Company NameSpar Landmark Services Limited
Company StatusDissolved
Company Number00913154
CategoryPrivate Limited Company
Incorporation Date15 August 1967(56 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Francis Blakemore
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Springhill Lane
Lower Penn
Wolverhampton
West Midlands
WV4 4TW
Secretary NameMorton Ronald Middleditch
NationalityBritish
StatusCurrent
Appointed24 October 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address5 Chestnut Walk
Rectory Lane
Stevenage
Hertfordshire
SG1 4DD
Director NameMr Stephen Parfett
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(26 years, 8 months after company formation)
Appointment Duration30 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLower Cheetham Hill Farm 98 Moor End Road
Mellor
Stockport
Cheshire
SK6 5NQ
Director NameMorton Ronald Middleditch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(27 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address5 Chestnut Walk
Rectory Lane
Stevenage
Hertfordshire
SG1 4DD
Director NameMichael McGee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(28 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address18 The Rydes
Bodicote
Banbury
Oxfordshire
OX15 4EJ
Director NameMr John Robert Henderson Agnew
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(24 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address89b Shore Road
Greenisland
Carrickfergus
County Antrim
BT38 8TZ
Northern Ireland
Director NameMr William James Capper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(24 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields
Llantrisant
Pontyclun
Mid Glamorgan
CF7 8AU
Wales
Director NameIan Stuart Whitaker Hall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(24 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
58 Park Road
Southport
Merseyside
PR9 9JB
Director NameJohn George Augustus Irish
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address50 Iverna Court
Iverna Gardens
London
W8 6TS
Director NameAlan Godfrey Parfett
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressHighfield Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameSir Mohammed Anwar Pervez
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(24 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulmer Court
Framewood Road
Fulmer
Berkshire
SL2 4QS
Director NameCol Alexander Murdoch
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74b Grove Road
West Ferry
Dundee
DD5 1JN
Scotland
Director NameGarry Michael Craft
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobb House
Bambury
Bloxham
Oxon
OX15 4PD
Director NameStephen William Denny
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(27 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 1996)
RoleCompany Director
Correspondence AddressThe Cowshed
Seymor Court Lane
Marlow
Bucks
SL7 3DD
Director NamePeter John Martin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(28 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryn Tanat
Llansantffraid
Powys
SY22 6BA
Wales

Location

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

Financials

Year2014
Turnover£22,850
Net Worth£67,460
Cash£67,460
Current Liabilities£45,563

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryGroup
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)
31 December 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page)
5 December 2002Registered office changed on 05/12/02 from: mezzanine floor hygeia building 66-68 college road harrow middlesex HA1 1BE (1 page)
3 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2002Appointment of a voluntary liquidator (1 page)
22 November 2002Declaration of solvency (9 pages)
14 November 2002Return made up to 24/10/02; full list of members (8 pages)
22 January 2002Group of companies' accounts made up to 30 April 2001 (16 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 group accounts made up to 30 April 2000 (28 pages)
3 November 2000Return made up to 24/10/00; full list of members (7 pages)
24 March 2000Full group accounts made up to 30 April 1999 (20 pages)
25 November 1999Return made up to 24/10/99; full list of members (7 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
23 February 1999Full group accounts made up to 25 April 1998 (19 pages)
17 November 1998Return made up to 24/10/98; no change of members (6 pages)
19 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
29 May 1998Full group accounts made up to 26 April 1997 (17 pages)
17 February 1998Delivery ext'd 3 mth 26/04/97 (2 pages)
14 November 1997Return made up to 24/10/97; full list of members (19 pages)
6 March 1997Full group accounts made up to 27 April 1996 (16 pages)
15 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director's particulars changed;new director appointed (2 pages)
9 November 1995Full group accounts made up to 29 April 1995 (16 pages)