This company is commonly known as Sparaton Limited. The company was founded 30 years ago and was given the registration number 02912995. The firm's registered office is in HARROW. You can find them at Jr House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex. This company's SIC code is 56302 - Public houses and bars.
Name | : | SPARATON LIMITED |
---|---|---|
Company Number | : | 02912995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1994 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jr House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, England, HA2 7HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Brook Lane, Flitton, United Kingdom, MK45 5EJ | Secretary | 03 June 2020 | Active |
9, Brook Lane, Flitton, Bedford, England, MK45 5EJ | Director | 06 July 2020 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 25 March 1994 | Active |
The Barn, 9 Brook Lane, Flitton, United Kingdom, MK45 5EJ | Secretary | 29 October 2019 | Active |
The Barn, 9 Brook Lane, Flitton, MK45 5EJ | Secretary | 30 June 2006 | Active |
16 Park Road, Radlett, WD7 8EQ | Secretary | 07 April 1994 | Active |
The Barn, 9 Brook Lane, Flitton, MK45 5EJ | Secretary | 07 September 2000 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 25 March 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 25 March 1994 | Active |
25a, Hampden Road, Flitwick, United Kingdom, MK45 1HX | Director | 01 October 2007 | Active |
The Barn, 9 Brook Lane, Flitton, United Kingdom, MK45 5EJ | Director | 29 October 2019 | Active |
The Barn, 9 Brook Lane, Flitton, United Kingdom, MK45 5EJ | Director | 22 March 2014 | Active |
The Barn, 9 Brook Lane, Flitton, MK45 5EJ | Director | 07 April 1994 | Active |
The Barn, 9 Brook Lane, Flitton, MK45 5EJ | Director | 04 September 2000 | Active |
16 Park Road, Radlett, WD7 8EQ | Director | 20 April 1994 | Active |
17, Station Road, Flitwick, United Kingdom, MK45 1JT | Director | 01 October 2007 | Active |
40 Earles Meadow, Rowan Park, Horsham, RH12 4HP | Director | 07 April 1994 | Active |
73 Sparkford House Somerset Estate, Battersea Church Road, Battersea, SW11 3NQ | Director | 19 June 2000 | Active |
73 Sparkford House Somerset Estate, Battersea Church Road, Battersea, SW11 3NQ | Director | 26 May 1994 | Active |
Mr Anis Ali Haddad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Barn, 9 Brook Lane, Flitton, United Kingdom, MK45 5EJ |
Nature of control | : |
|
Mrs Debra Susan Haddad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Barn, 9 Brook Lane, Flitton, United Kingdom, MK45 5EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-29 | Insolvency | Liquidation disclaimer notice. | Download |
2021-04-15 | Insolvency | Liquidation disclaimer notice. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-08 | Resolution | Resolution. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Capital | Capital allotment shares. | Download |
2020-07-01 | Officers | Appoint person secretary company with name date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Termination secretary company with name termination date. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.