This company is commonly known as Spectra-tek Holdings Limited. The company was founded 53 years ago and was given the registration number 01007997. The firm's registered office is in LONDON. You can find them at 2nd Floor Accurist House, 44 Baker Street, London, London. This company's SIC code is 74990 - Non-trading company.
Name | : | SPECTRA-TEK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01007997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1971 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Accurist House, 44 Baker Street, London, London, W1U 7AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd, Floor Accurist House, 44 Baker Street, London, W1U 7AL | Director | 27 January 2021 | Active |
2nd, Floor Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL | Director | 01 September 2011 | Active |
17 Ings Road, Wilberforss, York, YO41 5NG | Secretary | 01 August 2001 | Active |
2nd, Floor Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL | Secretary | 28 December 2009 | Active |
8 Duchy Avenue, Scalby, Scarborough, YO13 0SE | Secretary | 28 June 2000 | Active |
66 Victoria Park, Kings Place, Stirling, FK8 2QU | Secretary | 02 February 2007 | Active |
21 Drummond Place, Kings Park, Stirling, FK8 2JE | Secretary | 18 May 2005 | Active |
Low Coppice Farm, Coppice Lane, Cropton, Pickering, YO18 8HF | Secretary | - | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 28 June 2000 | Active |
Karl Marks St 83, Chelyabinsk, Russia, FOREIGN | Director | 25 September 2000 | Active |
56 Crossbush Road, Summerly Estate Felpham, Bognor Regis, PO22 7LY | Director | 28 June 2000 | Active |
Golden Fields, Sutton Road Strensall, York, YO32 5TZ | Director | 28 May 1996 | Active |
42 Lauderdale Tower, London, EC2Y 8BY | Director | - | Active |
66 Victoria Park, Kings Place, Stirling, FK8 2QU | Director | 26 July 2007 | Active |
Tythe House Church End, Frampton On Severn, Gloucester, GL2 7EH | Director | 01 August 2001 | Active |
Manor Farm, Little Barugh, Malton, YO17 0UY | Director | - | Active |
Low Coppice Farm, Coppice Lane, Cropton, Pickering, YO18 8HF | Director | 25 March 1993 | Active |
Douthwaite Hall, Hutton Le Hole, York, YO6 6UF | Director | - | Active |
123 Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JD | Director | - | Active |
Morgartenstrasse 16, Oberager, 6315, Switzerland, | Director | 28 June 2000 | Active |
142 Plantation, Houston Texas 770221, Usa, FOREIGN | Director | 24 February 1999 | Active |
65 Hillgate Place, London, W8 7SS | Director | 10 July 2000 | Active |
2nd, Floor Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL | Director | 01 August 2001 | Active |
21 St Davids Court, Dalgety Bay, Fife, KY11 9SU | Director | 09 December 2004 | Active |
Daniel Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Accurist House, Baker Street 44, London, England, W1U 7AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-16 | Dissolution | Dissolution application strike off company. | Download |
2021-07-03 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-03 | Capital | Legacy. | Download |
2021-07-03 | Insolvency | Legacy. | Download |
2021-07-03 | Resolution | Resolution. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-14 | Resolution | Resolution. | Download |
2020-07-14 | Incorporation | Memorandum articles. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Officers | Termination secretary company with name termination date. | Download |
2016-03-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.