Spectrum Contracting Services Limited

DataGardener
dissolved

Spectrum Contracting Services Limited

05423337Private Limited With Share Capital

Dery House Winckley Square, Preston, PR13JJ
Incorporated

13/04/2005

Company Age

21 years

Directors

3

Employees

SIC Code

78200

Risk

Company Overview

Registration, classification & business activity

Spectrum Contracting Services Limited (05423337) is a private limited with share capital incorporated on 13/04/2005 (21 years old) and registered in preston, PR13JJ. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Incorporated 13/04/2005
PR13JJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:07-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-10-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:20-09-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-05-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-11-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-09-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-05-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-11-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:02-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2014
Capital Allotment Shares
Category:Capital
Date:08-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2011
Legacy
Category:Mortgage
Date:20-10-2010
Legacy
Category:Mortgage
Date:08-10-2010
Legacy
Category:Mortgage
Date:04-10-2010
Legacy
Category:Mortgage
Date:18-05-2010
Legacy
Category:Mortgage
Date:06-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010
Legacy
Category:Mortgage
Date:23-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Legacy
Category:Annual Return
Date:04-06-2009
Legacy
Category:Mortgage
Date:20-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2009
Legacy
Category:Annual Return
Date:30-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2008
Legacy
Category:Mortgage
Date:13-10-2007
Legacy
Category:Annual Return
Date:04-06-2007
Legacy
Category:Capital
Date:04-06-2007
Legacy
Category:Address
Date:04-06-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2007
Resolution
Category:Resolution
Date:21-12-2006
Legacy
Category:Capital
Date:21-12-2006
Legacy
Category:Annual Return
Date:07-06-2006
Legacy
Category:Mortgage
Date:06-06-2005
Incorporation Company
Category:Incorporation
Date:13-04-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2017
Filing Date21/03/2016
Latest Accounts30/04/2015

Trading Addresses

Spectrum Contracting Services, Lowry Mills, Lees Street, Manchester, M276DB
Dery House Winckley Square, Preston, PR13JJRegistered

Contact

Dery House Winckley Square, Preston, PR13JJ