Wirral
Merseyside
CH63 5LS
Wales
Director Name | Mr Michael Braddock |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plungebrook Cottage Plungebrook Rainow Macclesfield SK10 5TD |
Director Name | Mr Colin Steele Dixon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post House Woodmancote Winchester Hampshire SO21 3BL |
Director Name | Mr Timothy George Hughes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Peterhouse Road Sutton Macclesfield SK11 0EN |
Secretary Name | Mr Timothy George Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Peterhouse Road Sutton Macclesfield SK11 0EN |
Director Name | Carl Smallwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 September 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6 Back Lane Congleton Cheshire CW12 4PP |
Director Name | Mr David William Erskine Gerard Cook |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weyburn 20 Lansdowne Avenue Codsall Wolverhampton West Midlands WV8 2EN |
Director Name | Ronald Alastair Brian Couch |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Manager Tapr Division Spectrum |
Correspondence Address | 5 Earlswood Drive Madeley Telford Salop TF7 5SF |
Secretary Name | Irene Ann McIver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Garth Boulevard Wirral Merseyside CH63 5LS Wales |
Director Name | Mr Anthony David Brazier |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | Pinfold House Green Lane Huntingdon Ellington Cambridgeshire PE18 0AZ |
Director Name | Mr Bruce Michael Drew |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bowling Green 8 The Downs Great Dunmow Essex CM6 1DT |
Director Name | Robert Jan Dreyer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 May 2001(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | Johannes Bildersstraat 29 Nl-2596 Ee The Hague The Netherlands |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lowerhouse Mills Bollington Macclesfield Cheshire SK10 5HW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
125k at £1 | L. S. Dixon Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Statement of capital on 29 May 2012
|
29 May 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Solvency Statement dated 24/04/12 (5 pages) |
29 May 2012 | Statement by Directors (1 page) |
29 May 2012 | Statement of capital on 29 May 2012
|
29 May 2012 | Resolutions
|
29 May 2012 | Statement by directors (1 page) |
29 May 2012 | Resolutions
|
29 May 2012 | Solvency statement dated 24/04/12 (5 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Irene Ann Mciver on 16 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Irene Ann Mciver on 16 October 2009 (2 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
31 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 June 2005 | Return made up to 16/05/05; full list of members (9 pages) |
27 June 2005 | Return made up to 16/05/05; full list of members (9 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 July 2004 | Return made up to 16/05/04; full list of members
|
19 July 2004 | Return made up to 16/05/04; full list of members (8 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
25 July 2003 | Particulars of mortgage/charge (6 pages) |
25 July 2003 | Particulars of mortgage/charge (6 pages) |
19 June 2003 | Return made up to 16/05/03; full list of members (11 pages) |
19 June 2003 | Return made up to 16/05/03; full list of members
|
7 April 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
7 April 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
7 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
7 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Return made up to 16/05/02; full list of members (9 pages) |
9 August 2002 | Return made up to 16/05/02; full list of members (9 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
15 March 2002 | Total exemption small company accounts made up to 31 October 2001 (9 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 October 2001 (9 pages) |
27 December 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
27 December 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
27 June 2001 | Memorandum and Articles of Association (6 pages) |
27 June 2001 | Memorandum and Articles of Association (6 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
13 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
2 April 2001 | Ad 09/02/01--------- £ si 60000@1=60000 £ ic 65000/125000 (2 pages) |
2 April 2001 | Ad 09/02/01--------- £ si 60000@1=60000 £ ic 65000/125000 (2 pages) |
23 March 2001 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
23 March 2001 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Nc inc already adjusted 09/02/01 (1 page) |
20 March 2001 | Nc inc already adjusted 09/02/01 (1 page) |
20 March 2001 | Resolutions
|
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 59 hamilton square birkenhead merseyside CH41 5AT (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 59 hamilton square birkenhead merseyside CH41 5AT (1 page) |
18 August 2000 | Ad 09/08/00--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Nc inc already adjusted 09/08/00 (2 pages) |
18 August 2000 | Nc inc already adjusted 09/08/00 (2 pages) |
18 August 2000 | Ad 09/08/00--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages) |
18 August 2000 | Resolutions
|
26 July 2000 | Memorandum and Articles of Association (13 pages) |
26 July 2000 | Memorandum and Articles of Association (13 pages) |
21 July 2000 | Company name changed spectrum tapes LIMITED\certificate issued on 24/07/00 (2 pages) |
21 July 2000 | Company name changed spectrum tapes LIMITED\certificate issued on 24/07/00 (2 pages) |
16 May 2000 | Incorporation (18 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Incorporation (18 pages) |