Company NameSpecs Galore (Holdings) Limited
Company StatusDissolved
Company Number02961262
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1994(4 weeks after company formation)
Appointment Duration16 years, 10 months (closed 02 August 2011)
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(2 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 02 August 2011)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address45 Blackdene
Ashington
Northumberland
NE63 8TL
Secretary NameEthel Mildred Lazenby
NationalityBritish
StatusClosed
Appointed01 July 2000(5 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 02 August 2011)
RoleCompany Director
Correspondence Address7 Meadow Burn
Amble
Northumberland
NE65 0PH
Director NameMaureen Theresa Dickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(4 weeks after company formation)
Appointment Duration2 years, 5 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
Appointed20 September 1994(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address45 Blackdene
Ashington
Northumberland
NE63 8TL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Secretaries Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressRmt, Gosforth Park Avenue
Gosforth
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 6
(5 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 6
(5 pages)
25 August 2009Return made up to 23/08/09; full list of members (4 pages)
25 August 2009Return made up to 23/08/09; full list of members (4 pages)
10 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 September 2008Secretary's change of particulars / ethel lazenby / 08/08/2008 (1 page)
5 September 2008Return made up to 23/08/08; full list of members (4 pages)
5 September 2008Secretary's Change of Particulars / ethel lazenby / 08/08/2008 / HouseName/Number was: , now: 7; Street was: 10 south lawn, barmoor castle, now: meadow burn; Area was: country park, lowick, now: ; Post Town was: berwick upon tweed, now: amble; Region was: , now: northumberland; Post Code was: TD15 2TR, now: NE65 0PH (1 page)
5 September 2008Return made up to 23/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 November 2007Return made up to 23/08/07; full list of members (3 pages)
29 November 2007Return made up to 23/08/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Return made up to 23/08/06; full list of members (3 pages)
11 September 2006Return made up to 23/08/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Return made up to 23/08/05; full list of members (3 pages)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Return made up to 23/08/05; full list of members (3 pages)
18 October 2005Registered office changed on 18/10/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
18 October 2005Registered office changed on 18/10/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
21 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
21 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
15 September 2004Return made up to 23/08/04; full list of members (7 pages)
15 September 2004Return made up to 23/08/04; full list of members (7 pages)
19 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 November 2003Return made up to 23/08/03; full list of members (7 pages)
24 November 2003Return made up to 23/08/03; full list of members (7 pages)
28 July 2003Full accounts made up to 30 September 2002 (8 pages)
28 July 2003Full accounts made up to 30 September 2002 (8 pages)
22 November 2002Return made up to 23/08/02; full list of members (8 pages)
22 November 2002Return made up to 23/08/02; full list of members (8 pages)
3 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
3 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
6 September 2001Return made up to 23/08/01; full list of members (6 pages)
6 September 2001Return made up to 23/08/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 September 2000Return made up to 23/08/00; full list of members (6 pages)
29 September 2000Return made up to 23/08/00; full list of members (6 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 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)
17 March 2000Full accounts made up to 30 September 1999 (8 pages)
17 March 2000Full accounts made up to 30 September 1999 (8 pages)
2 September 1999Return made up to 23/08/99; no change of members (4 pages)
2 September 1999Return made up to 23/08/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 October 1998Return made up to 23/08/98; no change of members (4 pages)
16 October 1998Return made up to 23/08/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 October 1997Return made up to 23/08/97; full list of members (6 pages)
7 October 1997Return made up to 23/08/97; full list of members (6 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
11 March 1997Full accounts made up to 30 September 1996 (11 pages)
11 March 1997Full accounts made up to 30 September 1996 (11 pages)
12 September 1996Return made up to 23/08/96; no change of members (4 pages)
12 September 1996Return made up to 23/08/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 October 1995Return made up to 23/08/95; full list of members (6 pages)
5 October 1995Return made up to 23/08/95; full list of members (6 pages)
9 April 1995Ad 20/10/94--------- £ si 3@1 (2 pages)
9 April 1995Statement of affairs (9 pages)
9 April 1995Statement of affairs (18 pages)
9 April 1995Ad 20/10/94--------- £ si 3@1 (2 pages)