Company NameSparks And Morley Limited
Company StatusDissolved
Company Number00646537
CategoryPrivate Limited Company
Incorporation Date7 January 1960(64 years, 4 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)
Previous NamesSparks & Morley Limited and Minifocus Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Brundan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(53 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House
Wilby
Suffolk
IP21 5LY
Director NameMr David Mark Brundan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(32 years after company formation)
Appointment Duration21 years (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House
Wilby
Eye
Suffolk
IP21 5LX
Director NameMr William Mark Brundan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(32 years after company formation)
Appointment Duration21 years (resigned 23 January 2013)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House
Wilby
Eye
Suffolk
IP21 5LX
Secretary NameMr Harilal Narottam Mistry
NationalityBritish
StatusResigned
Appointed23 January 1992(32 years after company formation)
Appointment Duration1 year (resigned 22 January 1993)
RoleCompany Director
Correspondence Address77 Westfield Gardens
Kenton
Harrow
Middlesex
HA3 9EH
Secretary NameMrs Amanda Jane Brundan
NationalityBritish
StatusResigned
Appointed22 January 1993(33 years after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address17 Bury Road
Branksome Park
Poole
Dorset
BH13 7DE
Secretary NameMr Simon George Brundan
NationalityBritish
StatusResigned
Appointed02 August 1996(36 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 January 2013)
RoleCompany Director
Correspondence AddressRussell House
Wilby
Eye
Suffolk
IP21 5LX

Location

Registered AddressElysium House
126 - 128 New Kings Road
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

6 December 1974Delivered on: 24 December 1974
Persons entitled: Bank of Cyprus (London) LTD.

Classification: Deposit of deeds equitable charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 moore park rd, london SW6.
Outstanding

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
24 April 2013Termination of appointment of David Brundan as a director (1 page)
24 April 2013Termination of appointment of David Brundan as a director (1 page)
24 April 2013Appointment of Mr Andrew Brundan as a director (2 pages)
24 April 2013Appointment of Mr Andrew Brundan as a director (2 pages)
19 April 2013Termination of appointment of Simon Brundan as a secretary (1 page)
19 April 2013Termination of appointment of William Brundan as a director (1 page)
19 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
19 April 2013Termination of appointment of William Brundan as a director (1 page)
19 April 2013Termination of appointment of Simon Brundan as a secretary (1 page)
19 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
12 April 2013Registered office address changed from Russell House Wilby Eye Suffolk IP21 5LX on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Russell House Wilby Eye Suffolk IP21 5LX on 12 April 2013 (1 page)
29 June 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
29 June 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
14 June 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
9 June 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr William Mark Brundan on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr David Mark Brundan on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr William Mark Brundan on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr David Mark Brundan on 15 February 2010 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
30 June 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
3 February 2009Return made up to 23/01/09; full list of members (4 pages)
3 February 2009Return made up to 23/01/09; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
26 June 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 September 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
23 September 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
2 February 2007Return made up to 23/01/07; full list of members (7 pages)
2 February 2007Return made up to 23/01/07; full list of members (7 pages)
13 June 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
13 June 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
6 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
16 June 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
27 January 2005Return made up to 23/01/05; full list of members (7 pages)
27 January 2005Return made up to 23/01/05; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
23 July 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
4 February 2004Return made up to 23/01/04; full list of members (7 pages)
4 February 2004Return made up to 23/01/04; full list of members (7 pages)
16 October 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 October 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
25 September 2003Company name changed minifocus LIMITED\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed minifocus LIMITED\certificate issued on 25/09/03 (2 pages)
5 February 2003Return made up to 23/01/03; full list of members (7 pages)
5 February 2003Return made up to 23/01/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 January 2002Return made up to 23/01/02; full list of members (6 pages)
28 January 2002Return made up to 23/01/02; full list of members (6 pages)
13 September 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 September 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
30 January 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
30 January 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
31 January 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
13 January 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 1999Director's particulars changed (1 page)
21 January 1999Registered office changed on 21/01/99 from: 6 nottingham st. London W1M 3RB (1 page)
21 January 1999Registered office changed on 21/01/99 from: 6 nottingham st. London W1M 3RB (1 page)
7 October 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
7 October 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
11 February 1998Return made up to 23/01/98; no change of members (4 pages)
11 February 1998Return made up to 23/01/98; no change of members (4 pages)
12 August 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
12 August 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
6 February 1997Return made up to 23/01/97; no change of members (4 pages)
6 February 1997Return made up to 23/01/97; no change of members (4 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
1 October 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
1 October 1996Secretary resigned (1 page)
31 January 1996Return made up to 23/01/96; full list of members (6 pages)
31 January 1996Return made up to 23/01/96; full list of members (6 pages)