Company NameSpectrum Civil Engineering Limited
Company StatusDissolved
Company Number03688463
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date8 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNigel Wynne Davies
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(6 days after company formation)
Appointment Duration13 years, 5 months (closed 08 June 2012)
RoleCivil Engineer
Correspondence AddressRhianfa Cottage
Quinta, Weston Rhyn
Oswestry
Shropshire
SY10 7LW
Wales
Secretary NamePaul Smith
NationalityBritish
StatusClosed
Appointed16 August 2002(3 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 08 June 2012)
RoleSecretary
Correspondence Address35b Star Park Lawn Lane Coven
Wolverhampton
West Midlands
WV9 5AY
Director NamePaul Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 March 1999)
RoleCivil Engineer
Correspondence Address35b Starpark Lawn Lane
Coven
Wolverhampton
WV9 5AX
Director NamePeter Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2004)
RoleCivil Engineer
Correspondence Address18 Hanbury Crescent
Wolverhampton
WV4 4BW
Secretary NameMr Robert John Whittaker
NationalityBritish
StatusResigned
Appointed30 December 1998(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRivelin Cottage
Wynne Crescent Lower Penn
Wolverhampton
WV4 4SW
Director NameCDL Associates Ltd (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address6 Alexandra Road
Farnborough
Hampshire
GU14 6DA
Secretary NameCDL Services Ltd (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address6 Alexandra Road
Farnborough
Hampshire
GU14 6DA

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£64,747
Cash£68
Current Liabilities£420,794

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 June 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2012Final Gazette dissolved following liquidation (1 page)
8 March 2012Notice of final account prior to dissolution (1 page)
8 March 2012Notice of final account prior to dissolution (1 page)
8 March 2012Return of final meeting of creditors (1 page)
16 October 2006Registered office changed on 16/10/06 from: rhianfa cottage quinta weston rhyn oswestry shropshire SY10 7LW (1 page)
16 October 2006Registered office changed on 16/10/06 from: rhianfa cottage quinta weston rhyn oswestry shropshire SY10 7LW (1 page)
16 October 2006Appointment of a liquidator (1 page)
16 October 2006Appointment of a liquidator (1 page)
6 January 2006Order of court to wind up (2 pages)
6 January 2006Order of court to wind up (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
25 February 2004Return made up to 16/12/03; full list of members (7 pages)
25 February 2004Return made up to 16/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 February 2003Return made up to 16/12/02; full list of members (7 pages)
7 February 2003Return made up to 16/12/02; full list of members (7 pages)
1 December 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 December 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
31 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 December 2001Return made up to 16/12/01; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 February 2001Return made up to 24/12/00; full list of members (6 pages)
19 February 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2000Registered office changed on 05/12/00 from: 9 robert jones close baschurch shrewsbury SY4 2HN (1 page)
5 December 2000Registered office changed on 05/12/00 from: 9 robert jones close baschurch shrewsbury SY4 2HN (1 page)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 December 1999Return made up to 24/12/99; full list of members (6 pages)
29 December 1999Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Registered office changed on 07/01/99 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
24 December 1998Incorporation (15 pages)