Company NameSpartan Luggage Company Ltd.
Company StatusDissolved
Company Number02036543
CategoryPrivate Limited Company
Incorporation Date11 July 1986(37 years, 9 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameKwong Ming Lam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(16 years, 1 month after company formation)
Appointment Duration12 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressFlat A 9f Tower 1
Palm Beach 28 Castle Peak Road
New Territory
S.A.R China
Hong Kong
Director NameMr Chun Sing Mok
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(16 years, 1 month after company formation)
Appointment Duration12 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceHong Kong, Sar China
Correspondence AddressFlat 14d Block 6
Willow Mansions Whampoa Garden
Kowloon
S.A.R China
Hong Kong
Secretary NameMr John Robert Bowden
NationalityBritish
StatusClosed
Appointed30 August 2002(16 years, 1 month after company formation)
Appointment Duration12 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixie Cottage Stonewall Park Road
Langton Green
Tunbridge Wells
Kent
TN3 0HN
Director NameJanet Borham
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 August 2002)
RoleAdministration Director
Correspondence AddressStanrick House
38 Totteridge Village
London
N20 8JN
Director NameKenneth Frederick Danson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 1992)
RoleMarketing Director
Correspondence Address35 Georges Wood Road
Brookmans Park
Hertfordshire
AL9 7BY
Director NameMr Kenneth Jenks
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 1996)
RoleOperations Director
Correspondence Address5 Lazyhill Road
Aldridge
Walsall
West Midlands
WS9 8RW
Director NameMr Derek Charles Mann
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1994)
RoleFinance Director
Correspondence Address124 The Walk
Potters Bar
Hertfordshire
EN6 1PS
Director NameMr Leslie Rose
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 August 2002)
RoleImport Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanrick House
38 Totteridge Village
London
N20 8JN
Secretary NameWilliam John Harrington Capp
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 19 February 1992)
RoleSecretary
Correspondence Address307 Farnborough Road
Farnborough
Hampshire
GU14 8AY
Secretary NameWilliam John Harrington Capp
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 19 February 1992)
RoleSecretary
Correspondence Address307 Farnborough Road
Farnborough
Hampshire
GU14 8AY
Secretary NameMr Derek Charles Mann
NationalityBritish
StatusResigned
Appointed19 February 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address124 The Walk
Potters Bar
Hertfordshire
EN6 1PS
Director NameMichael Anthony Frankl
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Southover
Woodside Park
London
N12 7HD
Secretary NameMichael Anthony Frankl
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Southover
Woodside Park
London
N12 7HD
Secretary NameNeil Duncan Osgood
NationalityBritish
StatusResigned
Appointed28 April 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence Address318 Mutton Lane
Potters Bar
Hertfordshire
EN6 2AX
Secretary NameStephen Plant
NationalityBritish
StatusResigned
Appointed01 June 2001(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address2 Ashbourne Road
Hazel Grove
Stockport
Cheshire
SK7 6DX

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,028

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Application for striking-off (1 page)
15 January 2003Location of register of members (1 page)
5 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: central house upper woburn place london WC1H 0QA (1 page)
3 May 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 May 2002Full accounts made up to 31 March 2000 (9 pages)
20 August 2001Return made up to 30/06/01; full list of members (5 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
14 August 2000Return made up to 30/06/00; full list of members (5 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
7 March 2000Full accounts made up to 31 March 1999 (12 pages)
14 September 1999Return made up to 30/06/99; no change of members (6 pages)
23 April 1999Full accounts made up to 31 March 1998 (12 pages)
30 December 1997Full accounts made up to 31 March 1997 (12 pages)
11 August 1997Return made up to 30/06/97; full list of members (6 pages)
31 July 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
2 July 1997Director's particulars changed (1 page)
6 August 1996Full accounts made up to 31 December 1995 (12 pages)
6 August 1996Return made up to 30/06/96; no change of members (5 pages)
25 July 1995Full accounts made up to 31 December 1994 (11 pages)
17 July 1995Return made up to 30/06/95; no change of members (12 pages)
6 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 February 1992Particulars of mortgage/charge (3 pages)
7 September 1987Return made up to 11/07/87; full list of members (6 pages)
13 March 1987Allotment of shares (2 pages)