Company NameSpartan Properties Ltd
Company StatusDissolved
Company Number04455058
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Stanley Hoggart
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2002(3 months after company formation)
Appointment Duration16 years, 6 months (closed 05 March 2019)
RoleUsed Car Trader
Country of ResidenceEngland
Correspondence Address2 Gerrards Gardens
Gee Cross
Hyde
Tameside
SK14 5SH
Secretary NameHeather Hoggart
NationalityBritish
StatusResigned
Appointed07 September 2002(3 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 January 2017)
RoleHuman Resource Manager
Correspondence Address2 Gerrards Gardens
Gee Cross
Hyde
Cheshire
SK14 5SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address407 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£412
Current Liabilities£55,588

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

25 July 2002Delivered on: 13 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land on the west side of green lane, romiley, stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
12 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
13 January 2017Termination of appointment of Heather Hoggart as a secretary on 10 January 2017 (1 page)
13 January 2017Termination of appointment of Heather Hoggart as a secretary on 10 January 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Director's details changed for Jonathan Stanley Hoggart on 16 August 2016 (2 pages)
16 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
16 August 2016Director's details changed for Jonathan Stanley Hoggart on 16 August 2016 (2 pages)
16 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
22 September 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
1 July 2008Registered office changed on 01/07/2008 from spartan house green lane, romiley stockport cheshire SK6 3JG (1 page)
1 July 2008Registered office changed on 01/07/2008 from spartan house green lane, romiley stockport cheshire SK6 3JG (1 page)
11 June 2008Return made up to 06/06/08; full list of members (3 pages)
11 June 2008Return made up to 06/06/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 July 2007Return made up to 06/06/07; full list of members (2 pages)
19 July 2007Return made up to 06/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 August 2006Return made up to 06/06/06; full list of members (2 pages)
15 August 2006Return made up to 06/06/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2005Return made up to 06/06/05; full list of members (2 pages)
14 July 2005Return made up to 06/06/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 June 2004Return made up to 06/06/04; full list of members (6 pages)
17 June 2004Return made up to 06/06/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: 2 gerrards gardens, gee cross hyde thameside SK14 5SH (1 page)
19 November 2002Registered office changed on 19/11/02 from: 2 gerrards gardens, gee cross hyde thameside SK14 5SH (1 page)
19 November 2002New director appointed (2 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
6 June 2002Incorporation (9 pages)
6 June 2002Incorporation (9 pages)