Company NameSparside Investments Limited
Company StatusDissolved
Company Number00940266
CategoryPrivate Limited Company
Incorporation Date9 October 1968(55 years, 6 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRonald Joseph Peters
NationalityBritish
StatusClosed
Appointed15 August 1991(22 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address63 Highlever Road
London
W10 6PR
Director NameJaculin Vincent
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(37 years, 9 months after company formation)
Appointment Duration1 year (closed 31 July 2007)
RoleCompany Director
Correspondence Address20 Ellerby Street
London
SW6 6EY
Director NameRobert Geoffrey Vincent
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(22 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 May 2006)
RoleChartered Accountant
Correspondence Address20 Ellerby Street
London
SW6 6EY

Location

Registered Address12 New Fetter Lane
London
EC4A 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£12,041
Gross Profit£5,778
Net Worth-£15,424
Cash£208

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
5 March 2007Application for striking-off (1 page)
14 August 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
6 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
16 August 2005Return made up to 15/08/05; full list of members (2 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 October 2004Return made up to 15/08/04; full list of members (6 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
20 August 2003Return made up to 15/08/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
14 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
14 September 2001Return made up to 15/08/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 May 2000 (9 pages)
29 August 2000Return made up to 15/08/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 May 1999 (8 pages)
18 August 1999Return made up to 15/08/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
(7 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
11 August 1998Return made up to 15/08/98; no change of members (5 pages)
2 April 1998Full accounts made up to 31 May 1997 (9 pages)
28 August 1997Return made up to 15/08/97; no change of members (5 pages)
18 March 1997Full accounts made up to 31 May 1996 (7 pages)
27 August 1996Registered office changed on 27/08/96 from: 4 wood street london EC2V 7JB (1 page)
20 August 1996Return made up to 15/08/96; full list of members (7 pages)
2 April 1996Full accounts made up to 31 May 1995 (7 pages)
9 August 1995Return made up to 15/08/95; no change of members (6 pages)
28 March 1995Full accounts made up to 31 May 1994 (7 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1995Memorandum and Articles of Association (22 pages)