Company NameSpectric's Limited
Company StatusDissolved
Company Number03053454
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date12 October 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoy Alan Oxlade
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleAutomotive Design & Computer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Chambers
227 London Road
Hadleigh, Benfleet
Essex
SS7 2RF
Secretary NameMr Melvyn Leslie Field
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 1997(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 07 January 2011)
Correspondence AddressGround Floor 1212 London Road
Leigh-On-Sea
Essex
SS9 2UA

Location

Registered AddressCentral Chambers
227 London Road
Hadleigh, Benfleet
Essex
SS7 2RF
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Angela Oxlade
50.00%
Ordinary
1 at £1Roy Alan Oxlade
50.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
23 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
5 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
7 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(3 pages)
7 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(3 pages)
11 January 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
11 January 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 May 2011Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 9 May 2011 (1 page)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 January 2011Termination of appointment of Belgravia Secretarial Services Limited as a secretary (1 page)
7 January 2011Termination of appointment of Belgravia Secretarial Services Limited as a secretary (1 page)
6 December 2010Registered office address changed from Ground Floor 1212 London Road Leigh on Sea Essex SS9 2UA Uk on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Ground Floor 1212 London Road Leigh on Sea Essex SS9 2UA Uk on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Ground Floor 1212 London Road Leigh on Sea Essex SS9 2UA Uk on 6 December 2010 (1 page)
6 May 2010Director's details changed for Roy Alan Oxlade on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Roy Alan Oxlade on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Roy Alan Oxlade on 5 May 2010 (2 pages)
6 May 2010Secretary's details changed for Belgravia Secretarial Services Limited on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Belgravia Secretarial Services Limited on 5 May 2010 (2 pages)
6 May 2010Secretary's details changed for Belgravia Secretarial Services Limited on 5 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Registered office changed on 07/05/2009 from ground floor 1212 london road leigh-on-sea essex SS9 2UA united kingdom (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Registered office changed on 07/05/2009 from ground floor 1212 london road leigh-on-sea essex SS9 2UA united kingdom (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 December 2008Registered office changed on 02/12/2008 from the counting house 561 daws heath road daws heath, hadleigh essex SS7 2NJ (1 page)
2 December 2008Registered office changed on 02/12/2008 from the counting house 561 daws heath road daws heath, hadleigh essex SS7 2NJ (1 page)
1 December 2008Secretary's change of particulars / belgravia secretarial services LIMITED / 01/12/2008 (1 page)
1 December 2008Secretary's change of particulars / belgravia secretarial services LIMITED / 01/12/2008 (1 page)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
22 May 2006Return made up to 05/05/06; full list of members (2 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Registered office changed on 22/05/06 from: 561 daws heath road daws heath hadleigh essex SS7 2NJ (1 page)
22 May 2006Registered office changed on 22/05/06 from: 561 daws heath road daws heath hadleigh essex SS7 2NJ (1 page)
22 May 2006Return made up to 05/05/06; full list of members (2 pages)
22 May 2006Location of debenture register (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Location of register of members (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 May 2005Return made up to 05/05/05; full list of members (3 pages)
6 May 2005Return made up to 05/05/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 May 2004Return made up to 05/05/04; full list of members (6 pages)
11 May 2004Return made up to 05/05/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
16 June 2002Return made up to 05/05/02; full list of members (6 pages)
16 June 2002Return made up to 05/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 May 2001Return made up to 05/05/01; full list of members (6 pages)
24 May 2001Return made up to 05/05/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 May 1999Return made up to 05/05/99; no change of members (4 pages)
17 May 1999Return made up to 05/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 May 1998Return made up to 05/05/98; full list of members (6 pages)
7 May 1998Return made up to 05/05/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
12 May 1997Return made up to 05/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1997Return made up to 05/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 June 1996Registered office changed on 28/06/96 from: 15 marlin close daws heath thundersley essex SS7 2TW (1 page)
28 June 1996Registered office changed on 28/06/96 from: 15 marlin close daws heath thundersley essex SS7 2TW (1 page)
21 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Registered office changed on 19/05/95 from: 372 old street london EC1V 9LT (1 page)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 372 old street london EC1V 9LT (1 page)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Incorporation (14 pages)
5 May 1995Incorporation (14 pages)