Company NameSpective Limited
Company StatusDissolved
Company Number02793071
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin David Mostyn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(1 month after company formation)
Appointment Duration31 years
RoleManaging Director
Correspondence Address20 Primley Park Avenue
Leeds
LS17 7JA
Secretary NameRosalind Goldstone
NationalityBritish
StatusCurrent
Appointed30 May 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressHighlands 19 Gateland Drive
Shadwell
Leeds
LS17 7HU
Director NameRosalind Goldstone
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1995(2 years, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressHighlands 19 Gateland Drive
Shadwell
Leeds
LS17 7HU
Director NameDamian Andrew Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(4 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleSales Director
Correspondence AddressHighfields 19 Gateland Drive
Shadwell
Leeds
Yorkshire
LS17 8HU
Director NameMr David Goldstone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address1 Wigton Green
Leeds
LS17 8QR
Secretary NameColin David Mostyn
NationalityBritish
StatusResigned
Appointed31 March 1993(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1995)
RoleManaging Director
Correspondence Address20 Primley Park Avenue
Leeds
LS17 7JA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£27,842
Current Liabilities£516,607

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

27 June 2002Dissolved (1 page)
5 April 2002Liquidators statement of receipts and payments (6 pages)
27 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: benson house 33 wellington street leeds LS1 4JP (1 page)
27 March 2001Liquidators statement of receipts and payments (6 pages)
19 October 2000Liquidators statement of receipts and payments (6 pages)
18 August 2000C/O re change of liq (7 pages)
18 August 2000Appointment of a voluntary liquidator (2 pages)
20 April 2000Liquidators statement of receipts and payments (6 pages)
29 March 1999Registered office changed on 29/03/99 from: woodbottom mills low hall road horsforth leeds west yorkshire LS18 4EF (1 page)
25 March 1999Appointment of a voluntary liquidator (1 page)
25 March 1999Statement of affairs (12 pages)
25 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 April 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1998Secretary's particulars changed (1 page)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 September 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
2 April 1997Return made up to 23/02/97; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
20 October 1996Registered office changed on 20/10/96 from: burley house 12 clarendon road leeds LS2 9NF (1 page)
11 July 1996£ nc 100/100100 06/06/96 (1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
11 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 July 1996Return made up to 23/02/96; full list of members (8 pages)
17 May 1996New director appointed (2 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
8 December 1995Director resigned (2 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 July 1995Particulars of mortgage/charge (4 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)