Company NameSpec-Trim Limited
DirectorTony Smith
Company StatusDissolved
Company Number03690663
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 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 NameTony Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address81 Queens Parade
Cleethorpes
South Humberside
DN35 0DQ
Secretary NameKerry Smith
NationalityBritish
StatusCurrent
Appointed31 December 1998(same day as company formation)
RoleSecretary
Correspondence Address81 Queens Parade
Cleethorpes
South Humberside
DN35 0DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThird Floor
Norwich House Savile Street
Hull
North Humberside
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£40,295
Cash£6
Current Liabilities£74,203

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2003Dissolved (1 page)
9 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2002Appointment of a voluntary liquidator (1 page)
22 February 2002Appointment of a voluntary liquidator (1 page)
22 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2002Statement of affairs (7 pages)
26 January 2002Registered office changed on 26/01/02 from: 8 churchfield court barnsley south yorkshire S70 2JT (1 page)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
31 December 1998Incorporation (16 pages)