Company NameG.E.Sparkes & Co.,Limited
Company StatusDissolved
Company Number00673219
CategoryPrivate Limited Company
Incorporation Date24 October 1960(62 years, 12 months ago)
Dissolution Date6 May 2012 (11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Boscoe Cummins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years, 2 months after company formation)
Appointment Duration21 years, 4 months (closed 06 May 2012)
RoleGarage Mechanic
Country of ResidenceEngland
Correspondence Address5 Lorraine Road
Timperley
Altrincham
Cheshire
WA15 7NA
Director NamePeter George Sparkes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years, 2 months after company formation)
Appointment Duration21 years, 4 months (closed 06 May 2012)
RoleGarage Propietor
Country of ResidenceEngland
Correspondence Address56 Highclove Lane
Worsley
Manchester
Lancashire
M28 1GZ
Secretary NamePeter George Sparkes
NationalityBritish
StatusClosed
Appointed17 May 1999(38 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 06 May 2012)
RoleGarage Propietor
Country of ResidenceEngland
Correspondence Address56 Highclove Lane
Worsley
Manchester
Lancashire
M28 1GZ
Director NameGeorge Ezra Sparkes
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 1998)
RoleGarage Proprietor
Correspondence Address2 Pingate Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6NL
Director NameLillian Sparkes
Date of BirthFebruary 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 1995)
RoleSecretary
Correspondence Address2 Pingate Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6NL
Secretary NameGeraldine Mary Sparkes
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address15 Corbar Road
Davenport
Stockport
Cheshire
SK2 6EP

Location

Registered AddressMcR
The Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80 at 1P G Sparkes
80.00%
Ordinary
20 at 1J B Cummins
20.00%
Ordinary

Financials

Year2014
Net Worth£38,261
Cash£2,064
Current Liabilities£594,045

Accounts

Latest Accounts31 March 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2012Final Gazette dissolved following liquidation (1 page)
6 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2012Final Gazette dissolved following liquidation (1 page)
6 February 2012Notice of move from Administration to Dissolution on 30 January 2012 (22 pages)
6 February 2012Notice of move from Administration to Dissolution (22 pages)
6 February 2012Administrator's progress report to 30 January 2012 (22 pages)
6 February 2012Administrator's progress report to 30 January 2012 (22 pages)
20 September 2011Administrator's progress report to 17 August 2011 (18 pages)
20 September 2011Notice of extension of period of Administration (1 page)
20 September 2011Administrator's progress report to 17 August 2011 (18 pages)
20 September 2011Notice of extension of period of Administration (1 page)
17 August 2011Notice of extension of period of Administration (1 page)
17 August 2011Notice of extension of period of Administration (1 page)
16 March 2011Administrator's progress report to 17 February 2011 (24 pages)
16 March 2011Administrator's progress report to 17 February 2011 (24 pages)
24 January 2011Statement of affairs with form 2.14B (7 pages)
24 January 2011Statement of affairs with form 2.14B (7 pages)
10 November 2010Notice of deemed approval of proposals (1 page)
10 November 2010Notice of deemed approval of proposals (1 page)
27 September 2010Statement of administrator's proposal (36 pages)
27 September 2010Statement of administrator's proposal (36 pages)
16 September 2010Registered office address changed from Saint Modwen Road Barton Dock Road Trafford Park Manchester M32 0ZE on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Saint Modwen Road Barton Dock Road Trafford Park Manchester M32 0ZE on 16 September 2010 (2 pages)
27 August 2010Appointment of an administrator (1 page)
27 August 2010Appointment of an administrator (1 page)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Director's details changed for John Boscoe Cummins on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(5 pages)
29 January 2010Director's details changed for Peter George Sparkes on 31 December 2009 (2 pages)
29 January 2010Director's details changed for John Boscoe Cummins on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Peter George Sparkes on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Particulars of mortgage/charge (4 pages)
7 December 2001Particulars of mortgage/charge (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 March 2000Return made up to 31/12/99; full list of members (6 pages)
31 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
11 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 December 1992Particulars of mortgage/charge (3 pages)
7 December 1992Particulars of mortgage/charge (3 pages)
4 September 1986Particulars of mortgage/charge (3 pages)
4 September 1986Particulars of mortgage/charge (3 pages)
24 October 1960Certificate of incorporation (1 page)
24 October 1960Certificate of incorporation (1 page)