Chester
CH2 3NJ
Wales
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr David Paul Haslam |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bakery Cottage Boars Tye Road Nr Silver End Witham Essex CM8 3PN |
Director Name | Mr Edwin James Craig |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months (resigned 13 May 2019) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lawson Close Warrington Cheshire WA1 4EG |
Secretary Name | Mr David Paul Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bakery Cottage Boars Tye Road Nr Silver End Witham Essex CM8 3PN |
Director Name | Lisa Craig |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lawson Close Warrington Cheshire WA1 4EG |
Website | spectrumflooring.co.uk |
---|---|
Telephone | 01925 850950 |
Telephone region | Warrington |
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Edwin James Craig 75.00% Ordinary |
---|---|
25 at £1 | Lisa Craig 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,932 |
Cash | £19,538 |
Current Liabilities | £84,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2023 | Application to strike the company off the register (1 page) |
17 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 May 2019 | Notification of Richard Michael Bullivant as a person with significant control on 13 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Lisa Craig as a director on 13 May 2019 (1 page) |
15 May 2019 | Termination of appointment of Edwin James Craig as a director on 13 May 2019 (1 page) |
15 May 2019 | Cessation of Edwin Craig as a person with significant control on 13 May 2019 (1 page) |
15 May 2019 | Registered 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 2019 | Appointment of Richard Michael Bullivant as a director on 13 May 2019 (2 pages) |
3 April 2019 | Director's details changed for Lisa Craig on 2 April 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 September 2016 | Director's details changed for Mr Edwin James Craig on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Edwin James Craig on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Edwin James Craig on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Lisa Craig on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Edwin James Craig on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Lisa Craig on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Lisa Craig on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Lisa Craig on 1 September 2016 (2 pages) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Edwin James Craig on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Edwin James Craig on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Edwin James Craig on 1 October 2009 (2 pages) |
8 October 2009 | Appointment of Lisa Craig as a director (2 pages) |
8 October 2009 | Appointment of Lisa Craig as a director (2 pages) |
4 July 2009 | Appointment terminated secretary david haslam (1 page) |
4 July 2009 | Appointment terminated secretary david haslam (1 page) |
17 June 2009 | Appointment terminated director david haslam (1 page) |
17 June 2009 | Appointment terminated director david haslam (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 March 2008 | Director and secretary's change of particulars / david haslam / 03/01/2008 (2 pages) |
7 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
7 March 2008 | Director and secretary's change of particulars / david haslam / 03/01/2008 (2 pages) |
7 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 22/02/06; full list of members (7 pages) |
24 April 2006 | Return made up to 22/02/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 February 2005 | Return made up to 22/02/05; full list of members
|
24 February 2005 | Return made up to 22/02/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 May 2003 | Return made up to 22/02/03; full list of members
|
9 May 2003 | Return made up to 22/02/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 August 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
21 August 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
1 May 2001 | Return made up to 22/02/01; full list of members
|
1 May 2001 | Return made up to 22/02/01; full list of members
|
25 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
25 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
25 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
25 February 1998 | Return made up to 01/03/98; no change of members (4 pages) |
25 February 1998 | Return made up to 01/03/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
23 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
3 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 January 1997 | Amended full accounts made up to 31 July 1996 (12 pages) |
10 January 1997 | Amended full accounts made up to 31 July 1996 (12 pages) |
24 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
24 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
20 September 1996 | Return made up to 01/03/96; full list of members (6 pages) |
20 September 1996 | Return made up to 01/03/96; full list of members (6 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 1ST floor suite 39A leicester road salford lancs M7 0AS (1 page) |
18 March 1996 | Ad 18/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 1ST floor suite 39A leicester road salford lancs M7 0AS (1 page) |
18 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
18 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
18 March 1996 | Ad 18/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New secretary appointed;new director appointed (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
1 March 1995 | Incorporation (12 pages) |