Company NameThe Spex Shop Limited
Company StatusDissolved
Company Number03434033
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameLookwhite Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Leslie Brewster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(3 weeks, 2 days after company formation)
Appointment Duration8 years, 3 months (closed 17 January 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address76 Whitefield Crescent
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7QY
Director NameMr Robert Ian Emmerson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(3 weeks, 2 days after company formation)
Appointment Duration8 years, 3 months (closed 17 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tynedale Terrace
Hexham
Northumberland
NE46 3JE
Secretary NameMr Robert Ian Emmerson
NationalityBritish
StatusClosed
Appointed08 October 1997(3 weeks, 2 days after company formation)
Appointment Duration8 years, 3 months (closed 17 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tynedale Terrace
Hexham
Northumberland
NE46 3JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address182 Portland Road
Jesmond
Newcastle
Tyne & Wear
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£34,435
Current Liabilities£60,396

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
13 September 2004Return made up to 15/09/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 September 2003Return made up to 15/09/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 October 2001Return made up to 15/09/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 January 2001Registered office changed on 20/01/01 from: 5/6 benton terrace newcastle upon tyne tyne & wear NE2 1QU (1 page)
18 October 2000Ad 22/09/00--------- £ si 18@1=18 £ ic 2/20 (2 pages)
5 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 September 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
16 May 2000Full accounts made up to 30 September 1999 (11 pages)
7 September 1999Return made up to 15/09/99; no change of members (4 pages)
19 February 1999Full accounts made up to 30 September 1998 (11 pages)
6 October 1998Return made up to 15/09/98; full list of members (6 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
20 October 1997Memorandum and Articles of Association (8 pages)
14 October 1997Company name changed lookwhite LIMITED\certificate issued on 15/10/97 (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Secretary resigned (1 page)
15 September 1997Incorporation (9 pages)