About

Registered Number: 04799583
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Tower Lodge Chadacre Road, Hartest, Bury St Edmunds, Suffolk, IP29 4DS

 

Spectre Services Ltd was established in 2003. There are 4 directors listed for Spectre Services Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDS, Sarah 30 September 2014 - 1
RANDS, Martin David 16 June 2003 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
SMART, Suzanne Denise 31 July 2004 - 1
NEW, Victoria Louise 16 June 2003 31 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
AAMD - Amended Accounts 18 May 2015
AAMD - Amended Accounts 18 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
AD01 - Change of registered office address 23 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 21 August 2014
DS01 - Striking off application by a company 14 August 2014
DISS16(SOAS) - N/A 24 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 31 March 2006
287 - Change in situation or address of Registered Office 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 20 April 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.