About

Registered Number: 04509203
Date of Incorporation: 12/08/2002 (22 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O FOCUS INSOLVENCY GROUP, Skull House Lane Appley Bridge, Wigan, WN6 9DW

 

Spectrum Environmental Solutions Ltd was founded on 12 August 2002, it has a status of "Liquidation". The business is registered for VAT in the UK. There are 2 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDGEN, Ian Nicholas 12 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BUDGEN, Rosalynn Natalie 12 August 2002 20 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
RESOLUTIONS - N/A 05 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2020
LIQ02 - N/A 05 September 2020
AA - Annual Accounts 19 March 2020
DISS40 - Notice of striking-off action discontinued 08 February 2020
CS01 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
DISS16(SOAS) - N/A 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
DISS40 - Notice of striking-off action discontinued 20 November 2018
CS01 - N/A 17 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
TM02 - Termination of appointment of secretary 26 September 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 28 February 2018
CH03 - Change of particulars for secretary 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 28 June 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 17 September 2012
CH03 - Change of particulars for secretary 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 31 May 2005
363a - Annual Return 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 October 2004
AA - Annual Accounts 05 February 2004
363a - Annual Return 02 September 2003
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.