Company NameSpot Group UK Ltd
Company StatusDissolved
Company Number02959565
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameSpot Petroleum Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry James Eastham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pa Brown & Co
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameSusan Eastham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(7 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pa Brown & Co
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed29 July 2002(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pa Brown & Co
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameSusan Eastham
NationalityBritish
StatusClosed
Appointed04 December 2005(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 17 January 2012)
RoleCompany Director
Correspondence AddressC/O Pa Brown & Co
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameTimothy John Colbeck Beech
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Holme Lane
Messingham
Scunthorpe
South Humberside
DN17 3SG
Secretary NameElizabeth Jane Beech
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPollen House
14 Holme Lane, Messingham
Scunthorpe
North Lincolnshire
DN17 3SG
Secretary NameMrs Mary Rose Eastham
NationalityBritish
StatusResigned
Appointed03 October 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressGoosenest Cottage
Kirkby Fleetham
Northallerton
N Yorks
DL7 0SW
Secretary NameSusan Eastham
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address17 Ayr Avenue
The Chase
Catterick Garrison
North Yorkshire
DL9 4GE
Director NameMr Sean Carter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree House
Chapel Green
Appleton Roebuck
York
YO23 7DP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Pa Brown & Co
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011Application to strike the company off the register (3 pages)
20 September 2011Application to strike the company off the register (3 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 November 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
8 November 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
13 October 2010Director's details changed for Mr Barry James Eastham on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Susan Eastham on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 51,333
(4 pages)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Director's details changed for Susan Eastham on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Susan Eastham on 1 January 2010 (2 pages)
13 October 2010Secretary's details changed for Susan Eastham on 1 January 2010 (1 page)
13 October 2010Secretary's details changed for Susan Eastham on 1 January 2010 (1 page)
13 October 2010Director's details changed for Mr Barry James Eastham on 1 January 2010 (2 pages)
13 October 2010Secretary's details changed for Susan Eastham on 1 January 2010 (1 page)
13 October 2010Director's details changed for Mr Barry James Eastham on 1 January 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 51,333
(4 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
23 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
17 December 2009Director's details changed for Mr Barry James Eastham on 16 October 2009 (3 pages)
17 December 2009Director's details changed for Mr Barry James Eastham on 16 October 2009 (3 pages)
17 December 2009Director's details changed for Susan Eastham on 16 October 2009 (3 pages)
17 December 2009Director's details changed for Susan Eastham on 16 October 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 17/08/08; full list of members (4 pages)
15 October 2008Return made up to 17/08/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Return made up to 17/08/07; full list of members (3 pages)
8 November 2007Return made up to 17/08/07; full list of members (3 pages)
26 June 2007Registered office changed on 26/06/07 from: c/o pa brown & co henry studdy house bede burn road jarrow tyne & wear NE32 5AZ (1 page)
26 June 2007Registered office changed on 26/06/07 from: c/o pa brown & co henry studdy house bede burn road jarrow tyne & wear NE32 5AZ (1 page)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Return made up to 17/08/06; full list of members (3 pages)
4 October 2006Return made up to 17/08/06; full list of members (3 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Return made up to 17/08/05; full list of members (3 pages)
14 November 2005Return made up to 17/08/05; full list of members (3 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
24 May 2005Company name changed spot petroleum LIMITED\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed spot petroleum LIMITED\certificate issued on 24/05/05 (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
6 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
8 September 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(9 pages)
8 September 2004Return made up to 17/08/04; full list of members (9 pages)
1 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
1 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
28 September 2003Return made up to 17/08/03; full list of members (8 pages)
28 September 2003Return made up to 17/08/03; full list of members (8 pages)
1 August 2003Full accounts made up to 30 September 2002 (12 pages)
1 August 2003Full accounts made up to 30 September 2002 (12 pages)
3 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Return made up to 17/08/02; full list of members (7 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Full accounts made up to 30 September 2001 (12 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Full accounts made up to 30 September 2001 (12 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 September 2000 (12 pages)
3 May 2001Full accounts made up to 30 September 2000 (12 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
21 August 2000Return made up to 17/08/00; change of members (6 pages)
21 August 2000Return made up to 17/08/00; change of members (6 pages)
24 May 2000Full accounts made up to 30 September 1999 (12 pages)
24 May 2000Full accounts made up to 30 September 1999 (12 pages)
24 August 1999Return made up to 17/08/99; full list of members (6 pages)
24 August 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1999Full accounts made up to 30 September 1998 (12 pages)
29 July 1999Full accounts made up to 30 September 1998 (12 pages)
27 August 1998Return made up to 17/08/98; no change of members (4 pages)
27 August 1998Return made up to 17/08/98; no change of members (4 pages)
30 June 1998Full accounts made up to 30 September 1997 (13 pages)
30 June 1998Full accounts made up to 30 September 1997 (13 pages)
5 March 1998Auditor's resignation (1 page)
5 March 1998Auditor's resignation (1 page)
1 October 1997Return made up to 17/08/97; full list of members (6 pages)
1 October 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 30 September 1996 (10 pages)
3 February 1997Full accounts made up to 30 September 1996 (10 pages)
10 December 1996Ad 02/12/96--------- £ si 50000@1=50000 £ ic 1333/51333 (2 pages)
10 December 1996Ad 02/12/96--------- £ si 50000@1=50000 £ ic 1333/51333 (2 pages)
6 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1996£ nc 1500/100000 29/11/96 (1 page)
6 December 1996£ nc 1500/100000 29/11/96 (1 page)
6 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1996Auditor's resignation (1 page)
27 October 1996Auditor's resignation (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 October 1996Return made up to 17/08/96; full list of members (6 pages)
15 October 1996New secretary appointed (2 pages)
19 June 1996Full accounts made up to 30 September 1995 (10 pages)
19 June 1996Full accounts made up to 30 September 1995 (10 pages)
9 June 1996Registered office changed on 09/06/96 from: goosenest cottage kirkby fleetham northallerton north yorkshire DL7 0SW (1 page)
9 June 1996Registered office changed on 09/06/96 from: goosenest cottage kirkby fleetham northallerton north yorkshire DL7 0SW (1 page)
1 June 1996Particulars of mortgage/charge (3 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
11 September 1995Return made up to 17/08/95; full list of members (6 pages)
11 September 1995Return made up to 17/08/95; full list of members (6 pages)
25 October 1994Ad 14/09/94--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
25 October 1994Ad 14/09/94--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
27 September 1994Ad 17/08/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 1994Ad 17/08/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages)