About

Registered Number: 04170908
Date of Incorporation: 01/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2019 (5 years and 3 months ago)
Registered Address: Juniper House Warley Hill Business Park The Drive, Great Warley, Brentwood, Essex, CM13 3BE

 

Founded in 2001, Specialised Production Technology Ltd have registered office in Essex. Currently we aren't aware of the number of employees at the this organisation. Callander, John Gordon, Richardson, Antony Ronald are listed as directors of Specialised Production Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLANDER, John Gordon 08 March 2001 - 1
RICHARDSON, Antony Ronald 08 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2019
LIQ13 - N/A 16 October 2018
LIQ03 - N/A 28 June 2018
AD01 - Change of registered office address 19 June 2017
4.70 - N/A 16 June 2017
RESOLUTIONS - N/A 15 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 09 March 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
225 - Change of Accounting Reference Date 29 March 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 03 January 2006
287 - Change in situation or address of Registered Office 28 October 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 22 December 2002
287 - Change in situation or address of Registered Office 20 March 2002
363s - Annual Return 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.