Company NameSpark Design Limited
Company StatusDissolved
Company Number05620847
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameFree2Stay UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael George Davies
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address146 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SR
Director NameMr Jonathan Harris
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address43 Alberbury Avenue
Timperley
Altrincham
Cheshire
WA15 7LJ
Secretary NameMr Michael George Davies
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SR

Location

Registered AddressPaul House
Stockport Road Timperley
Altrincham
Cheshire
WA15 7UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Shareholders

1 at 1Jonathan Harris
33.33%
Ordinary
1 at 1Michael George Davies
33.33%
Ordinary
1 at 1Russ Alan Derek
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,088
Cash£14,670
Current Liabilities£69,402

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013Voluntary strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
20 May 2011Voluntary strike-off action has been suspended (1 page)
20 May 2011Voluntary strike-off action has been suspended (1 page)
25 September 2010Voluntary strike-off action has been suspended (1 page)
25 September 2010Voluntary strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
20 August 2010Application to strike the company off the register (3 pages)
20 August 2010Application to strike the company off the register (3 pages)
16 November 2009Director's details changed for Jonathan Harris on 12 November 2009 (2 pages)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 3
(6 pages)
16 November 2009Director's details changed for Michael George Davies on 12 November 2009 (2 pages)
16 November 2009Director's details changed for Jonathan Harris on 12 November 2009 (2 pages)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 3
(6 pages)
16 November 2009Director's details changed for Michael George Davies on 12 November 2009 (2 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 November 2007Return made up to 11/11/07; full list of members (3 pages)
12 November 2007Return made up to 11/11/07; full list of members (3 pages)
2 August 2007Ad 01/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 August 2007Ad 01/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 November 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
20 November 2006Accounts made up to 30 September 2006 (1 page)
20 November 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
20 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2006Ad 31/10/06--------- £ si 311006@1 (2 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 November 2006Ad 31/10/06--------- £ si 311006@1 (2 pages)
14 November 2006Return made up to 11/11/06; full list of members (3 pages)
14 November 2006Return made up to 11/11/06; full list of members (3 pages)
9 October 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 October 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 September 2006Registered office changed on 19/09/06 from: the courtyard 69 ashfield road, hale altrincham cheshire WA15 9QN (1 page)
8 September 2006Company name changed FREE2STAY uk LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed FREE2STAY uk LIMITED\certificate issued on 08/09/06 (2 pages)
11 November 2005Incorporation (16 pages)
11 November 2005Incorporation (16 pages)