About

Registered Number: 06024998
Date of Incorporation: 11/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: Mill Farm Cottage Mill Lane, Wrawby, Brigg, Lincolnshire, DN20 8SR

 

Blue Spark Design Ltd was registered on 11 December 2006 with its registered office in Brigg in Lincolnshire, it's status is listed as "Dissolved". There are 2 directors listed as Thompson, Margaret Susan, Thompson, Lindsey Davis for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Lindsey Davis 16 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Margaret Susan 11 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 01 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CERTNM - Change of name certificate 21 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 08 May 2007
225 - Change of Accounting Reference Date 02 April 2007
287 - Change in situation or address of Registered Office 22 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.