Company NameSpecification Consultants Limited
Company StatusDissolved
Company Number03406273
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date1 May 2001 (22 years, 12 months ago)

Business Activity

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

Directors

Director NameDouglas Hawley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 01 May 2001)
RoleTechnical Support Analyst
Correspondence Address90 Raglan Avenue
Waltham Cross
Hertfordshire
EN8 8DD
Director NameMs Jacqui Debbie Sesstein
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2000)
RoleSecretary
Correspondence Address90 Raglan Avenue
Waltham Cross
Hertfordshire
EN8 8DD
Secretary NameMs Jacqui Debbie Sesstein
NationalityBritish
StatusResigned
Appointed16 September 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2000)
RoleSecretary
Correspondence Address90 Raglan Avenue
Waltham Cross
Hertfordshire
EN8 8DD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 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
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2000Secretary resigned;director resigned (1 page)
14 February 2000Full accounts made up to 31 August 1998 (8 pages)
21 January 2000Return made up to 21/07/99; full list of members (6 pages)
7 August 1998Registered office changed on 07/08/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
7 August 1998Return made up to 21/07/98; full list of members (6 pages)
8 October 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
8 October 1997Ad 17/09/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 September 1997Registered office changed on 26/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Memorandum and Articles of Association (6 pages)
26 September 1997Director resigned (1 page)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)