Background WavePink WaveYellow Wave

SPECTUS SYSTEMS (DORMANT) LIMITED (02068119)

SPECTUS SYSTEMS (DORMANT) LIMITED (02068119) is an active UK company. incorporated on 28 October 1986. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). SPECTUS SYSTEMS (DORMANT) LIMITED has been registered for 39 years. Current directors include LEES, Stuart, MCLOUGHLIN, Paul Sean.

Company Number
02068119
Status
active
Type
ltd
Incorporated
28 October 1986
Age
39 years
Address
Snape Road, Cheshire, SK10 2NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
LEES, Stuart, MCLOUGHLIN, Paul Sean
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTUS SYSTEMS (DORMANT) LIMITED

SPECTUS SYSTEMS (DORMANT) LIMITED is an active company incorporated on 28 October 1986 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). SPECTUS SYSTEMS (DORMANT) LIMITED was registered 39 years ago.(SIC: 7499)

Status

active

Active since 39 years ago

Company No

02068119

LTD Company

Age

39 Years

Incorporated 28 October 1986

Size

N/A

Accounts

ARD: 31/10

Overdue

15 years overdue

Last Filed

Made up to 31 October 2008 (17 years ago)
Submitted on 16 July 2009 (16 years ago)
Period: 1 November 2007 - 31 October 2008(13 months)
Type: Dormant

Next Due

Due by 31 July 2010
Period: 1 November 2008 - 31 October 2009

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

SPECTUS SYSTEMS LIMITED
From: 9 April 1992To: 3 November 2005
SPECTUS UPVC SYSTEMS LIMITED
From: 28 October 1986To: 9 April 1992
Contact
Address

Snape Road Macclesfield Cheshire, SK10 2NZ,

Timeline

1 key events • 1986 - 1986

Funding Officers Ownership
Company Founded
Oct 86
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MCLOUGHLIN, Paul Sean

Active
Carr View Road, HolmfirthHD9 1HX
Secretary
Appointed 31 May 2009

LEES, Stuart

Active
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 13 Sept 2005

MCLOUGHLIN, Paul Sean

Active
Carr View Road, HolmfirthHD9 1HX
Born May 1963
Director
Appointed 31 May 2009

BARRON, Ian

Resigned
28 Arkenley Lane, HuddersfieldHD4 6SQ
Secretary
Appointed 27 Apr 1998
Resigned 02 Jul 2004

BOWEN, Clive

Resigned
17 Meadowside, StockportSK7 3LW
Secretary
Appointed N/A
Resigned 27 Apr 1998

KENNEDY, Sam

Resigned
2 Brampton Road, BramhallSK7 3BS
Secretary
Appointed 03 Jun 2008
Resigned 31 May 2009

MARTIN, Christopher Jonathan

Resigned
4 Highfield Road, BollingtonSK10 5LR
Secretary
Appointed 13 Sept 2005
Resigned 23 Nov 2006

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Secretary
Appointed 14 Feb 2008
Resigned 06 Jun 2008

WEIR, Gordon

Resigned
28 Oldbury Close, HopwoodOL10 2NQ
Secretary
Appointed 22 Nov 2006
Resigned 21 Feb 2008

WILD, Mark Steven

Resigned
6 Baysdale Drive, OldhamOL2 5TR
Secretary
Appointed 02 Jul 2004
Resigned 13 Sept 2005

ABBOTT, Peter

Resigned
Whitehalgh House, BlackburnBB6 8HF
Born May 1947
Director
Appointed 13 Sept 2005
Resigned 25 Apr 2007

BARR, Robert George Anthony

Resigned
The Stables 2 Northcote Fold, WetherbyLS22 4UZ
Born May 1956
Director
Appointed 17 Sept 2004
Resigned 13 Sept 2005

BARRON, Ian

Resigned
28 Arkenley Lane, HuddersfieldHD4 6SQ
Born February 1955
Director
Appointed 05 Jan 2000
Resigned 02 Jul 2004

BOWEN, Clive

Resigned
17 Meadowside, StockportSK7 3LW
Born February 1959
Director
Appointed N/A
Resigned 27 Apr 1998

BROADHEAD, Michael Robinson

Resigned
Broomhill, HuddersfieldHD7 2QL
Born April 1945
Director
Appointed 27 Apr 1998
Resigned 05 Jan 2000

BROWN, James Anderson

Resigned
82 Thornley Lane, AltrinchamWA15 7AN
Born August 1946
Director
Appointed 27 Apr 1998
Resigned 05 Jan 2000

BROWN, James Anderson

Resigned
82 Thornley Lane, AltrinchamWA15 7AN
Born August 1946
Director
Appointed N/A
Resigned 27 Apr 1998

BUNKER, Richard Colin

Resigned
Parkgate Farm House Cheshire Row, KnutsfordWA16 8TU
Born December 1951
Director
Appointed 18 Oct 1993
Resigned 17 Nov 1995

CAMPBELL, Laurence James

Resigned
The Holt, BriestfieldWF12 0PA
Born September 1951
Director
Appointed 07 Jan 2002
Resigned 17 Sept 2004

CARD, Geoffrey C

Resigned
7635 Grace Drive, UsaFOREIGN
Born September 1943
Director
Appointed N/A
Resigned 31 Dec 1996

CRANHAM, Robert

Resigned
12 Churchill Close, CongletonCW12 4QU
Born May 1947
Director
Appointed N/A
Resigned 08 Dec 1995

GUERIN, John Michael

Resigned
184 Prestbury Road, MacclesfieldSK10 3BS
Born April 1946
Director
Appointed 27 Apr 1998
Resigned 05 Jan 2000

GUERIN, John Michael

Resigned
184 Prestbury Road, MacclesfieldSK10 3BS
Born April 1946
Director
Appointed 31 Dec 1996
Resigned 27 Apr 1998

HITCH, Jon Martin

Resigned
10 Elmsway, StockportSK7 2AE
Born August 1949
Director
Appointed N/A
Resigned 18 Oct 1993

HUGHES, William John

Resigned
Oak Court Tan Y Goppa Road, AbergeleLL22 8DS
Born July 1934
Director
Appointed N/A
Resigned 31 Dec 1996

HUTCHINSON, Keith

Resigned
48 Meadow Road, WorcesterWR3 7PP
Born April 1952
Director
Appointed 15 Mar 1993
Resigned 01 Aug 1994

JACKSON, Colin

Resigned
Chantry Cottage Brookhouse Green, SandbachCW11 0XF
Born December 1946
Director
Appointed 27 Feb 1995
Resigned 27 Apr 1998

KENNEDY, Sam

Resigned
2 Brampton Road, BramhallSK7 3BS
Born December 1947
Director
Appointed 03 Jun 2008
Resigned 31 May 2009

LUPTON, John Carson

Resigned
Rowanburn Hall, RowanburnDG14 0QR
Born June 1965
Director
Appointed 01 Jul 1996
Resigned 27 Apr 1998

MARTIN, Terence John

Resigned
525 Holcombe Road, BuryBL8 4EL
Born November 1949
Director
Appointed 27 Apr 1998
Resigned 05 Jan 2000

MASLIN, Roland Stephen

Resigned
Grek House 14 Primley Park Road, LeedsLS17 7HS
Born January 1954
Director
Appointed 27 Apr 1998
Resigned 31 Jul 1999

MASLIN, Roland Stephen

Resigned
Grek House 14 Primley Park Road, LeedsLS17 7HS
Born January 1954
Director
Appointed 01 Jul 1996
Resigned 27 Apr 1998

NEWSOME, John Frederick

Resigned
Water Edge, DevonTQ6 0HY
Born February 1935
Director
Appointed N/A
Resigned 23 Nov 1995

PHILLIPS, Christopher Arthur

Resigned
27 Hawkshead Drive, SolihullB93 9QE
Born January 1949
Director
Appointed 27 Apr 1998
Resigned 30 Apr 1999

PHILLIPS, Christopher Arthur

Resigned
27 Hawkshead Drive, SolihullB93 9QE
Born January 1949
Director
Appointed 01 Apr 1995
Resigned 27 Apr 1998
Fundings
Financials
Latest Activities

Filing History

156

Restoration Order Of Court
20 June 2018
AC92AC92
Gazette Dissolved Voluntary
2 March 2010
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 November 2009
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 November 2009
DS01DS01
Accounts With Made Up Date
16 July 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
287Change of Registered Office
Legacy
4 November 2008
363aAnnual Return
Accounts With Made Up Date
1 September 2008
AAAnnual Accounts
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Legacy
30 May 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
21 April 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
363(288)363(288)
Accounts With Made Up Date
4 September 2006
AAAnnual Accounts
Legacy
15 February 2006
287Change of Registered Office
Legacy
29 November 2005
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2005
287Change of Registered Office
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
29 September 2005
287Change of Registered Office
Legacy
29 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
11 January 2005
363aAnnual Return
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
4 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
7 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
363aAnnual Return
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
6 June 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
7 February 2000
363aAnnual Return
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
6 January 1999
363aAnnual Return
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
287Change of Registered Office
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
11 May 1998
AUDAUD
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
8 January 1998
403aParticulars of Charge Subject to s859A
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
363(288)363(288)
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
27 November 1996
363(288)363(288)
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
31 March 1996
288288
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
28 November 1995
395Particulars of Mortgage or Charge
Legacy
14 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
3 April 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
363(288)363(288)
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
26 August 1994
288288
Legacy
15 November 1993
363(288)363(288)
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Certificate Change Of Name Company
8 April 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
2 May 1991
288288
Legacy
19 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
4 January 1990
288288
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
30 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
26 March 1988
395Particulars of Mortgage or Charge
Legacy
11 March 1988
395Particulars of Mortgage or Charge
Legacy
23 February 1988
288288
Legacy
23 February 1988
288288
Legacy
14 January 1988
225(1)225(1)
Legacy
11 January 1988
287Change of Registered Office
Resolution
8 December 1987
RESOLUTIONSResolutions
Legacy
8 December 1987
288288
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
30 October 1987
287Change of Registered Office
Legacy
30 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 October 1986
NEWINCIncorporation
Certificate Incorporation
28 October 1986
CERTINCCertificate of Incorporation