About

Registered Number: 01766726
Date of Incorporation: 02/11/1983 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2017 (6 years and 6 months ago)
Registered Address: 1000 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Having been setup in 1983, Spectro Analytical Uk Ltd are based in Wokingham. The business has 13 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUCOTT, Bruce 01 September 1999 30 September 2006 1
BECKER, Hans Otto N/A 28 August 1991 1
BERGSCH, Manfred Andreas 18 September 1995 03 March 1997 1
BROOKES, Albert Eric N/A 28 August 1991 1
CARTER, John Anthony N/A 08 September 2004 1
HAIGH, Malcolm John 01 October 2006 08 February 2010 1
HOFKENS, Alexander 28 August 1991 01 February 1993 1
PRIVIK, Michael 12 October 2004 12 July 2016 1
SCHEUFLER, Reinhard 01 February 1993 18 September 1995 1
SCHICK, Georg 28 August 1991 18 September 1995 1
WEBB, Terance John 19 April 1996 21 February 1997 1
Secretary Name Appointed Resigned Total Appointments
BIGGS, Kerry Jayne 12 December 1998 03 October 2007 1
BULL, Carl Anthony N/A 24 December 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2017
LIQ13 - N/A 12 July 2017
AD01 - Change of registered office address 20 February 2017
AD01 - Change of registered office address 11 August 2016
RESOLUTIONS - N/A 05 August 2016
4.70 - N/A 05 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2016
RESOLUTIONS - N/A 25 July 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 23 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2016
TM02 - Termination of appointment of secretary 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
RESOLUTIONS - N/A 17 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2015
SH19 - Statement of capital 17 December 2015
CAP-SS - N/A 17 December 2015
AA - Annual Accounts 18 September 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 13 May 2010
TM01 - Termination of appointment of director 23 February 2010
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 21 May 2009
353 - Register of members 21 May 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
AAMD - Amended Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 05 October 2007
353 - Register of members 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
363a - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 18 May 2006
225 - Change of Accounting Reference Date 16 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 27 May 2002
225 - Change of Accounting Reference Date 24 July 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 03 September 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 02 June 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 28 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
363s - Annual Return 27 May 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
AA - Annual Accounts 25 March 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
363s - Annual Return 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
AA - Annual Accounts 22 April 1996
AA - Annual Accounts 10 October 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
363s - Annual Return 07 June 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 22 March 1994
AA - Annual Accounts 23 June 1993
363s - Annual Return 22 June 1993
288 - N/A 26 March 1993
288 - N/A 16 February 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 08 May 1992
288 - N/A 18 December 1991
288 - N/A 18 December 1991
AA - Annual Accounts 06 August 1991
363b - Annual Return 10 July 1991
363 - Annual Return 12 June 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 27 June 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
288 - N/A 12 April 1989
363 - Annual Return 07 February 1989
PUC 2 - N/A 25 January 1989
RESOLUTIONS - N/A 11 January 1989
123 - Notice of increase in nominal capital 11 January 1989
AA - Annual Accounts 05 October 1988
AA - Annual Accounts 05 October 1988
363 - Annual Return 25 April 1988
363 - Annual Return 01 May 1987
AA - Annual Accounts 25 July 1986
NEWINC - New incorporation documents 02 November 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.