Company NameRichard Sparrow Holdings Limited
Company StatusDissolved
Company Number02274606
CategoryPrivate Limited Company
Incorporation Date6 July 1988(35 years, 10 months ago)
Dissolution Date31 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin John Hesse
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(4 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 31 October 2008)
RoleInsurance Broker
Correspondence Address94 St George's Avenue
London
N7 0AH
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusClosed
Appointed03 September 1999(11 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 31 October 2008)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(12 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 31 October 2008)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr Frederick Michael Barnes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 1998)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address344 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AQ
Director NamePatrick John Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 1998)
RoleLloyds Broker
Correspondence Address28 Rostrevor Road
London
SW6 5AD
Director NameMr David Victor Hall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Hillfoot Avenue
Romford
Essex
RM5 3LJ
Director NameRichard Peter Sparrow
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 August 2000)
RoleLloyds Broker
Correspondence AddressRoselands Farm
Jubilee Corner Ulcombe
Maidstone
Kent
ME17 1EY
Director NameMr Robert Frederick Wilson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 1998)
RoleSecretary
Correspondence Address9 The Pastures
Blakeney
Holt
Norfolk
NR25 7LY
Director NameMr Timothy Luke Fitzgerald-O'Connor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 1998)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHatford House
Hatford
Oxfordshire
SN7 8JF
Secretary NameMr David Victor Hall
NationalityBritish
StatusResigned
Appointed05 February 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hillfoot Avenue
Romford
Essex
RM5 3LJ
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed03 June 1997(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 June 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed16 June 1998(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameAdam David Christopher Westley
NationalityBritish
StatusResigned
Appointed26 February 1999(10 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 September 1999)
RoleSecretary
Correspondence AddressFlat 3 Farleigh 22 Busbridge Lane
Godalming
Surrey
GU7 1QE

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£158,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2008Return of final meeting in a members' voluntary winding up (4 pages)
29 March 2008Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (8 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: a segal and co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
8 March 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Registered office changed on 19/09/03 from: 1 tower place west tower place london EC3R 5BU (1 page)
12 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2003Declaration of solvency (3 pages)
12 September 2003Appointment of a voluntary liquidator (2 pages)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
8 April 2003Return made up to 01/03/03; full list of members (5 pages)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page)
24 January 2003Secretary's particulars changed (1 page)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
19 February 2002Return made up to 05/02/02; full list of members (5 pages)
8 February 2002Location of register of members (1 page)
10 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 March 2001Return made up to 05/02/01; full list of members (5 pages)
16 October 2000Secretary's particulars changed (1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
7 March 2000Return made up to 05/02/00; full list of members (6 pages)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Full accounts made up to 31 December 1998 (8 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: the sedgwick centre london E1 8DX (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
12 March 1999Return made up to 05/02/99; full list of members (7 pages)
6 February 1999Auditor's resignation (5 pages)
31 July 1998Auditor's resignation (3 pages)
29 June 1998Full accounts made up to 31 December 1997 (11 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
5 March 1998Return made up to 05/02/98; full list of members (13 pages)
11 December 1997Director's particulars changed (1 page)
2 December 1997Full accounts made up to 31 December 1996 (12 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
11 March 1997Auditor's resignation (1 page)
30 October 1996Registered office changed on 30/10/96 from: 4TH floor ibex house minories london EC3N 1DY (1 page)
15 July 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
14 February 1996Return made up to 05/02/96; full list of members (10 pages)
11 February 1996Full group accounts made up to 30 September 1995 (17 pages)