About

Registered Number: 04036877
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2020 (4 years and 2 months ago)
Registered Address: 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

 

Spectrum Lighting (N.E.) Ltd was setup in 2000, it has a status of "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2020
LIQ14 - N/A 02 November 2019
LIQ03 - N/A 17 July 2019
LIQ03 - N/A 29 July 2018
AD01 - Change of registered office address 31 July 2017
RESOLUTIONS - N/A 27 July 2017
LIQ02 - N/A 27 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 19 July 2016
AP01 - Appointment of director 17 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 01 September 2015
AAMD - Amended Accounts 12 August 2015
AA - Annual Accounts 30 July 2015
DISS40 - Notice of striking-off action discontinued 22 November 2014
AR01 - Annual Return 21 November 2014
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
AA - Annual Accounts 10 June 2014
DISS40 - Notice of striking-off action discontinued 30 November 2013
AR01 - Annual Return 28 November 2013
AD01 - Change of registered office address 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 July 2012
MG01 - Particulars of a mortgage or charge 27 August 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 23 May 2007
395 - Particulars of a mortgage or charge 10 October 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 17 July 2002
287 - Change in situation or address of Registered Office 28 March 2002
363s - Annual Return 04 October 2001
225 - Change of Accounting Reference Date 22 February 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 23 August 2011 Outstanding

N/A

Debenture 21 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.