Company NameSpartan Energy Services Limited
Company StatusDissolved
Company Number07071795
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 4 months ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)
Previous NameSpartan Logistics Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Joseph Frank Hoyle
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
SK16 4LF
Secretary NameJoseph Frank Hoyle
NationalityBritish
StatusClosed
Appointed16 November 2010(1 year after company formation)
Appointment Duration4 years, 8 months (closed 14 July 2015)
RoleCompany Director
Correspondence AddressAlbion House 163-167
King Street
Dukinfield
Cheshire
SK16 4LF
Director NameMr Matthew Robert Preston
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
SK16 4LF
Secretary NameMr Matthew Robert Preston
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
SK16 4LF

Location

Registered AddressAlbion House 163-167
King Street
Dukinfield
Cheshire
SK16 4LF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Clarissa Joy Hoyle
25.00%
Ordinary
1 at £1Joseph Frank Hoyle
25.00%
Ordinary
1 at £1Matthew Robert Preston
25.00%
Ordinary
1 at £1Naomi Ruth Preston
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2011Compulsory strike-off action has been suspended (1 page)
15 December 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 4
(5 pages)
11 July 2011Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 4
(5 pages)
8 July 2011Termination of appointment of Matthew Preston as a secretary (1 page)
8 July 2011Termination of appointment of Matthew Preston as a secretary (1 page)
7 April 2011Termination of appointment of Matthew Preston as a director (2 pages)
7 April 2011Termination of appointment of Matthew Preston as a director (2 pages)
6 April 2011Appointment of Joseph Frank Hoyle as a secretary (3 pages)
6 April 2011Termination of appointment of Matthew Preston as a secretary (2 pages)
6 April 2011Termination of appointment of Matthew Preston as a secretary (2 pages)
6 April 2011Appointment of Joseph Frank Hoyle as a secretary (3 pages)
30 March 2011Registered office address changed from Unit 3a Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF on 30 March 2011 (1 page)
30 March 2011Company name changed spartan logistics services LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Registered office address changed from Unit 3a Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF on 30 March 2011 (1 page)
30 March 2011Company name changed spartan logistics services LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Registered office address changed from Albion House 163-167 King Street Dukinfield SK16 4LF United Kingdom on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from Albion House 163-167 King Street Dukinfield SK16 4LF United Kingdom on 17 November 2010 (2 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)