About

Registered Number: 04471275
Date of Incorporation: 27/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 7 months ago)
Registered Address: C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN

 

Founded in 2002, Spytec Ltd has its registered office in Leeds, it's status is listed as "Dissolved". We do not know the number of employees at this business. The organisation has 2 directors listed as Booth, Allison Mary, Booth, Richard Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Richard Anthony 27 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Allison Mary 27 June 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
WU15 - N/A 29 July 2019
AD01 - Change of registered office address 11 February 2019
WU04 - N/A 21 December 2017
WU14 - N/A 21 December 2017
AD01 - Change of registered office address 22 July 2014
287 - Change in situation or address of Registered Office 17 September 2009
287 - Change in situation or address of Registered Office 31 December 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 31 December 2008
COCOMP - Order to wind up 02 August 2007
COCOMP - Order to wind up 30 July 2007
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 17 October 2006
AA - Annual Accounts 16 April 2004
363s - Annual Return 23 September 2003
395 - Particulars of a mortgage or charge 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
287 - Change in situation or address of Registered Office 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.