Company NameSparena Leisure Development Limited
Company StatusDissolved
Company Number02897655
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameHajco 146 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Harmail Singh Jagpal
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(10 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Secretary NameMrs Surinder Kaur Jagpal
StatusClosed
Appointed01 July 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Director NameChristine Phyllis Macgregor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(8 months, 1 week after company formation)
Appointment Duration7 years (resigned 20 October 2001)
RoleCompany Director
Correspondence Address5 Melbourne Crescent
Beaconside
Stafford
Staffordshire
ST16 3JU
Director NameRoy Dixon Carr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address32 Delamere Lane
Stafford
Staffordshire
ST17 9TL
Director NameHani Saadeh Jaber
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(8 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address54 Ampleforth Drive
Stafford
Staffordshire
ST17 4TR
Director NameJohn Grange
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(8 months, 1 week after company formation)
Appointment Duration7 years (resigned 20 October 2001)
RoleMarketing Director
Correspondence Address20 Friars Walk
Newcastle
Staffordshire
ST5 2HA
Director NameJeffrey Alan Griffiths
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(8 months, 1 week after company formation)
Appointment Duration7 years (resigned 20 October 2001)
RoleCompany Director
Correspondence Address8 Kimberley Way
Castle
Stafford
Staffordshire
ST17 9QU
Secretary NameJohn Grange
NationalityBritish
StatusResigned
Appointed20 October 1994(8 months, 1 week after company formation)
Appointment Duration7 years (resigned 20 October 2001)
RoleMarketing Director
Correspondence Address20 Friars Walk
Newcastle
Staffordshire
ST5 2HA
Director NameGlynn Gough
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(9 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 07 April 1995)
RoleOperations Director
Correspondence Address28 Sheringham Drive
Etching Hill
Rugeley
Staffordshire
WS15 2YG
Director NameNabil Jaber
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 2002)
RoleManaging Director
Correspondence Address54 Ampleforth Drive
The Meadows
Stafford
ST17 4TR
Secretary NameNabil Jaber
NationalityBritish
StatusResigned
Appointed20 October 2001(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 March 2002)
RoleCompany Director
Correspondence Address54 Ampleforth Drive
The Meadows
Stafford
ST17 4TR
Director NameManjit Singh Sarae
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2004)
RoleManager
Correspondence Address10 Almond Grove
Dunstall
Wolverhampton
West Midlands
WV6 0NF
Director NameMr Dharam Singh Jagpal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(8 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Secretary NameMr Dharam Singh Jagpal
NationalityBritish
StatusResigned
Appointed15 March 2002(8 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Director NameHardial Singh Jagpal
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 2008)
RoleCompany Director
Correspondence Address17 Earlswood Crescent
Wolverhampton
West Midlands
WV9 5RL
Director NameMr Hardarshan Singh Jagpal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Quaves Road
Slough
Berkshire
SL3 7NU
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Contact

Websitewww.wolverhamptonsportsarena.co.uk

Location

Registered Address54a Church Road
Ashford
Middlesex
TW15 2TS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

700 at £1Harmail Singh Jagpal
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,315
Cash£5,187
Current Liabilities£138,232

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 700
(3 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 700
(3 pages)
17 July 2014Termination of appointment of Dharam Singh Jagpal as a director on 1 July 2014 (1 page)
17 July 2014Termination of appointment of Dharam Singh Jagpal as a director on 1 July 2014 (1 page)
17 July 2014Appointment of Mrs Surinder Kaur Jagpal as a secretary on 1 July 2014 (2 pages)
17 July 2014Appointment of Mrs Surinder Kaur Jagpal as a secretary on 1 July 2014 (2 pages)
17 July 2014Termination of appointment of Dharam Singh Jagpal as a secretary on 1 July 2014 (1 page)
17 July 2014Termination of appointment of Dharam Singh Jagpal as a secretary on 1 July 2014 (1 page)
17 July 2014Appointment of Mrs Surinder Kaur Jagpal as a secretary on 1 July 2014 (2 pages)
17 July 2014Termination of appointment of Dharam Singh Jagpal as a secretary on 1 July 2014 (1 page)
17 July 2014Termination of appointment of Dharam Singh Jagpal as a director on 1 July 2014 (1 page)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 700
(4 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 700
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
17 December 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
30 April 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
31 May 2011Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
28 February 2011Director's details changed for Dharam Singh Jagpal on 14 February 2011 (2 pages)
28 February 2011Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 28 February 2011 (1 page)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
28 February 2011Secretary's details changed for Dharam Singh Jagpal on 14 February 2011 (1 page)
28 February 2011Director's details changed for Harmail Singh Jagpal on 14 February 2011 (2 pages)
28 February 2011Secretary's details changed for Dharam Singh Jagpal on 14 February 2011 (1 page)
28 February 2011Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 28 February 2011 (1 page)
28 February 2011Director's details changed for Dharam Singh Jagpal on 14 February 2011 (2 pages)
28 February 2011Director's details changed for Harmail Singh Jagpal on 14 February 2011 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 June 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
29 June 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Dharam Singh Jagpal on 14 February 2010 (2 pages)
7 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Dharam Singh Jagpal on 14 February 2010 (2 pages)
25 November 2009Compulsory strike-off action has been suspended (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
7 April 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
8 March 2009Return made up to 14/02/09; full list of members (3 pages)
8 March 2009Return made up to 14/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 November 2008Appointment terminated director hardial jagpal (1 page)
24 November 2008Appointment terminated director hardarshan jagpal (1 page)
24 November 2008Appointment terminated director hardarshan jagpal (1 page)
24 November 2008Appointment terminated director hardial jagpal (1 page)
7 March 2008Return made up to 14/02/08; full list of members (4 pages)
7 March 2008Return made up to 14/02/08; full list of members (4 pages)
29 October 2007Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
29 October 2007Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
13 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 April 2007Return made up to 14/02/07; full list of members (2 pages)
2 April 2007Return made up to 14/02/07; full list of members (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
12 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 February 2006Return made up to 14/02/06; full list of members (2 pages)
28 February 2006Return made up to 14/02/06; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 March 2005Return made up to 14/02/05; full list of members (2 pages)
11 March 2005Return made up to 14/02/05; full list of members (2 pages)
5 August 2004Return made up to 14/02/04; full list of members (10 pages)
5 August 2004Return made up to 14/02/04; full list of members (10 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 April 2004Registered office changed on 02/04/04 from: unit 4 queensville retail park stafford staffordshire ST17 4UR (1 page)
2 April 2004Registered office changed on 02/04/04 from: unit 4 queensville retail park stafford staffordshire ST17 4UR (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
12 June 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
7 May 2002Return made up to 14/02/02; full list of members (8 pages)
7 May 2002Return made up to 14/02/02; full list of members (8 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned;director resigned (1 page)
8 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
8 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 January 2002Director resigned (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002Secretary resigned;director resigned (1 page)
26 January 2002Secretary resigned;director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002New secretary appointed (2 pages)
17 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 February 2001Return made up to 14/02/01; full list of members (8 pages)
21 February 2001Return made up to 14/02/01; full list of members (8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 February 1999Return made up to 14/02/99; full list of members (8 pages)
23 February 1999Return made up to 14/02/99; full list of members (8 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
9 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
17 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
16 September 1996Ad 01/07/96--------- £ si 100@1=100 £ ic 825/925 (2 pages)
16 September 1996Ad 01/07/96--------- £ si 100@1=100 £ ic 825/925 (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
12 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 February 1996Return made up to 14/02/96; full list of members (8 pages)
12 February 1996Return made up to 14/02/96; full list of members (8 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
25 October 1994Company name changed hajco 146 LIMITED\certificate issued on 26/10/94 (2 pages)
25 October 1994Company name changed hajco 146 LIMITED\certificate issued on 26/10/94 (2 pages)
14 February 1994Incorporation (21 pages)
14 February 1994Incorporation (21 pages)