Company NameSpartan Computer Systems Limited
Company StatusDissolved
Company Number03806745
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 8 months ago)
Dissolution Date9 December 2003 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSafder Nazir
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleIT Consultant
Correspondence Address35 Bamber Avenue
Sale
Cheshire
M33 2TH
Secretary NameCarla Iqbal
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Bamber Avenue
Sale
Cheshire
M33 2TH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address35 Bamber Avenue
Sale
Cheshire
M33 2TH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,407
Cash£430
Current Liabilities£359

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
13 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 July 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
16 July 2003Application for striking-off (1 page)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 July 2001Return made up to 12/07/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
18 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Registered office changed on 12/07/00 from: 195 saint lawrence road sheffield south yorkshire S9 1SF (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Registered office changed on 23/08/99 from: 6 hanlith mews manchester lancashire M19 2JS (1 page)
23 August 1999Secretary's particulars changed (1 page)
26 July 1999Registered office changed on 26/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
26 July 1999Ad 14/07/99--------- £ si 50@1=50 £ ic 2/52 (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1999Ad 14/07/99--------- £ si 48@1=48 £ ic 52/100 (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
14 July 1999Incorporation (11 pages)