Company NameSpectra Professional Limited
Company StatusDissolved
Company Number03764680
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date28 March 2006 (18 years ago)
Previous NameExpert Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDavid Richard Lowe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(1 month after company formation)
Appointment Duration6 years, 9 months (closed 28 March 2006)
RoleInsurance Intermediary
Correspondence Address12 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Director NameDoreen Sandra Lowe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(1 month after company formation)
Appointment Duration6 years, 9 months (closed 28 March 2006)
RoleTeacher
Correspondence Address12 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Secretary NameDoreen Sandra Lowe
NationalityBritish
StatusClosed
Appointed08 June 1999(1 month after company formation)
Appointment Duration6 years, 9 months (closed 28 March 2006)
RoleTeacher
Correspondence Address12 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Director NameNicholas Lowe
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 28 March 2006)
RoleInsurance Executive
Correspondence Address12 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Director NameSimon George Gretton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 28 March 2006)
RoleBanker
Correspondence Address62 Sandleigh Road
Leigh On Sea
Essex
SS9 1JU
Director NameMr James Edwin Christopher Packham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hollies Meesons Lane
Grays
Essex
RM17 5HR
Director NameDebra Michele Schofield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2005)
RoleBroker
Correspondence Address34 Tideside Court
Harlinger Street
London
SE18 5SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£361,304
Gross Profit£47,632
Net Worth£48,118
Cash£60,841
Current Liabilities£39,592

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
9 June 2005Return made up to 05/05/05; full list of members (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
11 June 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
10 May 2004Return made up to 05/05/04; full list of members (10 pages)
6 March 2004Total exemption full accounts made up to 31 May 2003 (16 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (1 page)
10 September 2003Company name changed expert insurance services limite d\certificate issued on 10/09/03 (2 pages)
14 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
24 May 2002Return made up to 05/05/02; full list of members (8 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
13 February 2002New director appointed (2 pages)
14 May 2001Return made up to 05/05/01; full list of members (7 pages)
26 February 2001Full accounts made up to 31 May 2000 (7 pages)
24 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1999Memorandum and Articles of Association (9 pages)
18 June 1999Registered office changed on 18/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1999Secretary resigned (1 page)
17 June 1999Company name changed nowfare LIMITED\certificate issued on 18/06/99 (2 pages)
5 May 1999Incorporation (13 pages)