Company NameAngus Limelight Limited
Company StatusDissolved
Company Number03704785
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameThe Angus Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Angus
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Albion Works
Havannah Street
Congleton
Cheshire
CW12 2AQ
Secretary NameMrs Georgina Victoria Angus
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Boundary Lane
Congleton
Cheshire
CW12 3JA
Director NameMrs Georgina Victoria Angus
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Albion Works
Havannah Street
Congleton
Cheshire
CW12 2AQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 25 Albion Works
Havannah Street
Congleton
Cheshire
CW12 2AQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

100 at £1John Angus
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,313
Cash£2,228
Current Liabilities£18,763

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
22 July 2011Termination of appointment of Georgina Angus as a secretary (1 page)
22 July 2011Termination of appointment of Georgina Angus as a director (1 page)
22 July 2011Termination of appointment of Georgina Angus as a secretary (1 page)
22 July 2011Termination of appointment of Georgina Angus as a director (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for John Angus on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Georgina Victoria Angus on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Georgina Victoria Angus on 16 March 2010 (2 pages)
16 March 2010Director's details changed for John Angus on 16 March 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 February 2009Return made up to 29/01/09; full list of members (4 pages)
26 February 2009Return made up to 29/01/09; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 February 2008Return made up to 29/01/08; full list of members (5 pages)
19 February 2008Registered office changed on 19/02/08 from: 59 havannah street congleton cheshire CW12 2AH (1 page)
19 February 2008Return made up to 29/01/08; full list of members (5 pages)
19 February 2008Registered office changed on 19/02/08 from: 59 havannah street congleton cheshire CW12 2AH (1 page)
11 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 February 2007Return made up to 29/01/07; full list of members (5 pages)
14 February 2007Return made up to 29/01/07; full list of members (5 pages)
14 February 2006Return made up to 29/01/06; full list of members (5 pages)
14 February 2006Return made up to 29/01/06; full list of members (5 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
27 January 2006Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2006Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 February 2005Return made up to 29/01/05; full list of members (5 pages)
15 February 2005Return made up to 29/01/05; full list of members (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 March 2004Return made up to 29/01/04; full list of members (6 pages)
11 March 2004Return made up to 29/01/04; full list of members (6 pages)
16 July 2003Registered office changed on 16/07/03 from: 8 monks heath hall workshops chelford road, nether alderley macclesfield cheshire SK10 4SY (1 page)
16 July 2003Registered office changed on 16/07/03 from: 8 monks heath hall workshops chelford road, nether alderley macclesfield cheshire SK10 4SY (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 April 2003Return made up to 29/01/03; full list of members (6 pages)
11 April 2003Return made up to 29/01/03; full list of members (6 pages)
15 January 2003Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
6 September 2002Company name changed the angus partnership LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed the angus partnership LIMITED\certificate issued on 06/09/02 (2 pages)
5 March 2002Return made up to 29/01/02; full list of members (6 pages)
5 March 2002Return made up to 29/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
8 February 2001Return made up to 29/01/01; full list of members (6 pages)
8 February 2001Return made up to 29/01/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
11 August 2000Return made up to 29/01/00; full list of members (6 pages)
11 August 2000Return made up to 29/01/00; full list of members (6 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
25 July 2000Registered office changed on 25/07/00 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
25 July 2000Registered office changed on 25/07/00 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
29 January 1999Incorporation (10 pages)