Company NameSparkford Limited
Company StatusDissolved
Company Number04684441
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameHazel Leighton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(2 months after company formation)
Appointment Duration2 years, 6 months (closed 15 November 2005)
RoleSecretary
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Monaco
Mc 98000
Foreign
Director NameNorman Leighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(2 months after company formation)
Appointment Duration2 years, 6 months (closed 15 November 2005)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Mc 98000
Monaco
Director NameMark Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(2 months after company formation)
Appointment Duration2 years, 6 months (closed 15 November 2005)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address30 Boulevard De Belgique
Mc98000
Monaco
Secretary NameHazel Leighton
NationalityBritish
StatusClosed
Appointed08 May 2003(2 months after company formation)
Appointment Duration2 years, 6 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Monaco
Mc 98000
Foreign
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Cloth Court
Cloth Fair London
EC1A 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£198,835
Gross Profit£68,835
Net Worth£15,037
Cash£17,902
Current Liabilities£43,749

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
23 June 2005Application for striking-off (1 page)
16 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003New director appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: contractors accounting solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 March 2003Director resigned (1 page)