Company NameSpectrum Investments (UK) Limited
DirectorSimon Arthur Du Plessis
Company StatusDissolved
Company Number03832350
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameDavid Jones
NationalityBritish
StatusCurrent
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Appletree Way
Sherburn In Elmet
Leeds
LS25 6DQ
Director NameMr Simon Arthur Du Plessis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address8a Woodhall Park Mount
Calverley
Pudsey
West Yorkshire
LS28 7HE
Director NamePaul Glover
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleSales
Correspondence Address216 Swinnow Lane
Leeds
West Yorkshire
LS13 4QU
Director NamePaul Foley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2000)
RoleSales Director
Correspondence Address35 Eversley Garth Crescent
Sherburn In Elmet
West Yorkshire
LS25 6DL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£54,619
Cash£362
Current Liabilities£58,412

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 May 2004Dissolved (1 page)
5 March 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
19 August 2002Appointment of a voluntary liquidator (1 page)
19 August 2002Statement of affairs (5 pages)
19 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2002Registered office changed on 02/08/02 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 March 2002Registered office changed on 07/03/02 from: richmond house 2 lavender walk leeds west yorkshire LS9 (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
14 September 2001Return made up to 26/08/01; full list of members (6 pages)
15 February 2001Registered office changed on 15/02/01 from: 17 irwin approach leeds west yorkshire LS15 0DW (1 page)
31 October 2000Return made up to 26/08/00; full list of members (6 pages)
22 October 1999Director resigned (1 page)
22 October 1999Ad 20/08/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
2 September 1999New secretary appointed (2 pages)
26 August 1999Incorporation (14 pages)