Company NameSpagreen Properties Limited
Company StatusDissolved
Company Number02760775
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameBruce Darrel Grayston Jarvis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(3 months after company formation)
Appointment Duration12 years (closed 01 February 2005)
RoleCompany Director
Correspondence AddressOxhey Grange Oxhey Lane
Watford
Hertfordshire
WD19 5RB
Secretary NameSandra Clarissa Jarvis
NationalityBritish
StatusClosed
Appointed31 March 2004(11 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 01 February 2005)
RoleCompany Director
Correspondence AddressOxhey Grange
Oxhey Lane
Watford
Hertfordshire
WD19 5RB
Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 week after company formation)
Appointment Duration2 years (resigned 25 November 1994)
RoleCompany Director
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NameMr Mohammad Irshad Khokhar
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Secretary NameMrs Farah Baldwin
NationalityBritish
StatusResigned
Appointed06 November 1992(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameGordon Ronald Jarvis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 June 1999)
RoleCompany Director
Correspondence AddressValley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Secretary NameBruce Darrel Grayston Jarvis
NationalityBritish
StatusResigned
Appointed21 May 1993(6 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressOxhey Grange Oxhey Lane
Watford
Hertfordshire
WD19 5RB
Director NameJoseph Richard Jarvis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 22 December 1999)
RoleBanker
Correspondence Address73 Herga Court
Sudbury Hill
Harrow
Middlesex
HA1 3RT
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2004)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address115 Wembley Commercial Centre
East Lane
North Wembley
Middlesex
HA9 7UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
29 April 2004Accounts made up to 30 June 2003 (1 page)
27 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Return made up to 02/02/03; full list of members (7 pages)
25 October 2002Accounts made up to 30 June 2002 (1 page)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
26 February 2002Return made up to 02/02/02; full list of members (5 pages)
24 April 2001Return made up to 02/04/01; full list of members (6 pages)
12 April 2001Accounts made up to 30 June 2000 (1 page)
26 January 2001Return made up to 30/10/00; no change of members (8 pages)
28 March 2000Location of register of members (1 page)
27 March 2000Accounts made up to 30 June 1999 (1 page)
12 January 2000New director appointed (3 pages)
12 January 2000Director resigned (1 page)
12 January 2000Return made up to 30/10/99; full list of members (6 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
1 March 1999Accounts made up to 30 June 1998 (1 page)
12 November 1998Return made up to 30/10/98; full list of members (8 pages)
1 May 1998Accounts made up to 30 June 1997 (1 page)
1 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1998Full accounts made up to 30 June 1996 (10 pages)
13 November 1997Return made up to 30/10/97; full list of members (8 pages)
12 August 1997Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
6 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
19 November 1996Return made up to 30/10/96; no change of members (4 pages)
27 August 1996Particulars of mortgage/charge (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
13 December 1995Return made up to 30/10/95; full list of members (10 pages)
24 March 1995Full accounts made up to 30 June 1994 (10 pages)