About

Registered Number: 06055473
Date of Incorporation: 17/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Fenny House, Kirk Lane, Halifax, West Yorkshire, HX3 8EY,

 

Spectrum Business Consulting Ltd was registered on 17 January 2007 and has its registered office in Halifax, West Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Alderton, Charlotte Emily, Alderton, Charlotte, Alderton, Jonathan Stuart for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERTON, Charlotte 01 February 2015 - 1
ALDERTON, Jonathan Stuart 17 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ALDERTON, Charlotte Emily 17 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
AD01 - Change of registered office address 29 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 05 March 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 29 July 2019
CS01 - N/A 14 March 2019
AA01 - Change of accounting reference date 21 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 28 January 2008
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.