SPARTEK ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

SPARTEK ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01946067

Incorporation date

09/09/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1985)
dot icon21/01/2013
Final Gazette dissolved following liquidation
dot icon21/10/2012
Return of final meeting in a members' voluntary winding up
dot icon22/12/2011
Appointment of a voluntary liquidator
dot icon22/12/2011
Resolutions
dot icon22/12/2011
Declaration of solvency
dot icon14/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon30/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/09/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-09-28
dot icon28/09/2010
Director's details changed for John Mcfaull on 2010-09-28
dot icon27/09/2010
Secretary's details changed for Karen Roberts on 2010-09-27
dot icon26/09/2010
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 2010-09-27
dot icon07/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon12/01/2010
Director's details changed for John Mcfaull on 2010-01-13
dot icon12/01/2010
Secretary's details changed for Karen Roberts on 2010-01-13
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/06/2009
Return made up to 29/05/09; full list of members
dot icon14/07/2008
Accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 29/05/08; no change of members
dot icon02/06/2008
Appointment Terminated Secretary malcolm stratton
dot icon02/06/2008
Secretary appointed karen roberts
dot icon27/04/2008
Registered office changed on 28/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
New secretary appointed
dot icon17/06/2007
Accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 29/05/07; no change of members
dot icon11/01/2007
Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon03/08/2006
Accounts made up to 2005-12-31
dot icon04/06/2006
Return made up to 29/05/06; full list of members
dot icon26/01/2006
Secretary's particulars changed
dot icon28/11/2005
Director's particulars changed
dot icon11/10/2005
Secretary's particulars changed
dot icon10/10/2005
Accounts made up to 2004-12-31
dot icon11/09/2005
Resolutions
dot icon08/06/2005
Return made up to 29/05/05; no change of members
dot icon26/04/2005
Certificate of change of name
dot icon11/10/2004
Accounts made up to 2003-12-31
dot icon26/07/2004
Director's particulars changed
dot icon13/06/2004
Return made up to 29/05/04; no change of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon15/03/2004
Director's particulars changed
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon12/10/2003
Accounts made up to 2002-12-31
dot icon14/06/2003
Return made up to 29/05/03; full list of members
dot icon08/06/2003
Secretary resigned
dot icon08/06/2003
New secretary appointed
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
New secretary appointed
dot icon07/10/2002
Accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 29/05/02; full list of members
dot icon13/06/2002
Director's particulars changed
dot icon13/06/2002
Director's particulars changed
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon21/06/2001
Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
dot icon03/06/2001
Return made up to 29/05/01; full list of members
dot icon18/02/2001
New director appointed
dot icon18/02/2001
Director resigned
dot icon18/02/2001
Director resigned
dot icon18/02/2001
New director appointed
dot icon21/12/2000
Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon20/12/2000
Declaration of assistance for shares acquisition
dot icon20/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Resolutions
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon19/11/2000
Certificate of change of name
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon01/10/2000
Accounts made up to 1999-12-31
dot icon09/08/2000
Director's particulars changed
dot icon09/08/2000
Director's particulars changed
dot icon18/07/2000
Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL
dot icon19/06/2000
Return made up to 29/05/00; full list of members
dot icon18/06/2000
Director's particulars changed
dot icon17/04/2000
New secretary appointed
dot icon17/04/2000
Secretary resigned
dot icon17/10/1999
Accounts made up to 1998-12-31
dot icon16/06/1999
Return made up to 29/05/99; full list of members
dot icon22/10/1998
Accounts made up to 1997-12-31
dot icon30/06/1998
Return made up to 29/05/98; full list of members
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon21/07/1997
Accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 29/05/97; full list of members
dot icon26/04/1997
Secretary's particulars changed
dot icon22/12/1996
New director appointed
dot icon22/12/1996
Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon22/12/1996
New director appointed
dot icon22/12/1996
New secretary appointed
dot icon21/12/1996
Secretary resigned
dot icon21/12/1996
Director resigned
dot icon21/12/1996
Director resigned
dot icon28/10/1996
Director's particulars changed
dot icon26/10/1996
Resolutions
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon30/06/1996
Auditor's resignation
dot icon19/06/1996
Return made up to 29/05/96; full list of members
dot icon13/09/1995
Return made up to 29/05/95; full list of members
dot icon03/09/1995
New director appointed
dot icon03/09/1995
New director appointed
dot icon03/09/1995
New director appointed
dot icon31/08/1995
Resolutions
dot icon31/08/1995
Resolutions
dot icon31/08/1995
Resolutions
dot icon28/08/1995
Registered office changed on 29/08/95 from: unit 14 eurolink industrial estate sittingbourne kent ME10 3RN
dot icon28/08/1995
New director appointed
dot icon28/08/1995
New secretary appointed
dot icon28/08/1995
New director appointed
dot icon28/08/1995
Director resigned
dot icon28/08/1995
Director resigned
dot icon28/08/1995
Secretary resigned
dot icon17/07/1995
Resolutions
dot icon17/07/1995
£ nc 3000000/3450000 30/11/94
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon18/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon22/05/1994
Return made up to 29/05/94; no change of members
dot icon22/05/1994
Secretary resigned;new secretary appointed
dot icon22/03/1994
Secretary resigned;new secretary appointed
dot icon08/12/1993
Certificate of change of name
dot icon11/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/07/1993
Return made up to 29/05/93; full list of members
dot icon19/07/1993
Director resigned
dot icon13/07/1992
New director appointed
dot icon24/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
Director resigned
dot icon09/06/1992
Return made up to 29/05/92; no change of members
dot icon21/05/1992
New secretary appointed;director resigned
dot icon21/05/1992
Director resigned
dot icon21/05/1992
Secretary resigned
dot icon14/05/1992
Full accounts made up to 1991-12-31
dot icon18/01/1992
Registered office changed on 19/01/92 from: london road riverhead sevenoaks kent,TN13 2DS
dot icon15/07/1991
Full accounts made up to 1990-12-31
dot icon17/06/1991
Return made up to 29/05/91; change of members
dot icon09/08/1990
Full accounts made up to 1989-12-31
dot icon17/06/1990
Return made up to 29/05/90; full list of members
dot icon01/04/1990
Ad 25/01/89--------- £ si 2999900@1
dot icon13/12/1989
Amended full accounts made up to 1988-12-31
dot icon12/12/1989
New director appointed
dot icon01/10/1989
Director resigned
dot icon10/09/1989
Secretary resigned;new secretary appointed
dot icon28/08/1989
Full accounts made up to 1988-12-31
dot icon14/08/1989
Return made up to 31/05/89; full list of members
dot icon30/07/1989
Director's particulars changed
dot icon10/07/1989
Director's particulars changed
dot icon17/04/1989
Full accounts made up to 1987-12-31
dot icon09/04/1989
Return made up to 31/12/87; full list of members
dot icon05/03/1989
New director appointed
dot icon19/02/1989
Registered office changed on 20/02/89 from: london road riverhead sevenoaks kent,TN13 2DS
dot icon19/02/1989
Resolutions
dot icon07/02/1989
Resolutions
dot icon07/02/1989
Resolutions
dot icon07/02/1989
£ nc 100/3000000
dot icon02/02/1989
Registered office changed on 03/02/89 from: unit 2 parkway four longbridge road trafford park manchester M17 1SN
dot icon31/01/1989
Secretary resigned;new secretary appointed
dot icon31/01/1989
Director resigned;new director appointed
dot icon22/01/1989
Certificate of change of name
dot icon15/11/1987
Full accounts made up to 1986-12-31
dot icon12/01/1987
Return made up to 31/12/86; full list of members
dot icon05/05/1986
Registered office changed on 06/05/86 from: unit 5 severside trading estate textilose road/westinghouse road trafford park manchester
dot icon14/11/1985
Certificate of change of name
dot icon09/09/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Robert Leslie
Director
17/11/2000 - 02/02/2001
35
Perkins, Michael William
Director
17/11/2000 - 02/02/2001
22
Edwards, Mark John
Director
16/12/1996 - 18/05/1998
61
Goddard, David Peter
Director
21/08/1995 - 06/09/1996
23
WESTMINSTER SECURITIES LIMITED
Corporate Director
21/07/1995 - 16/12/1996
55

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 SPARTEK ENGINEERING LIMITED

SPARTEK ENGINEERING LIMITED is an(a) Dissolved company incorporated on 09/09/1985 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. There are currently 3 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 SPARTEK ENGINEERING LIMITED?

toggle

SPARTEK ENGINEERING LIMITED is currently Dissolved. It was registered on 09/09/1985 and dissolved on 21/01/2013.

Where is SPARTEK ENGINEERING LIMITED located?

toggle

SPARTEK ENGINEERING LIMITED is registered at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL.

What is the latest filing for SPARTEK ENGINEERING LIMITED?

toggle

The latest filing was on 21/01/2013: Final Gazette dissolved following liquidation.