Company NameSpectrum Lighting (N.E.) Limited
Company StatusDissolved
Company Number04036877
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date2 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Richard Lawrence Lambert
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleWholesale Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address765 Durham Road
Lowfell
Gateshead
Tyne & Wear
NE9 6PL
Director NameMrs Michelle Lambert
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2016(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 02 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMichelle Lambert
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleRetail Manager
Correspondence Address765 Durham Road
Lowfell
Gateshead
Tyne & Wear
NE9 6LP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Michelle Lambert
50.00%
Ordinary
1 at £1Richard Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth£148,460
Cash£1,329
Current Liabilities£504,620

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

23 August 2011Delivered on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 September 2006Delivered on: 10 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
17 July 2019Liquidators' statement of receipts and payments to 26 June 2019 (17 pages)
29 July 2018Liquidators' statement of receipts and payments to 26 June 2018 (25 pages)
31 July 2017Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 31 July 2017 (2 pages)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
(1 page)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
(1 page)
27 July 2017Statement of affairs (13 pages)
27 July 2017Appointment of a voluntary liquidator (2 pages)
27 July 2017Appointment of a voluntary liquidator (2 pages)
27 July 2017Statement of affairs (13 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 February 2016Termination of appointment of Michelle Lambert as a secretary on 10 February 2016 (1 page)
17 February 2016Appointment of Mrs Michelle Lambert as a director on 10 February 2016 (2 pages)
17 February 2016Appointment of Mrs Michelle Lambert as a director on 10 February 2016 (2 pages)
17 February 2016Termination of appointment of Michelle Lambert as a secretary on 10 February 2016 (1 page)
11 November 2015Registered office address changed from Spectrum House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY to Oakmere Belmont Business Park Durham DH1 1TW on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Spectrum House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY to Oakmere Belmont Business Park Durham DH1 1TW on 11 November 2015 (1 page)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
12 August 2015Amended total exemption small company accounts made up to 31 October 2014 (8 pages)
12 August 2015Amended total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
21 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
28 November 2013Registered office address changed from Portobello Road Portobello Estate Birtley Durham DH3 2RY on 28 November 2013 (1 page)
28 November 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Registered office address changed from Portobello Road Portobello Estate Birtley Durham DH3 2RY on 28 November 2013 (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 August 2009Return made up to 19/07/09; full list of members (3 pages)
20 August 2009Return made up to 19/07/09; full list of members (3 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 August 2008Return made up to 19/07/08; full list of members (3 pages)
21 August 2008Return made up to 19/07/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2007Return made up to 19/07/07; full list of members (2 pages)
29 August 2007Return made up to 19/07/07; full list of members (2 pages)
23 May 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
23 May 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
16 August 2006Return made up to 19/07/06; full list of members (2 pages)
16 August 2006Return made up to 19/07/06; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
11 May 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
22 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 April 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
12 April 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
7 September 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
1 April 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
16 July 2003Return made up to 19/07/03; full list of members (6 pages)
16 July 2003Return made up to 19/07/03; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
19 May 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
3 October 2002Return made up to 19/07/02; full list of members (6 pages)
3 October 2002Return made up to 19/07/02; full list of members (6 pages)
17 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
17 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
28 March 2002Registered office changed on 28/03/02 from: 135 sandyford road, newcastle upon tyne, tyne & wear NE2 1QR (1 page)
28 March 2002Registered office changed on 28/03/02 from: 135 sandyford road, newcastle upon tyne, tyne & wear NE2 1QR (1 page)
4 October 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
22 February 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
19 July 2000Incorporation (13 pages)
19 July 2000Incorporation (13 pages)