Company NameSpectrum Wheels Limited
Company StatusDissolved
Company Number02718118
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameByrnegoal Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Anthony John Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(5 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside Lodge Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameMr Douglas Roger Brookes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(5 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Meadow Croft Park
Thropton
Morpeth
Northumberland
NE65 7HR
Director NameMr Malcolm Shaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(6 years after company formation)
Appointment Duration13 years, 6 months (closed 27 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Secretary NameMr Malcolm Shaw
NationalityBritish
StatusClosed
Appointed24 June 1998(6 years after company formation)
Appointment Duration13 years, 6 months (closed 27 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameMr Andrew Hume Robinson
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat No 29 Merchants Wharf
Newcastle Upon Tyne
Tyne & Wear
NE6 1TR
Director NameMr Michael Peter Barnby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address14 Highwold
Chipstead
Coulsdon
Surrey
CR5 3LG
Director NameMr Michael Conway
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(2 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address11 The Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2LZ
Secretary NameMr Michael Conway
NationalityBritish
StatusResigned
Appointed24 August 1992(2 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 07 July 1997)
RoleAccountant
Correspondence Address11 The Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2LZ
Director NameMr Clifford John Blake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressWest Cottage
North Brunton Gosforth
Newcastle Upon Tyne
NE3 5HD
Director NameMr Mark Peter Chaplin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Lane
Flore
Northampton
Northamptonshire
NN7 4LQ
Secretary NameMr Mark Peter Chaplin
NationalityBritish
StatusResigned
Appointed07 July 1997(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Lane
Flore
Northampton
Northamptonshire
NN7 4LQ

Location

Registered Address57 Baydale Road
Darlington
County Durham
DL3 8JT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Accounts

Latest Accounts28 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011Application to strike the company off the register (3 pages)
6 September 2011Application to strike the company off the register (3 pages)
4 June 2011Registered office address changed from Unit Bt 26 Newburn Industrial Estate, Newburn Tyne & Wear NE15 9RT on 4 June 2011 (1 page)
4 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 1
(6 pages)
4 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 1
(6 pages)
4 June 2011Registered office address changed from Unit Bt 26 Newburn Industrial Estate, Newburn Tyne & Wear NE15 9RT on 4 June 2011 (1 page)
4 June 2011Registered office address changed from Unit Bt 26 Newburn Industrial Estate, Newburn Tyne & Wear NE15 9RT on 4 June 2011 (1 page)
21 January 2011Statement of capital on 21 January 2011
  • GBP 1
(4 pages)
21 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2011Solvency Statement dated 19/01/11 (1 page)
21 January 2011Statement by Directors (1 page)
21 January 2011Statement by directors (1 page)
21 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2011Solvency statement dated 19/01/11 (1 page)
21 January 2011Statement of capital on 21 January 2011
  • GBP 1
(4 pages)
30 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a dormant company made up to 29 March 2009 (7 pages)
23 December 2009Accounts for a dormant company made up to 29 March 2009 (7 pages)
14 July 2009Return made up to 28/05/09; full list of members (4 pages)
14 July 2009Return made up to 28/05/09; full list of members (4 pages)
14 January 2009Full accounts made up to 30 March 2008 (10 pages)
14 January 2009Full accounts made up to 30 March 2008 (10 pages)
12 August 2008Return made up to 28/05/08; full list of members (4 pages)
12 August 2008Return made up to 28/05/08; full list of members (4 pages)
30 January 2008Full accounts made up to 1 April 2007 (10 pages)
30 January 2008Full accounts made up to 1 April 2007 (10 pages)
30 January 2008Full accounts made up to 1 April 2007 (10 pages)
20 July 2007Return made up to 28/05/07; full list of members (2 pages)
20 July 2007Return made up to 28/05/07; full list of members (2 pages)
2 February 2007Full accounts made up to 2 April 2006 (9 pages)
2 February 2007Full accounts made up to 2 April 2006 (9 pages)
2 February 2007Full accounts made up to 2 April 2006 (9 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2006Return made up to 28/05/06; full list of members (2 pages)
5 June 2006Return made up to 28/05/06; full list of members (2 pages)
31 January 2006Full accounts made up to 3 April 2005 (8 pages)
31 January 2006Full accounts made up to 3 April 2005 (8 pages)
31 January 2006Full accounts made up to 3 April 2005 (8 pages)
7 June 2005Return made up to 28/05/05; full list of members (2 pages)
7 June 2005Return made up to 28/05/05; full list of members (2 pages)
31 January 2005Full accounts made up to 28 March 2004 (8 pages)
31 January 2005Full accounts made up to 28 March 2004 (8 pages)
25 June 2004Return made up to 28/05/04; full list of members (2 pages)
25 June 2004Return made up to 28/05/04; full list of members (2 pages)
20 February 2004Full accounts made up to 31 March 2003 (8 pages)
20 February 2004Full accounts made up to 31 March 2003 (8 pages)
1 July 2003Return made up to 28/05/03; full list of members (7 pages)
1 July 2003Return made up to 28/05/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
30 July 2002Return made up to 28/05/02; full list of members (7 pages)
30 July 2002Return made up to 28/05/02; full list of members (7 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
31 January 2002Full accounts made up to 1 April 2001 (8 pages)
31 January 2002Full accounts made up to 1 April 2001 (8 pages)
31 January 2002Full accounts made up to 1 April 2001 (8 pages)
15 June 2001Return made up to 28/05/01; full list of members (7 pages)
15 June 2001Return made up to 28/05/01; full list of members (7 pages)
2 February 2001Accounts made up to 2 April 2000 (8 pages)
2 February 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
2 February 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
28 June 2000Return made up to 28/05/00; full list of members (7 pages)
28 June 2000Return made up to 28/05/00; full list of members (7 pages)
31 January 2000Full accounts made up to 28 March 1999 (14 pages)
31 January 2000Full accounts made up to 28 March 1999 (14 pages)
25 June 1999Return made up to 28/05/99; no change of members (4 pages)
25 June 1999Return made up to 28/05/99; no change of members (4 pages)
18 January 1999Full accounts made up to 29 March 1998 (14 pages)
18 January 1999Full accounts made up to 29 March 1998 (14 pages)
11 August 1998Return made up to 28/05/98; full list of members (6 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Return made up to 28/05/98; full list of members (6 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
5 August 1997Nc inc already adjusted 07/07/97 (1 page)
5 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1997Nc inc already adjusted 07/07/97 (1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 August 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 August 1997Memorandum and Articles of Association (7 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 August 1997Memorandum and Articles of Association (7 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: newburn industrial estate newcastle upon tyne NE15 9RT (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: newburn industrial estate newcastle upon tyne NE15 9RT (1 page)
13 July 1997Ad 07/07/97--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1997£ nc 1000/150000 07/07/97 (1 page)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 July 1997Declaration of assistance for shares acquisition (9 pages)
13 July 1997£ nc 1000/150000 07/07/97 (1 page)
13 July 1997Declaration of assistance for shares acquisition (9 pages)
13 July 1997Ad 07/07/97--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
10 July 1997Particulars of mortgage/charge (7 pages)
10 July 1997Particulars of mortgage/charge (7 pages)
8 June 1997Return made up to 28/05/97; full list of members (6 pages)
8 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
23 May 1996Return made up to 28/05/96; no change of members (4 pages)
23 May 1996Return made up to 28/05/96; no change of members
  • 363(287) ‐ Registered office changed on 23/05/96
(4 pages)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)
17 August 1995Director resigned;new director appointed (2 pages)
1 June 1995Return made up to 28/05/95; full list of members (6 pages)
1 June 1995Return made up to 28/05/95; full list of members (6 pages)
24 July 1992Company name changed\certificate issued on 24/07/92 (2 pages)
24 July 1992Company name changed\certificate issued on 24/07/92 (2 pages)
28 May 1992Incorporation (30 pages)