Company NameSpecifi Ltd
Company StatusLiquidation
Company Number09630732
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul Lindsay Raymond Brooke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 North Bar Within
Beverley
East Yorkshire
HU17 8DB
Director NameMr Andrew Russell McCormick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 North Bar Within
Beverley
East Yorkshire
HU17 8DB
Director NameMr Craig Thompson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Craig Thompson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 North Bar Within
Beverley
East Yorkshire
HU17 8DB

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 June 2020 (3 years, 9 months ago)
Next Return Due9 July 2021 (overdue)

Filing History

15 June 2023Liquidators' statement of receipts and payments to 14 April 2023 (11 pages)
15 June 2022Liquidators' statement of receipts and payments to 14 April 2022 (10 pages)
11 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-15
(2 pages)
10 May 2021Statement of affairs (9 pages)
10 May 2021Appointment of a voluntary liquidator (3 pages)
10 May 2021Registered office address changed from 307 Grovehill Road Beverley East Yorkshire HU17 0JG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 10 May 2021 (2 pages)
25 January 2021Registered office address changed from 283 Glossop Road Sheffield S10 2HB England to 307 Grovehill Road Beverley East Yorkshire HU17 0JG on 25 January 2021 (2 pages)
9 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 September 2019Notification of Craig Thompson as a person with significant control on 6 April 2016 (2 pages)
24 September 2019Appointment of Mr Craig Thompson as a director on 31 December 2018 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
2 August 2018Registered office address changed from Colonial House C/O Hemingway Bailey Ltd Swinemoor Lane Beverley East Yorkshire HU17 0LS United Kingdom to 283 Glossop Road Sheffield S10 2HB on 2 August 2018 (1 page)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
20 February 2018Registered office address changed from Suite 2 117-119 Walkergate Beverley HU17 9BP England to Colonial House C/O Hemingway Bailey Ltd Swinemoor Lane Beverley East Yorkshire HU17 0LS on 20 February 2018 (1 page)
4 September 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
4 September 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
14 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 August 2016Registered office address changed from 427-431 London Road Sheffield South Yorkshire S2 4HJ to Suite 2 117-119 Walkergate Beverley HU17 9BP on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 427-431 London Road Sheffield South Yorkshire S2 4HJ to Suite 2 117-119 Walkergate Beverley HU17 9BP on 25 August 2016 (1 page)
27 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
(6 pages)
27 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
(6 pages)
2 September 2015Registered office address changed from 38 North Bar within Beverley East Yorkshire HU17 8DB England to 427-431 London Road Sheffield South Yorkshire S2 4HJ on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 38 North Bar within Beverley East Yorkshire HU17 8DB England to 427-431 London Road Sheffield South Yorkshire S2 4HJ on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 38 North Bar within Beverley East Yorkshire HU17 8DB England to 427-431 London Road Sheffield South Yorkshire S2 4HJ on 2 September 2015 (2 pages)
20 July 2015Termination of appointment of Craig Thompson as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of Craig Thompson as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of Craig Thompson as a director on 1 July 2015 (2 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)