Company NameSparkmain Limited
Company StatusDissolved
Company Number01782782
CategoryPrivate Limited Company
Incorporation Date13 January 1984(40 years, 3 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark Stawarczyk
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Rimsdale Close
Gatley
Cheadle
Cheshire
SK8 4LL
Secretary NameMr Mark Stawarczyk
NationalityBritish
StatusClosed
Appointed12 June 2001(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Rimsdale Close
Gatley
Cheadle
Cheshire
SK8 4LL
Secretary NameJanet Violet Langer
NationalityBritish
StatusClosed
Appointed26 August 2005(21 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 04 April 2006)
RoleCompany Director
Correspondence Address21 Delamere Road
Gatley
Cheshire
SK8 4PH
Director NameMr John Gagon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address88 Sandileigh Avenue
Hale
Altrincham
Cheshire
WA15 8AT
Director NameMrs Mary Philomena Gagon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address88 Sandileigh Avenue
Hale
Altrincham
Cheshire
WA15 8AT
Secretary NameMrs Mary Philomena Gagon
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address88 Sandileigh Avenue
Hale
Altrincham
Cheshire
WA15 8AT
Director NameDavid Edward Brownhill
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address13 Robin Road
Northcliffe
Johannesburg
Foreign

Location

Registered Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
9 November 2005Application for striking-off (1 page)
2 November 2005Director resigned (1 page)
2 November 2005New secretary appointed (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 June 2004Return made up to 17/09/03; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 17/09/02; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 February 2002New director appointed (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2002New director appointed (3 pages)
31 December 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
6 July 2001Withdrawal of application for striking off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
30 March 2001Application for striking-off (1 page)
9 October 2000Return made up to 17/09/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 November 1999Return made up to 17/09/99; full list of members (4 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 November 1998Return made up to 17/09/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 October 1997Return made up to 17/09/97; no change of members (4 pages)
9 October 1996Return made up to 17/09/96; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 October 1995Return made up to 17/09/95; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)