Company NameBranchspark Limited
DirectorsRaymond James Donegan and William Nicholas Wessman
Company StatusDissolved
Company Number02214766
CategoryPrivate Limited Company
Incorporation Date28 January 1988(36 years, 3 months ago)

Business Activity

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

Directors

Director NameRaymond James Donegan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address83 Sheil Road
Liverpool
Merseyside
L6 3AD
Director NameWilliam Nicholas Wessman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address41 Whinmoor Road
West Derby
Liverpool
Merseyside
L12 2AU
Secretary NameSusan Millea
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address49 Clifton Street
Liverpool
Merseyside
L19 2NB

Location

Registered AddressC/O Stoy Hayward
Peter House
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997Liquidators statement of receipts and payments (5 pages)
30 April 1997Liquidators statement of receipts and payments (5 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
22 November 1995Liquidators statement of receipts and payments (6 pages)
9 May 1995Liquidators statement of receipts and payments (6 pages)