Company NameSpotlight On Limited
Company StatusDissolved
Company Number05213177
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)
Dissolution Date23 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marc Adrian Charles
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
TS15 9AE
Secretary NameMichael Charles
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Acle Burn
Newton Aycliffe
County Durham
DL5 4XB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

51 at £1Mr Marc Adrian Charles
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,339
Cash£1,024
Current Liabilities£18,203

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Final Gazette dissolved following liquidation (1 page)
23 December 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Liquidators' statement of receipts and payments to 10 September 2015 (23 pages)
23 September 2015Liquidators statement of receipts and payments to 10 September 2015 (23 pages)
23 September 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
23 September 2015Liquidators' statement of receipts and payments to 10 September 2015 (23 pages)
23 September 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
25 September 2014Liquidators' statement of receipts and payments to 24 July 2014 (24 pages)
25 September 2014Liquidators' statement of receipts and payments to 24 July 2014 (24 pages)
25 September 2014Liquidators statement of receipts and payments to 24 July 2014 (24 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2013Liquidators statement of receipts and payments to 24 July 2013 (19 pages)
12 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (19 pages)
12 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (19 pages)
7 August 2012Registered office address changed from 48 Collingsway Darlington Durham DL2 2FD on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 48 Collingsway Darlington Durham DL2 2FD on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 48 Collingsway Darlington Durham DL2 2FD on 7 August 2012 (2 pages)
3 August 2012Statement of affairs with form 4.19 (5 pages)
3 August 2012Statement of affairs with form 4.19 (5 pages)
3 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2012Appointment of a voluntary liquidator (1 page)
3 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2012Appointment of a voluntary liquidator (1 page)
17 October 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 51
(3 pages)
17 October 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 51
(3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Marc Adrian Charles on 24 August 2010 (2 pages)
15 October 2010Director's details changed for Marc Adrian Charles on 24 August 2010 (2 pages)
15 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 October 2009Annual return made up to 24 August 2009 (4 pages)
26 October 2009Annual return made up to 24 August 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 September 2009Registered office changed on 03/09/2009 from the imperial centre grange road darlington durham DL1 5NQ (1 page)
3 September 2009Registered office changed on 03/09/2009 from the imperial centre grange road darlington durham DL1 5NQ (1 page)
12 January 2009Return made up to 24/08/08; full list of members (5 pages)
12 January 2009Return made up to 24/08/08; full list of members (5 pages)
12 January 2009Director's change of particulars / marc charles / 07/01/2009 (1 page)
12 January 2009Director's change of particulars / marc charles / 07/01/2009 (1 page)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
16 October 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
4 September 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 October 2006Return made up to 24/08/06; full list of members (6 pages)
4 October 2006Return made up to 24/08/06; full list of members (6 pages)
16 August 2006Registered office changed on 16/08/06 from: 2 home farm court redworth village DL5 6NZ (1 page)
16 August 2006Registered office changed on 16/08/06 from: 2 home farm court redworth village DL5 6NZ (1 page)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 September 2005Return made up to 24/08/05; full list of members (6 pages)
13 September 2005Return made up to 24/08/05; full list of members (6 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Incorporation (16 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Incorporation (16 pages)