Dissolved 2016-12-20
Company Information for MYSPEC LTD
ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65,
|
Company Registration Number
06894559
Private Limited Company
Dissolved Dissolved 2016-12-20 |
Company Name | ||||
---|---|---|---|---|
MYSPEC LTD | ||||
Legal Registered Office | ||||
ASHBY-DE-LA-ZOUCH LEICESTERSHIRE | ||||
Previous Names | ||||
|
Company Number | 06894559 | |
---|---|---|
Date formed | 2009-05-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2016-12-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE HOWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HOWELL |
Director | ||
IAN HOWELL |
Director | ||
CHRISTOPHER CLAY |
Director | ||
ALEXANDER JOHN CHETWOOD |
Director | ||
MARK JOHN WIFFEN |
Director | ||
PETER ANTHONY VALAITIS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 FULL LIST | |
AR01 | 01/05/16 FULL LIST | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE HOWELL / 01/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O IAN HOWELL 14 WINDMILL CLOSE ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1EQ | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2015 TO 31/10/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOWELL | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 FULL LIST | |
RES15 | CHANGE OF NAME 13/12/2013 | |
CERTNM | COMPANY NAME CHANGED BUILDING DESIGN SPECIFICATION CONSULTANCY LTD CERTIFICATE ISSUED ON 18/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR IAN HOWELL | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 FULL LIST | |
RES15 | CHANGE OF NAME 17/04/2013 | |
CERTNM | COMPANY NAME CHANGED BLANC DE BIERGES LTD CERTIFICATE ISSUED ON 20/05/13 | |
RES15 | CHANGE OF NAME 23/10/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOWELL | |
AP01 | DIRECTOR APPOINTED MRS MELANIE HOWELL | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 69 NORTHAMPTON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9HD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 01/05/11 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2011 TO 31/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O IAN HOWELL 14 WINDMILL CLOSE ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1EQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CLAY | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN CHETWOOD / 01/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM C/O CATHEDRA STONE LTD UNIT 2 BROOKS LANE IND. ESTATE MIDDLEWICH CW10 0JH UK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHETWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WIFFEN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWELL / 01/09/2009 | |
288a | DIRECTOR APPOINTED MR MARK JOHN WIFFEN | |
288a | DIRECTOR APPOINTED MR IAN HOWELL | |
288a | DIRECTOR APPOINTED MR ALEX JOHN CHETWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 7 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 71112 - Urban planning and landscape architectural activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYSPEC LTD
The top companies supplying to UK government with the same SIC code (71112 - Urban planning and landscape architectural activities) as MYSPEC LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |