SPECTRUM WHEELS LIMITED

SPECTRUM WHEELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPECTRUM WHEELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02718118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPECTRUM WHEELS LIMITED?

    • (2811) /

    Where is SPECTRUM WHEELS LIMITED located?

    Registered Office Address
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECTRUM WHEELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BYRNEGOAL LIMITEDMay 28, 1992May 28, 1992

    What are the latest accounts for SPECTRUM WHEELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2010

    What are the latest filings for SPECTRUM WHEELS 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

    Annual return made up to May 28, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2011

    Statement of capital on Jun 04, 2011

    • Capital: GBP 1
    SH01

    Registered office address changed from Unit Bt 26 Newburn Industrial Estate, Newburn Tyne & Wear NE15 9RT on Jun 04, 2011

    1 pagesAD01

    Statement of capital on Jan 21, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 28, 2010

    7 pagesAA

    Annual return made up to May 28, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 29, 2009

    7 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 30, 2008

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Apr 01, 2007

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Apr 02, 2006

    9 pagesAA

    legacy

    2 pages403a

    legacy

    2 pages363a

    Full accounts made up to Apr 03, 2005

    8 pagesAA

    legacy

    2 pages363s

    Full accounts made up to Mar 28, 2004

    8 pagesAA

    legacy

    2 pages363s

    Full accounts made up to Mar 31, 2003

    8 pagesAA

    Who are the officers of SPECTRUM WHEELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Malcolm
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    Secretary
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    British14860760001
    ARMSTRONG, Anthony John
    Moorside Lodge Panorama Drive
    LS29 9RA Ilkley
    West Yorkshire
    Director
    Moorside Lodge Panorama Drive
    LS29 9RA Ilkley
    West Yorkshire
    EnglandBritish48774750001
    BROOKES, Douglas Roger
    8 Meadow Croft Park
    Thropton
    NE65 7HR Morpeth
    Northumberland
    Director
    8 Meadow Croft Park
    Thropton
    NE65 7HR Morpeth
    Northumberland
    EnglandBritish53867750002
    SHAW, Malcolm
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    Director
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    EnglandBritish14860760001
    CHAPLIN, Mark Peter
    Kings Lane
    Flore
    NN7 4LQ Northampton
    9
    Northamptonshire
    United Kingdom
    Secretary
    Kings Lane
    Flore
    NN7 4LQ Northampton
    9
    Northamptonshire
    United Kingdom
    British59835160003
    CONWAY, Michael
    11 The Crescent
    Tynemouth
    NE30 2LZ North Shields
    Tyne & Wear
    Secretary
    11 The Crescent
    Tynemouth
    NE30 2LZ North Shields
    Tyne & Wear
    British3791540001
    ROBINSON, Andrew Hume
    Flat No 29 Merchants Wharf
    NE6 1TR Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Flat No 29 Merchants Wharf
    NE6 1TR Newcastle Upon Tyne
    Tyne & Wear
    British27444100001
    BARNBY, Michael Peter
    14 Highwold
    Chipstead
    CR5 3LG Coulsdon
    Surrey
    Director
    14 Highwold
    Chipstead
    CR5 3LG Coulsdon
    Surrey
    British31396510001
    BLAKE, Clifford John
    West Cottage
    North Brunton Gosforth
    NE3 5HD Newcastle Upon Tyne
    Director
    West Cottage
    North Brunton Gosforth
    NE3 5HD Newcastle Upon Tyne
    British17789150002
    CHAPLIN, Mark Peter
    Kings Lane
    Flore
    NN7 4LQ Northampton
    9
    Northamptonshire
    United Kingdom
    Director
    Kings Lane
    Flore
    NN7 4LQ Northampton
    9
    Northamptonshire
    United Kingdom
    United KingdomBritish59835160003
    CONWAY, Michael
    11 The Crescent
    Tynemouth
    NE30 2LZ North Shields
    Tyne & Wear
    Director
    11 The Crescent
    Tynemouth
    NE30 2LZ North Shields
    Tyne & Wear
    British3791540001
    JONES, Richard Martin Vaughan
    63 Linden Road
    Gosforth
    NE3 4HA Newcastle Upon Tyne
    Director
    63 Linden Road
    Gosforth
    NE3 4HA Newcastle Upon Tyne
    United KingdomBritish46146050002

    Does SPECTRUM WHEELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 07, 1997
    Delivered On Jul 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 10, 1997Registration of a charge (395)
    • Sep 21, 2006Statement of satisfaction of a charge in full or part (403a)

    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