Company NameSpecfields Limited
Company StatusDissolved
Company Number03390378
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDorothy Helen Flack
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 week after company formation)
Appointment Duration5 years, 5 months (closed 26 November 2002)
RoleCleaner
Correspondence Address57 St Albans Drive
Stevenage
Hertfordshire
SG1 4RU
Director NamePaul Martin Flack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 week after company formation)
Appointment Duration5 years, 5 months (closed 26 November 2002)
RoleSystems Analyst
Correspondence Address53 Russell Road
Wimbledon
London
SW19 1QN
Secretary NameDebby Taylor
NationalityBritish
StatusClosed
Appointed30 June 1997(1 week after company formation)
Appointment Duration5 years, 5 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address53 Russell Road
Wimbledon
London
SW19 1QN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£8,765
Current Liabilities£9,605

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Application for striking-off (1 page)
19 February 2002Accounting reference date shortened from 05/04/02 to 31/10/01 (1 page)
19 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 July 2001Return made up to 23/06/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 5 April 2001 (6 pages)
12 June 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
12 July 1999Return made up to 23/06/99; no change of members (4 pages)
14 December 1998Full accounts made up to 30 June 1998 (9 pages)
29 September 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
11 July 1997Registered office changed on 11/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 June 1997Incorporation (8 pages)