Company NameSpark Design Associates Limited
Company StatusDissolved
Company Number03466926
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date8 October 2002 (21 years, 7 months ago)
Previous NameQuoteboard Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameEric Thompson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 March 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address42 Elm Road
Bishops Stortford
Hertfordshire
CM23 2SS
Secretary NameLorraine Thompson
NationalityBritish
StatusClosed
Appointed31 March 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address42 Elm Road
Bishops Stortford
Hertfordshire
CM23 2SS
Director NameMr Marcus Alexander Bull
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Matching Lane
Bishops Stortford
Hertfordshire
CM23 2PP
Director NameCraig Douglas Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleManaging Director
Correspondence Address47 Bourne End Lane
Hemel Hempstead
Hertfordshire
HP1 2RN
Director NameStuart Kevin Rayner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleSales Director
Correspondence Address1 Westwick Close
Pancake Lane Leverstock Green
Hemel Hempstead
Herts
HP2 4NH
Secretary NameTracy Elaine Murrell
NationalityBritish
StatusResigned
Appointed25 November 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressTown Farm 43 High Street
Cheddington
Leighton Buzzard
Bedfordshire
LU7 7DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
59 Charlotte Road
London
EC2A 3QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£94,572
Gross Profit£54,200
Net Worth£914
Cash£195
Current Liabilities£3,214

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2001Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(8 pages)
23 October 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
6 April 2000Full accounts made up to 31 August 1999 (13 pages)
6 December 1999Director's particulars changed (1 page)
6 December 1999Return made up to 30/09/99; no change of members (6 pages)
29 October 1999Director's particulars changed (1 page)
31 March 1999Full accounts made up to 31 August 1998 (13 pages)
1 December 1998Return made up to 17/11/98; full list of members (7 pages)
2 October 1998Particulars of mortgage/charge (6 pages)
26 February 1998Ad 16/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 February 1998£ nc 1000/10000 16/01/98 (1 page)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Memorandum and Articles of Association (8 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 January 1998Secretary resigned (1 page)
15 January 1998Company name changed quoteboard LIMITED\certificate issued on 16/01/98 (2 pages)
17 November 1997Incorporation (12 pages)