Company NameS.W.P. Spartan Limited
DirectorsJames Alfred Long and Viviene Mary O'Shea
Company StatusDissolved
Company Number01509101
CategoryPrivate Limited Company
Incorporation Date24 July 1980(43 years, 9 months ago)

Business Activity

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

Directors

Director NameJames Alfred Long
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RolePrinter
Correspondence Address20 Dennor Park
Hengrove
Bristol
Avon
BS14 9BY
Director NameMrs Viviene Mary O'Shea
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RolePrinter
Country of ResidenceEngland
Correspondence Address59 Maytree Avenue
Headley Park
Bristol
Avon
BS13 7PQ
Secretary NameJames Alfred Long
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address20 Dennor Park
Hengrove
Bristol
Avon
BS14 9BY

Location

Registered AddressC/O Kirker & Co
The Centre 39 Bedford Square
London
WC1B 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 April 2001Dissolved (1 page)
19 January 2001Liquidators statement of receipts and payments (6 pages)
19 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Registered office changed on 20/01/99 from: unit 10 novers hill trading estate novers hill bedminster bristol BS3 5QY (1 page)
25 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 September 1997Full accounts made up to 31 August 1996 (13 pages)
15 July 1997Auditor's resignation (1 page)
9 July 1996Full accounts made up to 31 August 1995 (13 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 September 1995Particulars of mortgage/charge (6 pages)
16 May 1995Accounts for a small company made up to 31 August 1994 (15 pages)