SPARENA LEISURE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

SPARENA LEISURE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02897655

Incorporation date

13/02/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ASHWELLS LIMITED, 54a Church Road, Ashford, Middlesex TW15 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1994)
dot icon18/01/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/10/2015
First Gazette notice for compulsory strike-off
dot icon30/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon10/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Dharam Singh Jagpal as a director on 2014-07-01
dot icon16/07/2014
Termination of appointment of Dharam Singh Jagpal as a secretary on 2014-07-01
dot icon16/07/2014
Appointment of Mrs Surinder Kaur Jagpal as a secretary on 2014-07-01
dot icon26/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/12/2013
Compulsory strike-off action has been discontinued
dot icon16/12/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon28/10/2013
First Gazette notice for compulsory strike-off
dot icon29/04/2013
Previous accounting period shortened from 2012-07-31 to 2012-06-30
dot icon20/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/05/2011
Previous accounting period shortened from 2010-08-31 to 2010-07-31
dot icon27/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon27/02/2011
Director's details changed for Dharam Singh Jagpal on 2011-02-14
dot icon27/02/2011
Director's details changed for Harmail Singh Jagpal on 2011-02-14
dot icon27/02/2011
Secretary's details changed for Dharam Singh Jagpal on 2011-02-14
dot icon27/02/2011
Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 2011-02-28
dot icon23/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/06/2010
Previous accounting period shortened from 2009-09-30 to 2009-08-31
dot icon09/04/2010
Compulsory strike-off action has been discontinued
dot icon06/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon06/04/2010
Director's details changed for Dharam Singh Jagpal on 2010-02-14
dot icon24/11/2009
Compulsory strike-off action has been suspended
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon06/04/2009
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon07/03/2009
Return made up to 14/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2007-06-30
dot icon23/11/2008
Appointment terminated director hardarshan jagpal
dot icon23/11/2008
Appointment terminated director hardial jagpal
dot icon06/03/2008
Return made up to 14/02/08; full list of members
dot icon28/10/2007
Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY
dot icon12/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/04/2007
Return made up to 14/02/07; full list of members
dot icon31/07/2006
New director appointed
dot icon11/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/02/2006
Return made up to 14/02/06; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/03/2005
Return made up to 14/02/05; full list of members
dot icon04/08/2004
Return made up to 14/02/04; full list of members
dot icon04/08/2004
Director resigned
dot icon16/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/04/2004
Registered office changed on 02/04/04 from: unit 4 queensville retail park stafford staffordshire ST17 4UR
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon11/06/2003
Return made up to 14/02/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon12/06/2002
New secretary appointed;new director appointed
dot icon12/06/2002
New director appointed
dot icon06/05/2002
Return made up to 14/02/02; full list of members
dot icon10/04/2002
Secretary resigned;director resigned
dot icon10/04/2002
Director resigned
dot icon07/04/2002
Accounts for a small company made up to 2001-06-30
dot icon25/01/2002
New secretary appointed
dot icon25/01/2002
Secretary resigned;director resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon16/05/2001
Accounts for a small company made up to 2000-06-30
dot icon20/02/2001
Return made up to 14/02/01; full list of members
dot icon01/05/2000
Accounts for a small company made up to 1999-06-30
dot icon17/02/2000
Return made up to 14/02/00; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon22/02/1999
Return made up to 14/02/99; full list of members
dot icon19/08/1998
Director resigned
dot icon08/03/1998
Accounts for a small company made up to 1997-06-30
dot icon22/02/1998
Return made up to 14/02/98; full list of members
dot icon17/02/1997
Return made up to 14/02/97; full list of members
dot icon16/10/1996
Accounts for a small company made up to 1996-06-30
dot icon15/09/1996
Ad 01/07/96--------- £ si 100@1=100 £ ic 825/925
dot icon12/05/1996
New director appointed
dot icon11/02/1996
Return made up to 14/02/96; full list of members
dot icon11/02/1996
Accounts for a small company made up to 1995-06-30
dot icon26/04/1995
Director resigned
dot icon19/02/1995
Return made up to 14/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
New director appointed
dot icon17/11/1994
New director appointed
dot icon17/11/1994
New director appointed
dot icon17/11/1994
New director appointed
dot icon17/11/1994
Ad 21/10/94--------- £ si 998@1=998 £ ic 2/1000
dot icon26/10/1994
Director resigned;new director appointed
dot icon25/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon24/10/1994
Certificate of change of name
dot icon12/10/1994
Accounting reference date notified as 30/06
dot icon12/10/1994
Registered office changed on 13/10/94 from: berkeley court borough road newcastle upon tyne staffordshire ST5 1TT
dot icon13/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jagpal, Dharam Singh
Director
15/03/2002 - 01/07/2014
6
Jagpal, Harmail Singh
Director
25/03/2004 - Present
4
Jaber, Nabil
Secretary
20/10/2001 - 15/03/2002
-
Grange, John
Secretary
20/10/1994 - 20/10/2001
1
Carr, Roy Dixon
Director
20/10/1994 - 12/08/1998
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPARENA LEISURE DEVELOPMENT LIMITED

SPARENA LEISURE DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 13/02/1994 with the registered office located at C/O ASHWELLS LIMITED, 54a Church Road, Ashford, Middlesex TW15 2TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPARENA LEISURE DEVELOPMENT LIMITED?

toggle

SPARENA LEISURE DEVELOPMENT LIMITED is currently Dissolved. It was registered on 13/02/1994 and dissolved on 18/01/2016.

Where is SPARENA LEISURE DEVELOPMENT LIMITED located?

toggle

SPARENA LEISURE DEVELOPMENT LIMITED is registered at C/O ASHWELLS LIMITED, 54a Church Road, Ashford, Middlesex TW15 2TS.

What does SPARENA LEISURE DEVELOPMENT LIMITED do?

toggle

SPARENA LEISURE DEVELOPMENT LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for SPARENA LEISURE DEVELOPMENT LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via compulsory strike-off.