Company NameSpectrum Building Systems Limited
DirectorsJulie Shaw and Terry Malcolm Shaw
Company StatusDissolved
Company Number02264174
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Julie Shaw
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address66 Otley Road
Harrogate
North Yorkshire
HG2 0DP
Director NameMr Terry Malcolm Shaw
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilding Consultant
Correspondence Address66 Otley Road
Harrogate
North Yorkshire
HG2 0DP
Secretary NameMrs Julie Shaw
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address66 Otley Road
Harrogate
North Yorkshire
HG2 0DP
Director NameMr Leslie Stakes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address473 Denby Dale Road
Calder Grove
Wakefield
Yorkshire
WF4 3AA

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 March 1998Liquidators statement of receipts and payments (5 pages)
26 November 1996Appointment of a voluntary liquidator (2 pages)
26 November 1996Notice of ceasing to act as a voluntary liquidator (1 page)
15 September 1996Registered office changed on 15/09/96 from: 3 the crescent blossom street york YO2 2AW (1 page)
3 October 1995Liquidators statement of receipts and payments (8 pages)