Company NameSpectrum 2000 Limited
Company StatusDissolved
Company Number02966370
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameTeresa Ann Wild
NationalityBritish
StatusCurrent
Appointed02 February 1995(4 months, 3 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address8 St Helens Close
Thurnscoe
Rotherham
South Yorkshire
S63 0RD
Director NameGraeme Neil Hillary
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address3 Longbarn Mews
Owston
Doncaster
South Yorkshire
DN6 9JF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

13 November 1999Dissolved (1 page)
13 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
4 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 1998Registered office changed on 27/05/98 from: 1 home farm court hooton pagnell doncaster south yorkshire DN5 7BL (1 page)
7 January 1998Director resigned (1 page)
29 September 1997Return made up to 08/09/97; full list of members (6 pages)
26 September 1997Registered office changed on 26/09/97 from: 14 high street carcroft doncaster DN6 8DP (1 page)
18 November 1996Return made up to 08/09/96; no change of members (4 pages)
7 May 1996Full accounts made up to 30 September 1995 (5 pages)
23 April 1996Compulsory strike-off action has been discontinued (1 page)
23 April 1996Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Accounting reference date extended from 30/09 to 28/02 (1 page)
5 March 1996First Gazette notice for compulsory strike-off (1 page)
28 February 1996New secretary appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: 15 north church street sheffield S1 2DY (1 page)
27 November 1995Registered office changed on 27/11/95 from: 58-64 compo lane sheffield S1 2EY (1 page)