Company NameT.G. & M.E. Sparkes Limited
Company StatusDissolved
Company Number03200759
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMarie Elizabeth Sparkes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleHousewife
Correspondence Address2 Oakwood Close
Stevenage
Hertfordshire
SG2 9QS
Director NameTerence Gordon Sparkes
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleMachine Operator
Correspondence Address2 Oakwood Close
Stevenage
Hertfordshire
SG2 9QS
Secretary NameMarie Elizabeth Sparkes
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleHousewife
Correspondence Address2 Oakwood Close
Stevenage
Hertfordshire
SG2 9QS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Highpoint
Eversleigh Road
New Barnet
Hertfordshire
EN5 1LS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
17 November 1998Voluntary strike-off action has been suspended (1 page)
15 October 1998Application for striking-off (1 page)
8 September 1997Accounts for a small company made up to 31 May 1997 (3 pages)
4 June 1997Return made up to 20/05/97; full list of members (6 pages)
17 March 1997Registered office changed on 17/03/97 from: 2 oakwood close stevenage herts SG2 9QS (1 page)
5 June 1996New secretary appointed (1 page)
5 June 1996Registered office changed on 05/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 1996Director resigned (1 page)
20 May 1996Incorporation (13 pages)