About

Registered Number: 08365847
Date of Incorporation: 18/01/2013 (11 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 138 Hurst Street, Leigh, WN7 3BA,

 

Spectrum Affiliates Ltd was founded on 18 January 2013 and are based in Leigh, it has a status of "Dissolved". Gunter, Storm Marcel, Stott, Debra Lee, Stott, Michael, Gunter, Storm, Gunter, Storm Marcel, Howe, Andrew Martin, Howe, Anita Caroline, Stott, Michael, Stott, Michael are the current directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTT, Debra Lee 18 January 2013 - 1
STOTT, Michael 23 August 2017 - 1
GUNTER, Storm Marcel 01 September 2016 15 June 2017 1
HOWE, Andrew Martin 29 November 2015 06 April 2016 1
HOWE, Anita Caroline 29 November 2015 06 April 2016 1
STOTT, Michael 01 September 2016 15 June 2017 1
STOTT, Michael 18 January 2013 10 February 2013 1
Secretary Name Appointed Resigned Total Appointments
GUNTER, Storm Marcel 23 August 2017 - 1
GUNTER, Storm 18 January 2013 06 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AD01 - Change of registered office address 23 October 2019
DISS40 - Notice of striking-off action discontinued 04 May 2019
CS01 - N/A 03 May 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AD01 - Change of registered office address 26 October 2018
AA - Annual Accounts 18 October 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 26 January 2018
RESOLUTIONS - N/A 23 August 2017
AP01 - Appointment of director 23 August 2017
AP03 - Appointment of secretary 23 August 2017
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 24 February 2017
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
RESOLUTIONS - N/A 09 May 2016
AD01 - Change of registered office address 29 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 26 March 2016
AP01 - Appointment of director 30 November 2015
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 29 November 2015
CERTNM - Change of name certificate 06 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 07 March 2014
CH03 - Change of particulars for secretary 07 March 2014
TM01 - Termination of appointment of director 13 February 2013
NEWINC - New incorporation documents 18 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.