Company NameS.P. Realisations (Widnes) Limited
Company StatusDissolved
Company Number01231040
CategoryPrivate Limited Company
Incorporation Date24 October 1975(48 years, 6 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)
Previous NameSpectrum Packaging Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDavid Alexander Gillbanks
Date of BirthDecember 1938 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed04 January 1992(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address26 Clabon Mews
London
SW1X 0EH
Secretary NameMichael Thornton Hughes
NationalityBritish
StatusClosed
Appointed04 January 1992(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address100 Green Lane
Mossley Hill
Liverpool
Merseyside
L18 2ER
Director NameJohn William Russell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(20 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address38 Birchin Lane
Nantwich
Cheshire
CW5 6JY
Director NameJohn James McKay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 1996)
RoleCompany Director
Correspondence AddressDove Cottage
10 Rhodesway
Heswall
Merseyside
CH60 2UB
Wales

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
15 December 1999Receiver ceasing to act (1 page)
3 December 1999Receiver's abstract of receipts and payments (3 pages)
26 January 1999Receiver's abstract of receipts and payments (2 pages)
21 January 1998Receiver's abstract of receipts and payments (3 pages)
24 November 1997Receiver ceasing to act (1 page)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Administrative Receiver's report (10 pages)
4 April 1997Statement affairs (12 pages)
4 March 1997Company name changed spectrum packaging LIMITED\certificate issued on 04/03/97 (3 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1997Registered office changed on 22/01/97 from: oakley house dennis road widnes cheshire WA8 osg (1 page)
21 January 1997Appointment of receiver/manager (1 page)
21 January 1997Appointment of receiver/manager (1 page)
9 January 1997Return made up to 04/01/97; full list of members (7 pages)
6 November 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 31 July 1995 (12 pages)
18 March 1996Director's particulars changed (2 pages)
16 January 1996Return made up to 04/01/96; no change of members (5 pages)
9 February 1995Full accounts made up to 31 July 1994 (18 pages)