Company NameSpectrum Sunderland
Company StatusDissolved
Company Number08917437
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 2014(10 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NamePatrick Thomas Murray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Frederick Street
Sunderland
Tyne & Wear
SR1 1NA
Director NameJuliette Elsa Allon Johnson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Frederick Street
Sunderland
Tyne & Wear
SR1 1NA
Director NameJemma Amer Cole
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Frederick Street
Sunderland
Tyne & Wear
SR1 1NA
Director NameMs Dorothy Gardiner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Frederick Street
Sunderland
Tyne & Wear
SR1 1NA
Director NameGillian McDonough
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleChief Officer
Country of ResidenceEngland
Correspondence Address8 Frederick Street
Sunderland
Tyne & Wear
SR1 1NA
Secretary NameGillian McDonough
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Frederick Street
Sunderland
Tyne & Wear
SR1 1NA

Location

Registered Address8 Frederick Street
Sunderland
Tyne & Wear
SR1 1NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2019Termination of appointment of Dorothy Gardiner as a director on 1 March 2019 (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
28 February 2019Termination of appointment of Gillian Mcdonough as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Gillian Mcdonough as a secretary on 31 January 2019 (2 pages)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (1 page)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 May 2016Termination of appointment of Jemma Amer Cole as a director on 20 April 2016 (2 pages)
4 May 2016Termination of appointment of Jemma Amer Cole as a director on 20 April 2016 (2 pages)
29 March 2016Annual return made up to 29 February 2016 no member list (6 pages)
29 March 2016Annual return made up to 29 February 2016 no member list (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Termination of appointment of Juliette Elsa Allon Johnson as a director on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Juliette Elsa Allon Johnson as a director on 26 November 2015 (1 page)
17 March 2015Annual return made up to 28 February 2015 no member list (7 pages)
17 March 2015Annual return made up to 28 February 2015 no member list (7 pages)
28 February 2014Incorporation (41 pages)
28 February 2014Incorporation (41 pages)