Company NameSparesco Limited
Company StatusDissolved
Company Number03038419
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr George Lynn
NationalityBritish
StatusClosed
Appointed11 October 1995(6 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 25 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
12 High Street Bassingbourn
Royston
Hertfordshire
SG8 5NE
Director NameAllan Charles Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 25 November 2003)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressHighfield House 12 The Martins
High Halden
Ashford
Kent
TN26 3LD
Director NameMr Timothy Peter Gilbert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
12 Harlaxton Drive
Nottingham
Nottinghamshire
NG7 1JA
Director NameRobert Brian Marrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 25 November 2003)
RoleCommercial Manager
Correspondence Address25 Elers Road
London
W13 9QB
Director NamePeter Graham Hewett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Church Road
Godalming
Surrey
GU8 5JB
Director NameMr Richard John Wood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleExecutive British Rail Board
Correspondence Address7 Queen Street
Stamford
Lincolnshire
PE9 1QS
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Church Road
Godalming
Surrey
GU8 5JB
Director NameMr Malcolm Spiller
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address41 Abbotts Road
Aylesbury
Bucks
HP20 1HY
Director NameMr Alexander Campbell Anderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCostock Grange Farm
Nottingham Road Costock
Loughborough
Leicestershire
LE12 6XE
Director NameHeather Jane Bonney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 October 1995)
RoleClerical Officer Br Board
Correspondence Address35 Blenheim Court
Wootton Bassett
Swindon
Wiltshire
SN4 8HQ
Director NameMr Brian Charles Hassell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(6 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blenheim Close
Sawbridgeworth
Hertfordshire
CM21 0BE
Director NameAndrew James Jukes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 04 November 1998)
RoleCompany Director
Correspondence Address15 East Hill Road
Oxted
Surrey
RH8 9HZ
Director NameGodfrey Russell Sunderland
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 February 1996)
RoleConsultant
Correspondence AddressWindrush Silkmore Lane
West Horsley
Leatherhead
Surrey
KT24 6JQ
Director NameNoel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2000)
RoleDirector And General Manager
Correspondence Address10 Besford Grove
Shirley
Solihull
West Midlands
B90 4YU

Location

Registered Address22nd Floor Portland House
Stag Place
Victoria
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003Application for striking-off (1 page)
17 April 2003Return made up to 22/03/03; full list of members (7 pages)
24 June 2002Director's particulars changed (1 page)
8 April 2002Return made up to 22/03/02; full list of members (7 pages)
3 January 2002Full accounts made up to 30 June 2001 (11 pages)
10 September 2001Secretary's particulars changed (1 page)
6 April 2001Return made up to 22/03/01; full list of members (7 pages)
13 February 2001Full accounts made up to 30 June 2000 (12 pages)
5 May 2000Director resigned (1 page)
27 April 2000Full accounts made up to 30 June 1999 (13 pages)
7 April 2000Return made up to 22/03/00; full list of members (7 pages)
10 May 1999New director appointed (2 pages)
20 April 1999Return made up to 22/03/99; full list of members
  • 363(287) ‐ Registered office changed on 20/04/99
(13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (5 pages)
11 April 1998Full accounts made up to 31 March 1997 (13 pages)
13 January 1998Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 March 1997Registered office changed on 25/03/97 from: whittles house 14 pentonville road islington london N1 9YZ (1 page)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 July 1996Return made up to 22/03/96; full list of members (6 pages)
16 February 1996Director resigned (1 page)
22 November 1995Registered office changed on 22/11/95 from: room 721, euston house 24 eversholt street london NW1 1DZ (1 page)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Memorandum and Articles of Association (22 pages)
2 November 1995Secretary resigned;director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
24 March 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Incorporation (28 pages)