Company NameSpar Landmark Limited
Company StatusDissolved
Company Number00874862
CategoryPrivate Limited Company
Incorporation Date24 March 1966(58 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael McGee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address18 The Rydes
Bodicote
Banbury
Oxfordshire
OX15 4EJ
Director NameMorton Ronald Middleditch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address5 Chestnut Walk
Rectory Lane
Stevenage
Hertfordshire
SG1 4DD
Director NameMr Peter Francis Blakemore
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(33 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Springhill Lane
Lower Penn
Wolverhampton
West Midlands
WV4 4TW
Director NameMr Stephen Parfett
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(33 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Cheetham Hill Farm 98 Moor End Road
Mellor
Stockport
Cheshire
SK6 5NQ
Secretary NameMorton Ronald Middleditch
NationalityBritish
StatusCurrent
Appointed30 April 1999(33 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address5 Chestnut Walk
Rectory Lane
Stevenage
Hertfordshire
SG1 4DD
Director NameThomas James Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(26 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address102 Park Avenue
Ruislip
Middlesex
HA4 7UP
Director NameMr Raymond Edward Donelan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaramisk
Orchard Rise Groombridge
Tunbridge Wells
Kent
TN3 9RX
Director NameRonald Wild
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 January 1997)
RoleCompany Director
Correspondence Address6 Priory Close
Peppard Common
Henley
Oxfordshire
Director NameMichael Stockbridge
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address16 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NameJohn Leonard Stanton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Terrace
67 Hendon Lane Finchley
London
N3 1SJ
Director NameGeoffrey Purdy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 November 1993)
RoleCompany Director
Correspondence Address79 Raphael Drive
Shoeburyness
Southend On Sea
Essex
SS3 9UP
Director NameJohn George Augustus Irish
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address12 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Director NamePhilip Dutton
Date of BirthMay 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address9 Deeson Close
Little Faxton
Huntingdon
Cambridgeshire
PE1 9NE
Director NameStephen William Denny
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressThe Cowshed
Seymor Court Lane
Marlow
Bucks
SL7 3DD
Director NameGarry Michael Craft
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobb House
Bambury
Bloxham
Oxon
OX15 4PD
Director NameMr Keith William Clarke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration3 months (resigned 25 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Great Barn
Culverthorpe
Grantham
Lincs
NG32 3NH
Secretary NamePhilip William Marchant
NationalityBritish
StatusResigned
Appointed24 October 1992(26 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address34 Victor Road
Windsor
Berkshire
SL4 3JU
Director NameTimothy Michael Jolly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address30 Selwyn Drive
Ellnbrook
Hatfield
Hertfordshire
AL10 9NJ
Director NameIan Stuart Whitaker Hall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(28 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
58 Park Road
Southport
Merseyside
PR9 9JB
Director NameMr Ronald Charles Colley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1999)
RoleMarketing Director Landmark Ca
Country of ResidenceEngland
Correspondence Address1 Chapel Close
Clifton
Banbury
Oxfordshire
OX15 0PT
Director NameJeremy Charles Marwood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(30 years after company formation)
Appointment Duration3 years (resigned 30 April 1999)
RoleRetailing
Correspondence Address1 Poplar Farm Cottage The Green
Easton
Wells
Somerset
BA5 1ED
Director NamePhilip Trevor Jenkins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(30 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 1998)
RoleRetail & Catering Development
Correspondence AddressPear Tree House
Rooks Lane
Misterton
Doncoaster
DN10 4AF
Director NameMartin Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(30 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 1999)
RoleCompany Director
Correspondence Address18 Witchford
Welwyn Garden City
Hertfordshire
AL7 2PR
Director NameRichard Robert Hill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address11 Wood Way
Great Notley
Essex
CM7 8JS
Director NameNeil Robert Henry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(31 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1999)
RoleMarketing Director
Correspondence Address289 Reading Road
Henley On Thames
Oxfordshire
RG9 1EL
Director NameKeith Hamilton Webb
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(31 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1999)
RoleTrading Director
Correspondence AddressLarchwood
22 Pen Y Bryn Road
Colwyn Bay
Conwy
LL29 6AG
Wales

Location

Registered AddressBaker Tilly
1st Floor
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£22,850
Net Worth£67,360
Cash£67,460
Current Liabilities£45,663

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 April 2006Dissolved (1 page)
24 January 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Registered office changed on 06/12/02 from: mezzanine floor hygeia building 66-68 college road harrow middlesex HA1 1BE (1 page)
3 December 2002Appointment of a voluntary liquidator (1 page)
3 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2002Declaration of solvency (9 pages)
14 November 2002Return made up to 24/10/02; full list of members (8 pages)
22 January 2002Full accounts made up to 30 April 2001 (12 pages)
30 October 2001Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(7 pages)
5 March 2001Registered office changed on 05/03/01 from: 32/40 headstone drive harrow middlesex HA3 5QT (1 page)
10 January 2001Full accounts made up to 30 April 2000 (23 pages)
3 November 2000Return made up to 24/10/00; full list of members (7 pages)
24 August 2000Director resigned (1 page)
15 December 1999Full accounts made up to 30 April 1999 (21 pages)
25 November 1999Return made up to 24/10/99; full list of members (7 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
16 February 1999Full accounts made up to 25 April 1998 (15 pages)
17 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
29 May 1998Full accounts made up to 26 April 1997 (15 pages)
17 February 1998Delivery ext'd 3 mth 26/04/97 (2 pages)
10 November 1997Return made up to 24/10/97; full list of members (18 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
6 March 1997Full accounts made up to 27 April 1996 (15 pages)
4 February 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
15 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
13 November 1995Return made up to 24/10/95; no change of members (6 pages)
9 November 1995Full accounts made up to 29 April 1995 (15 pages)