Company NameSpecialised Technologies Group Limited
Company StatusDissolved
Company Number06333929
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 7 months ago)
Dissolution Date10 July 2014 (9 years, 8 months ago)
Previous NameSpecialised Technologies Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Roberts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Park House South Road
Brighton
East Sussex
BN1 6SB
Director NameMr David Alan Williams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPreston Park House South Road
Brighton
East Sussex
BN1 6SB
Secretary NameMr Mark Anthony Roberts
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Park House South Road
Brighton
East Sussex
BN1 6SB

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

504 at £1Mark Anthony Roberts
37.44%
Ordinary
504 at £1Mr David Alan Williams
37.44%
Ordinary
336 at £1Mickleton Limited
24.96%
Ordinary
1 at £1Mark Anthony Roberts
0.07%
Ordinary A
1 at £1Mr David Alan Williams
0.07%
Ordinary B

Financials

Year2014
Gross Profit-£7,956
Net Worth-£168,892
Cash£1,844
Current Liabilities£279,274

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
10 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
16 May 2013Liquidators statement of receipts and payments to 7 March 2013 (14 pages)
16 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (14 pages)
16 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (14 pages)
16 May 2013Liquidators statement of receipts and payments to 7 March 2013 (14 pages)
23 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2012Statement of affairs with form 4.19 (6 pages)
23 April 2012Statement of affairs with form 4.19 (6 pages)
21 March 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Registered office address changed from Preston Park House, South Road Brighton East Sussex BN1 6SB on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Preston Park House, South Road Brighton East Sussex BN1 6SB on 21 March 2012 (2 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011Total exemption full accounts made up to 31 December 2009 (17 pages)
19 July 2011Total exemption full accounts made up to 31 December 2009 (17 pages)
12 October 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1,346
(6 pages)
12 October 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1,346
(6 pages)
12 October 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1,346
(6 pages)
24 September 2010Director's details changed for Mr Mark Anthony Roberts on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Mark Anthony Roberts on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Mr Mark Anthony Roberts on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Mr Mark Anthony Roberts on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Mr Mark Anthony Roberts on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Mark Anthony Roberts on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
8 October 2009Director's details changed for Mr. David Alan Williams on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr. David Alan Williams on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr. David Alan Williams on 8 October 2009 (2 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (13 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (13 pages)
21 September 2009Amending 88(2) (2 pages)
21 September 2009Amending 88(2) (2 pages)
21 September 2009Amending 88(2) (2 pages)
21 September 2009Amending 88(2) (2 pages)
13 May 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 1212/1213\ (2 pages)
13 May 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 1212/1213\ (2 pages)
13 May 2009Ad 20/04/09\gbp si 202@1=202\gbp ic 1214/1416\ (2 pages)
13 May 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 1213/1214\ (2 pages)
13 May 2009Ad 20/04/09\gbp si 202@1=202\gbp ic 1214/1416\ (2 pages)
13 May 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 1213/1214\ (2 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
5 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
29 April 2009Ad 20/04/09\gbp si 202@1=202\gbp ic 1008/1210\ (3 pages)
29 April 2009Ad 20/04/09\gbp si 202@1=202\gbp ic 1008/1210\ (3 pages)
29 April 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 1210/1211\ (3 pages)
29 April 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 1211/1212\ (3 pages)
29 April 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 1211/1212\ (3 pages)
29 April 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 1210/1211\ (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 October 2008Return made up to 06/08/08; full list of members (4 pages)
7 October 2008Return made up to 06/08/08; full list of members (4 pages)
18 March 2008Company name changed specialised technologies LTD\certificate issued on 19/03/08 (2 pages)
18 March 2008Company name changed specialised technologies LTD\certificate issued on 19/03/08 (2 pages)
10 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
10 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
26 November 2007Nc inc already adjusted 01/09/07 (1 page)
26 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2007Ad 01/09/07--------- £ si 4@1=4 £ ic 1004/1008 (2 pages)
26 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2007Ad 01/09/07--------- £ si 4@1=4 £ ic 1004/1008 (2 pages)
26 November 2007Nc inc already adjusted 01/09/07 (1 page)
26 November 2007Ad 01/09/07--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
26 November 2007Ad 01/09/07--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
6 August 2007Incorporation (14 pages)
6 August 2007Incorporation (14 pages)