Company NameSpecs Galore Limited
Company StatusDissolved
Company Number02519915
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 10 months ago)
Dissolution Date29 August 2013 (10 years, 8 months ago)
Previous NamePhotoadd Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Neil Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(1 year after company formation)
Appointment Duration22 years, 1 month (closed 29 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Warkworth Avenue
Blyth
Northumberland
NE24 3LH
Director NameRoy Hughes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(6 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 29 August 2013)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address45 Blackdene
Ashington
Northumberland
NE63 8TL
Secretary NameEthel Mildred Lazenby
NationalityBritish
StatusClosed
Appointed01 July 2000(9 years, 12 months after company formation)
Appointment Duration13 years, 2 months (closed 29 August 2013)
RoleCompany Director
Correspondence Address10 South Lawn, Barmoor Castle
Country Park, Lowick
Berwick Upon Tweed
TD15 2TR
Scotland
Director NameMaureen Theresa Dickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address3 Knox Close
Bedlington
Northumberland
NE22 5LH
Director NameMrs Myra Jane Hughes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address45 Blackdene
Ashington
Northumberland
NE63 8TL
Secretary NameMr Neil Wilson
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 1993)
RoleCompany Director
Correspondence Address88 The Gables
Widdrington
Morpeth
Northumberland
NE61 5RB
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1993(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

3 at £1Specs Galore (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,175
Cash£1,252
Current Liabilities£159,807

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 May 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
29 May 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
12 December 2012Liquidators statement of receipts and payments to 25 October 2012 (14 pages)
12 December 2012Liquidators' statement of receipts and payments to 25 October 2012 (14 pages)
12 December 2012Liquidators' statement of receipts and payments to 25 October 2012 (14 pages)
10 January 2012Liquidators' statement of receipts and payments to 25 October 2011 (14 pages)
10 January 2012Liquidators statement of receipts and payments to 25 October 2011 (14 pages)
10 January 2012Liquidators' statement of receipts and payments to 25 October 2011 (14 pages)
10 November 2010Statement of affairs with form 4.19 (6 pages)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-26
(1 page)
10 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Statement of affairs with form 4.19 (6 pages)
14 October 2010Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 14 October 2010 (2 pages)
13 August 2010Director's details changed for Roy Hughes on 24 June 2010 (2 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 3
(5 pages)
13 August 2010Director's details changed for Roy Hughes on 24 June 2010 (2 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 3
(5 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 October 2007Return made up to 30/06/07; full list of members (2 pages)
22 October 2007Return made up to 30/06/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
26 August 2005Location of debenture register (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Return made up to 30/06/05; full list of members (2 pages)
26 August 2005Return made up to 30/06/05; full list of members (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
26 August 2005Registered office changed on 26/08/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
26 August 2005Location of debenture register (1 page)
26 August 2005Location of register of members (1 page)
21 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
19 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 August 2003Return made up to 30/06/03; full list of members (7 pages)
5 August 2003Return made up to 30/06/03; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
28 August 2002Return made up to 30/06/02; full list of members (7 pages)
28 August 2002Return made up to 30/06/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 July 2001Return made up to 30/06/01; full list of members (6 pages)
26 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
18 July 2000Return made up to 30/06/00; full list of members (6 pages)
18 July 2000Return made up to 30/06/00; full list of members (6 pages)
15 May 2000Registered office changed on 15/05/00 from: 20,collingwood street newcastle upon tyne NE99 1YQ (1 page)
15 May 2000Registered office changed on 15/05/00 from: 20,collingwood street newcastle upon tyne NE99 1YQ (1 page)
28 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 August 1999Return made up to 30/06/99; no change of members (4 pages)
3 August 1999Return made up to 30/06/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (9 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (9 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (1 page)
24 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Particulars of mortgage/charge (7 pages)
11 September 1998Particulars of mortgage/charge (7 pages)
12 August 1998Return made up to 30/06/98; full list of members (6 pages)
12 August 1998Return made up to 30/06/98; full list of members (6 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 September 1997Return made up to 30/06/97; no change of members (4 pages)
23 September 1997Return made up to 30/06/97; no change of members (4 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
11 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
1 August 1996Return made up to 30/06/96; no change of members (4 pages)
1 August 1996Return made up to 30/06/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 July 1995Return made up to 30/06/95; full list of members (6 pages)
24 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
22 August 1990Company name changed photoadd LIMITED\certificate issued on 23/08/90 (2 pages)
22 August 1990Company name changed photoadd LIMITED\certificate issued on 23/08/90 (2 pages)