Company NameSparsholt Garage Limited
Company StatusDissolved
Company Number00794067
CategoryPrivate Limited Company
Incorporation Date2 March 1964(60 years, 2 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 NameMr Christakis Neocleous
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address42 The Avenue
Muswell Hill
London
N10 2QL
Director NameMrs Mona Neocleous
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address42 The Avenue
Muswell Hill
London
N10 2QL
Secretary NameMrs Mona Neocleous
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address42 The Avenue
Muswell Hill
London
N10 2QL
Director NameMr Christopher Josephides
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(39 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Wanstead Lane
Gants Hill
Essex
IG1 3SE

Location

Registered Address243 Caledonian Road
London
N1 1ED
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£230,047
Cash£1,630
Current Liabilities£309,197

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2004Dissolved (1 page)
12 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2003New director appointed (2 pages)
15 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2003Statement of affairs (7 pages)
15 July 2003Appointment of a voluntary liquidator (1 page)
27 June 2003Registered office changed on 27/06/03 from: altay house 869 high road london N12 8QA (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 August 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 December 1995 (7 pages)
8 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)