Company NameSpark & Co.,Limited
DirectorsHelen Josephine Kronfeld and Julian Robert William Kronfeld
Company StatusDissolved
Company Number00225229
CategoryPrivate Limited Company
Incorporation Date20 October 1927(96 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Helen Josephine Kronfeld
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(63 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence AddressBeach Wood
Toys Hill
Westerham
Kent
TN16 1QG
Director NameJulian Robert William Kronfeld
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(63 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressBeach Wood
Toys Hill
Westerham
Kent
TN16 1QG
Secretary NameMrs Helen Josephine Kronfeld
NationalityBritish
StatusCurrent
Appointed31 December 1990(63 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressBeach Wood
Toys Hill
Westerham
Kent
TN16 1QG

Location

Registered Address7th Floor
Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 April 1998Dissolved (1 page)
12 January 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (6 pages)
18 July 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Liquidators statement of receipts and payments (7 pages)