SPECTRA-TEK INTERNATIONAL LIMITED

SPECTRA-TEK INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPECTRA-TEK INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02496152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPECTRA-TEK INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPECTRA-TEK INTERNATIONAL LIMITED located?

    Registered Office Address
    Fosse House, 6 Smith Way
    Enderby
    LE19 1SX Leicester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPECTRA-TEK INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for SPECTRA-TEK INTERNATIONAL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2024

    What are the latest filings for SPECTRA-TEK INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from C/O C/O Emerson 2nd Floor Accurist House 44 Baker Street London W1U 7AL to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on Jun 04, 2024

    1 pagesAD01

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Director's details changed for Mr Neil Campbell Mackenzie on May 29, 2023

    2 pagesCH01

    Appointment of Mr Neil Campbell Mackenzie as a director on May 11, 2023

    2 pagesAP01

    Termination of appointment of Alastair James Prain as a director on Apr 13, 2023

    1 pagesTM01

    Change of details for Daniel International Limited as a person with significant control on Nov 08, 2021

    2 pagesPSC05

    Confirmation statement made on Jan 13, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    11 pagesAA

    Appointment of Mr Alastair James Prain as a director on Jan 27, 2021

    2 pagesAP01

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jan 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Jan 13, 2017 with updates

    5 pagesCS01

    Who are the officers of SPECTRA-TEK INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Neil Campbell
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    1 Harvest Avenue
    Scotland
    Director
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    1 Harvest Avenue
    Scotland
    ScotlandBritish309206210011
    ROWLEY, Jeremy
    Smith Way
    Enderby
    LE19 1SX Leicester
    Fosse House, 6
    England
    Director
    Smith Way
    Enderby
    LE19 1SX Leicester
    Fosse House, 6
    England
    EnglandBritish83374470001
    COMER, Simon Philip
    17 Ings Road
    Wilberforss
    YO41 5NG York
    North Yorkshire
    Secretary
    17 Ings Road
    Wilberforss
    YO41 5NG York
    North Yorkshire
    British115888110001
    FIELD, Teresa
    c/o C/O Emerson
    44 Baker Street
    W1U 7AL London
    2nd Floor Accurist House
    Secretary
    c/o C/O Emerson
    44 Baker Street
    W1U 7AL London
    2nd Floor Accurist House
    148788060001
    GOODCHILD, Steven
    8 Duchy Avenue
    Scalby
    YO13 0SE Scarborough
    North Yorkshire
    Secretary
    8 Duchy Avenue
    Scalby
    YO13 0SE Scarborough
    North Yorkshire
    British61187720001
    KEEVIL, Peter John, Mr.
    66 Victoria Park
    Kings Place
    FK8 2QU Stirling
    Secretary
    66 Victoria Park
    Kings Place
    FK8 2QU Stirling
    British118787420002
    KENNEDY, Jacqueline
    21 Drummond Place
    Kings Park
    FK8 2JE Stirling
    Secretary
    21 Drummond Place
    Kings Park
    FK8 2JE Stirling
    British105864990001
    REED, Ian Arthur
    Low Coppice Farm
    Coppice Lane, Cropton
    YO18 8HF Pickering
    North Yorkshire
    Secretary
    Low Coppice Farm
    Coppice Lane, Cropton
    YO18 8HF Pickering
    North Yorkshire
    British3302900003
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    BESHEARS, Mary Terese
    4119 Tartan
    77025 Houston Texas
    Usa
    Director
    4119 Tartan
    77025 Houston Texas
    Usa
    American48251530001
    BOHM, Dwight Keith
    Karl Marks St 83
    FOREIGN Chelyabinsk
    454138
    Russia
    Director
    Karl Marks St 83
    FOREIGN Chelyabinsk
    454138
    Russia
    American73724550006
    BROOMHEAD, Laurence Anthony
    56 Crossbush Road
    Summerly Estate Felpham
    PO22 7LY Bognor Regis
    Director
    56 Crossbush Road
    Summerly Estate Felpham
    PO22 7LY Bognor Regis
    British20459800003
    BUTLER, Nigel Christopher
    Golden Fields
    Sutton Road Strensall
    YO32 5TZ York
    North Yorkshire
    Director
    Golden Fields
    Sutton Road Strensall
    YO32 5TZ York
    North Yorkshire
    British101728620001
    GIBSON, Hugh
    42 Lauderdale Tower
    EC2Y 8BY London
    Director
    42 Lauderdale Tower
    EC2Y 8BY London
    British5732750001
    GRIFFIN III, William Aubrey
    4017 Piping Rock
    77027 Houston
    Texas
    Usa
    Director
    4017 Piping Rock
    77027 Houston
    Texas
    Usa
    American30353770001
    KEEVIL, Peter John, Mr.
    66 Victoria Park
    Kings Place
    FK8 2QU Stirling
    Director
    66 Victoria Park
    Kings Place
    FK8 2QU Stirling
    United KingdomBritish118787420002
    MCKENZIE, Guy Lawrence
    Tythe House Church End
    Frampton On Severn
    GL2 7EH Gloucester
    Gloucestershire
    Director
    Tythe House Church End
    Frampton On Severn
    GL2 7EH Gloucester
    Gloucestershire
    British78060750001
    MURRAY, Christopher Philip Hallam
    Manor Farm
    Little Barugh
    YO17 0UY Malton
    North Yorkshire
    Director
    Manor Farm
    Little Barugh
    YO17 0UY Malton
    North Yorkshire
    British3302920001
    PRAIN, Alastair James
    c/o C/O Emerson
    44 Baker Street
    W1U 7AL London
    2nd Floor Accurist House
    Director
    c/o C/O Emerson
    44 Baker Street
    W1U 7AL London
    2nd Floor Accurist House
    United KingdomBritish215867880001
    REED, Ian Arthur
    Low Coppice Farm
    Coppice Lane, Cropton
    YO18 8HF Pickering
    North Yorkshire
    Director
    Low Coppice Farm
    Coppice Lane, Cropton
    YO18 8HF Pickering
    North Yorkshire
    EnglandBritish3302900003
    SHUTER, Paul Richard
    Morgartenstrasse 16
    Oberager
    6315
    Switzerland
    Director
    Morgartenstrasse 16
    Oberager
    6315
    Switzerland
    British72364200003
    SIVAK, Thomas Lee
    16210 Rudgewick Lane
    77372 Spring
    Texas
    Usa
    Director
    16210 Rudgewick Lane
    77372 Spring
    Texas
    Usa
    American48251670002
    TIDWELL, James Martin
    142 Plantation
    Houston Texas 770221
    FOREIGN Usa
    Director
    142 Plantation
    Houston Texas 770221
    FOREIGN Usa
    American59512730001
    TROLIN, Pierre
    65 Hillgate Place
    W8 7SS London
    Director
    65 Hillgate Place
    W8 7SS London
    Belgian72652260001
    VANDORMAEL, Willy Gerard Edmond
    c/o C/O Emerson
    44 Baker Street
    W1U 7AL London
    2nd Floor Accurist House
    Director
    c/o C/O Emerson
    44 Baker Street
    W1U 7AL London
    2nd Floor Accurist House
    SwitzerlandBelgian78060670001
    WEBB, Barry
    1 The Green
    Full Sutton
    YO4 1HW York
    North Yorkshire
    Director
    1 The Green
    Full Sutton
    YO4 1HW York
    North Yorkshire
    British69329850001
    WHITE, Robert Keelen
    21 St Davids Court
    Dalgety Bay
    KY11 9SU Fife
    Director
    21 St Davids Court
    Dalgety Bay
    KY11 9SU Fife
    British102672840001
    WILLIS, Hubert Herman
    3106 Brant Drive
    77493 Katu
    Texas
    Usa
    Director
    3106 Brant Drive
    77493 Katu
    Texas
    Usa
    American48251770003

    Who are the persons with significant control of SPECTRA-TEK INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 7AL London
    Accurist House
    England
    Apr 06, 2016
    Baker Street
    W1U 7AL London
    Accurist House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03196595
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0