Company NameSpectrum.com Limited
Company StatusDissolved
Company Number03854329
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNeil Meredith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFramlingham House
The Keep
Telford
TF7 5NN
Director NameWilliam Waddell Stirling
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(1 year after company formation)
Appointment Duration7 years, 3 months (closed 19 February 2008)
RoleSales Director
Correspondence Address7 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Secretary NameNeil Meredith
NationalityBritish
StatusClosed
Appointed31 May 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressFramlingham House
The Keep
Telford
TF7 5NN
Secretary NamePauline Julie Taylor
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Hunt Fold Drive
Greenmount
Bury
Lancashire
BL8 4QG
Secretary NameCaroline Denham
NationalityBritish
StatusResigned
Appointed01 June 2000(7 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address5 Sandgate Avenue
Radcliffe
Manchester
Lancashire
M26 1DB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3rd Floor Bow Chambers
8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£188
Cash£277
Current Liabilities£1,069

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2007Application for striking-off (1 page)
25 October 2006Location of register of members (1 page)
25 October 2006Return made up to 06/10/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
18 October 2005Return made up to 06/10/05; full list of members (3 pages)
23 November 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
21 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 November 2001Return made up to 06/10/01; full list of members (6 pages)
20 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
17 January 2001Director's particulars changed (1 page)
13 December 2000Ad 01/11/00--------- £ si 665@1=665 £ ic 1000/1665 (2 pages)
28 November 2000New director appointed (2 pages)
31 October 2000Ad 01/08/00--------- £ si 999@1 (2 pages)
31 October 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 2000Nc inc already adjusted 30/06/00 (1 page)
14 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
11 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (2 pages)
11 October 1999Registered office changed on 11/10/99 from: the britannia suite st james's building, 79 oxford street manchester lancashire M1 6FR (2 pages)
11 October 1999Director resigned (1 page)
6 October 1999Incorporation (10 pages)