Company NameSPEC Box Limited
DirectorsPatricia Anne Young and Stephen Andrew Young
Company StatusLiquidation
Company Number04164317
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NamePatricia Anne Young
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(2 weeks, 3 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressThe Farm House
12 Sands Lane
Hirfield
WF12 8HJ
Secretary NameStephen Andrew Young
NationalityBritish
StatusCurrent
Appointed09 March 2001(2 weeks, 3 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressThe Farm House
12 Sands Lane
Hirfield
WF12 8HJ
Director NameStephen Andrew Young
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address12 Sands Lane
Mirfield
West Yorkshire
WF14 8HJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGrange Road Business Park
Grange Road
Batley
West Yorkshire
WF17 6LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2002
Net Worth-£13,410
Current Liabilities£137,267

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Next Accounts Due31 March 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due6 March 2017 (overdue)

Filing History

31 March 2005Order of court to wind up (2 pages)
31 March 2005Order of court to wind up (2 pages)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
2 July 2003Notice of completion of voluntary arrangement (6 pages)
2 July 2003Notice of completion of voluntary arrangement (6 pages)
3 March 2003Return made up to 20/02/03; full list of members (7 pages)
3 March 2003Return made up to 20/02/03; full list of members (7 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
23 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 December 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
17 December 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
18 June 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
29 November 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
29 November 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
12 March 2001Company name changed creamdream LIMITED\certificate issued on 12/03/01 (2 pages)
12 March 2001Company name changed creamdream LIMITED\certificate issued on 12/03/01 (2 pages)
20 February 2001Incorporation (17 pages)
20 February 2001Incorporation (17 pages)