street Archway
London
N19 4RE
Secretary NameKeith Daniel Ryan
NationalityIrish
StatusClosed
Appointed24 September 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 04 February 2003)
RoleSecretary
Correspondence Address28 Melchester House
Wedmore Street Archway
London
N19 4RE
Director NameUltan Mac Liathain
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Panlion Court
57-58 Crouch Hill
London
N4 4AP
Secretary NameAidan Devine
NationalityIrish
StatusResigned
Appointed09 July 2001(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressFlat 8 Pamlion Court
57-58 Crouch Hill
London
N4 4AL
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressFlat 8 Panlion Court
57-58 Crouch Hill
London
N4 4AP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)