About

Registered Number: 04622851
Date of Incorporation: 20/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2020 (4 years and 2 months ago)
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Spectrum Installations Ltd was registered on 20 December 2002 and has its registered office in Birmingham, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTTE, Lone Dalgaard 01 March 2014 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Peter John 10 October 2004 30 April 2008 1
MAYBURY, Michelle Denise 10 March 2008 29 August 2008 1
STEVENSON, Eileen 29 August 2008 21 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2020
LIQ14 - N/A 02 January 2020
LIQ03 - N/A 04 December 2018
LIQ03 - N/A 07 December 2017
AD01 - Change of registered office address 15 November 2016
RESOLUTIONS - N/A 11 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 November 2016
4.20 - N/A 11 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 24 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 04 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 15 March 2012
MG01 - Particulars of a mortgage or charge 07 June 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
TM02 - Termination of appointment of secretary 21 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 30 January 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 04 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 15 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 24 August 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
363s - Annual Return 20 January 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 01 October 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
287 - Change in situation or address of Registered Office 29 March 2004
363a - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
CERTNM - Change of name certificate 19 June 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2011 Outstanding

N/A

Debenture 11 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.