Company NameSpectrum Flooring Ltd
Company StatusDissolved
Company Number03027752
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameRichard Michael Bullivant
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr David Paul Haslam
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(4 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakery Cottage
Boars Tye Road Nr Silver End
Witham
Essex
CM8 3PN
Director NameMr Edwin James Craig
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(4 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months (resigned 13 May 2019)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address38 Lawson Close
Warrington
Cheshire
WA1 4EG
Secretary NameMr David Paul Haslam
NationalityBritish
StatusResigned
Appointed18 July 1995(4 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakery Cottage
Boars Tye Road Nr Silver End
Witham
Essex
CM8 3PN
Director NameLisa Craig
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lawson Close
Warrington
Cheshire
WA1 4EG

Contact

Websitespectrumflooring.co.uk
Telephone01925 850950
Telephone regionWarrington

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Edwin James Craig
75.00%
Ordinary
25 at £1Lisa Craig
25.00%
Ordinary

Financials

Year2014
Net Worth£83,932
Cash£19,538
Current Liabilities£84,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (1 page)
17 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 May 2019Notification of Richard Michael Bullivant as a person with significant control on 13 May 2019 (2 pages)
15 May 2019Termination of appointment of Lisa Craig as a director on 13 May 2019 (1 page)
15 May 2019Termination of appointment of Edwin James Craig as a director on 13 May 2019 (1 page)
15 May 2019Cessation of Edwin Craig as a person with significant control on 13 May 2019 (1 page)
15 May 2019Registered office address changed from 38 Lawson Close Warrington Cheshire WA1 4EG to Egerton House 55 Hoole Road Chester CH2 3NJ on 15 May 2019 (1 page)
15 May 2019Appointment of Richard Michael Bullivant as a director on 13 May 2019 (2 pages)
3 April 2019Director's details changed for Lisa Craig on 2 April 2019 (2 pages)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 September 2016Director's details changed for Mr Edwin James Craig on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Edwin James Craig on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Edwin James Craig on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Lisa Craig on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Edwin James Craig on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Lisa Craig on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Lisa Craig on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Lisa Craig on 1 September 2016 (2 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Edwin James Craig on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Edwin James Craig on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Edwin James Craig on 1 October 2009 (2 pages)
8 October 2009Appointment of Lisa Craig as a director (2 pages)
8 October 2009Appointment of Lisa Craig as a director (2 pages)
4 July 2009Appointment terminated secretary david haslam (1 page)
4 July 2009Appointment terminated secretary david haslam (1 page)
17 June 2009Appointment terminated director david haslam (1 page)
17 June 2009Appointment terminated director david haslam (1 page)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 22/02/09; full list of members (4 pages)
5 March 2009Return made up to 22/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Director and secretary's change of particulars / david haslam / 03/01/2008 (2 pages)
7 March 2008Return made up to 22/02/08; full list of members (4 pages)
7 March 2008Director and secretary's change of particulars / david haslam / 03/01/2008 (2 pages)
7 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 22/02/07; full list of members (7 pages)
13 March 2007Return made up to 22/02/07; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 22/02/06; full list of members (7 pages)
24 April 2006Return made up to 22/02/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 February 2004Return made up to 22/02/04; full list of members (7 pages)
27 February 2004Return made up to 22/02/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 May 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 August 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
21 August 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
1 May 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Full accounts made up to 31 July 2000 (11 pages)
25 April 2001Full accounts made up to 31 July 2000 (11 pages)
24 May 2000Full accounts made up to 31 July 1999 (12 pages)
24 May 2000Full accounts made up to 31 July 1999 (12 pages)
25 February 2000Return made up to 22/02/00; full list of members (6 pages)
25 February 2000Return made up to 22/02/00; full list of members (6 pages)
26 May 1999Full accounts made up to 31 July 1998 (12 pages)
26 May 1999Full accounts made up to 31 July 1998 (12 pages)
25 February 1999Return made up to 22/02/99; full list of members (6 pages)
25 February 1999Return made up to 22/02/99; full list of members (6 pages)
25 February 1998Return made up to 01/03/98; no change of members (4 pages)
25 February 1998Return made up to 01/03/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 July 1997 (12 pages)
23 February 1998Full accounts made up to 31 July 1997 (12 pages)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997New secretary appointed;new director appointed (2 pages)
10 January 1997Amended full accounts made up to 31 July 1996 (12 pages)
10 January 1997Amended full accounts made up to 31 July 1996 (12 pages)
24 December 1996Full accounts made up to 31 July 1996 (12 pages)
24 December 1996Full accounts made up to 31 July 1996 (12 pages)
20 September 1996Return made up to 01/03/96; full list of members (6 pages)
20 September 1996Return made up to 01/03/96; full list of members (6 pages)
18 March 1996Registered office changed on 18/03/96 from: 1ST floor suite 39A leicester road salford lancs M7 0AS (1 page)
18 March 1996Ad 18/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 1ST floor suite 39A leicester road salford lancs M7 0AS (1 page)
18 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
18 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
18 March 1996Ad 18/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New secretary appointed;new director appointed (2 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
1 March 1995Incorporation (12 pages)