Company NameSparkdrill Recovery Limited
Company StatusDissolved
Company Number02673729
CategoryPrivate Limited Company
Incorporation Date23 December 1991(32 years, 4 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameDiane Baker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(4 months after company formation)
Appointment Duration12 years, 1 month (closed 08 June 2004)
RoleCompany Director
Correspondence Address31 The Hill
Northfleet
Kent
DA11 9EX
Director NameErnest Arthur West
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(4 months after company formation)
Appointment Duration12 years, 1 month (closed 08 June 2004)
RoleCompany Director
Correspondence Address31 The Hill
Northfleet
Kent
DA11 9EX
Secretary NameDiane Baker
NationalityBritish
StatusClosed
Appointed24 April 1992(4 months after company formation)
Appointment Duration12 years, 1 month (closed 08 June 2004)
RoleCompany Director
Correspondence Address31 The Hill
Northfleet
Kent
DA11 9EX
Director NameMartyn Paul Ashley Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest Kent House
Croft Road
Crowborough
East Essex
TN6 1DL
Director NameColin Bowler
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWoodland Sandy Lane
Addington
West Malling
Kent
ME19 5BX
Director NameLee Neil Bowler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Bingley Close
Snodland
Kent
ME6 5PS
Secretary NameMrs Barbara Mary Bowler
NationalityBritish
StatusResigned
Appointed23 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Ands
Sandy Lane
Addington
Kent
ME19 5BX
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed23 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE

Location

Registered AddressUnits P1-P2 Lower Road
Northfleet Industrial Estate
Northfleet
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,046
Current Liabilities£39,046

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (2 pages)
11 February 2003Return made up to 23/12/02; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
12 March 2001Registered office changed on 12/03/01 from: west house lower road northfleet industrial estate northfleet kent DA11 9SN (1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 February 2001Return made up to 23/12/00; full list of members (6 pages)
19 January 2000Return made up to 23/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
14 January 1999Return made up to 23/12/98; no change of members (5 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 January 1998Return made up to 23/12/97; no change of members (5 pages)
10 March 1997Return made up to 23/12/96; full list of members (7 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Return made up to 23/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)