SPARTA COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

SPARTA COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06131077

Incorporation date

28/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O AIMS ACCOUNTANTS FOR BUSINESS, 44 Potternewton Mount, Leeds LS7 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon19/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon24/07/2019
Micro company accounts made up to 2019-02-28
dot icon19/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon21/09/2017
Micro company accounts made up to 2017-02-28
dot icon17/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/11/2016
Registered office address changed from Bridge House Gledhow Lane Leeds LS8 1PG to C/O Aims Accountants for Business 44 Potternewton Mount Leeds LS7 2DR on 2016-11-09
dot icon09/11/2016
Termination of appointment of Arran Micheal Import as a secretary on 2016-11-09
dot icon09/11/2016
Appointment of Mr Austin O'malley as a secretary on 2016-11-09
dot icon09/11/2016
Appointment of Mr Austin James O'malley as a director on 2016-11-09
dot icon09/11/2016
Termination of appointment of Arran Micheal Import as a director on 2016-11-09
dot icon23/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/08/2015
Compulsory strike-off action has been discontinued
dot icon19/08/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon30/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/10/2014
Secretary's details changed for Aaron Import on 2014-01-01
dot icon16/10/2014
Director's details changed for Aaron Import on 2014-01-01
dot icon25/09/2014
Termination of appointment of Jane Donland as a director on 2014-09-25
dot icon23/05/2014
Registered office address changed from C/O Prime Estate Management Ltd Oaklands Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ on 2014-05-23
dot icon27/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/03/2012
Registered office address changed from C/O Prime 357 Ltd Oaklands Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ United Kingdom on 2012-03-22
dot icon04/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon21/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/06/2010
Registered office address changed from Bridge House Gledhow Lane Leeds West Yorkshire LS8 1PG on 2010-06-03
dot icon03/06/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/06/2010
Director's details changed for Aaron Import on 2009-10-01
dot icon03/06/2010
Director's details changed for Jane Donland on 2009-10-01
dot icon20/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/08/2009
Return made up to 28/02/09; full list of members
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/04/2008
Return made up to 28/02/08; full list of members
dot icon10/12/2007
Ad 16/11/07-21/11/07 £ si 2@1=2 £ ic 9/11
dot icon20/11/2007
Ad 19/10/07-22/10/07 £ si 3@1=3 £ ic 6/9
dot icon22/08/2007
Ad 09/05/07-30/06/07 £ si 4@1=4 £ ic 2/6
dot icon28/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donland, Jane
Director
28/02/2007 - 25/09/2014
-
Import, Arran Micheal
Secretary
28/02/2007 - 09/11/2016
-
Import, Arran Micheal
Director
28/02/2007 - 09/11/2016
6
Mr Austin James O'malley
Director
09/11/2016 - Present
6
O'malley, Austin
Secretary
09/11/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About SPARTA COURT MANAGEMENT COMPANY LIMITED

SPARTA COURT MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 28/02/2007 with the registered office located at C/O AIMS ACCOUNTANTS FOR BUSINESS, 44 Potternewton Mount, Leeds LS7 2DR. 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 SPARTA COURT MANAGEMENT COMPANY LIMITED?

toggle

SPARTA COURT MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 28/02/2007 and dissolved on 19/01/2021.

Where is SPARTA COURT MANAGEMENT COMPANY LIMITED located?

toggle

SPARTA COURT MANAGEMENT COMPANY LIMITED is registered at C/O AIMS ACCOUNTANTS FOR BUSINESS, 44 Potternewton Mount, Leeds LS7 2DR.

What does SPARTA COURT MANAGEMENT COMPANY LIMITED do?

toggle

SPARTA COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SPARTA COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/01/2021: Final Gazette dissolved via compulsory strike-off.