About

Registered Number: 01761066
Date of Incorporation: 12/10/1983 (40 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 9-15 Ashley Road, Southport, Merseyside, PR9 0RB

 

Spectrum (Southport) Ltd was founded on 12 October 1983, it has a status of "Dissolved". This company has 4 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTLEW, Joan 01 January 1996 - 1
MARTLEW, Gordon Stanley N/A 07 July 2009 1
MURRAY, Andrew John N/A 24 January 1996 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Shirley Adele N/A 24 January 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 17 March 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 08 February 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
AA - Annual Accounts 14 December 2017
AAMD - Amended Accounts 12 December 2017
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 08 February 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 25 September 2015
DISS40 - Notice of striking-off action discontinued 03 March 2015
AR01 - Annual Return 02 March 2015
DISS16(SOAS) - N/A 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 March 2013
AAMD - Amended Accounts 05 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
TM01 - Termination of appointment of director 24 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 02 April 2009
363s - Annual Return 12 May 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 26 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 05 April 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 28 February 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 25 February 2003
363s - Annual Return 21 February 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 14 March 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 22 April 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 11 March 1997
363s - Annual Return 11 March 1997
288 - N/A 07 May 1996
288 - N/A 07 May 1996
395 - Particulars of a mortgage or charge 04 March 1996
363s - Annual Return 28 February 1996
288 - N/A 13 February 1996
AA - Annual Accounts 31 January 1996
395 - Particulars of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1996
AA - Annual Accounts 20 February 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 27 March 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1989
288 - N/A 22 February 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 16 December 1986
363 - Annual Return 16 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2006 Outstanding

N/A

Debenture 21 February 1996 Fully Satisfied

N/A

Legal mortgage 04 January 1996 Fully Satisfied

N/A

Mortgage debenture 02 October 1984 Fully Satisfied

N/A

Legal mortgage 01 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.