About

Registered Number: 06113497
Date of Incorporation: 19/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (8 years and 4 months ago)
Registered Address: COPELAND & CO, Norfolk House East 2nd Floor, 499 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AH

 

Gary Sparks Ltd was setup in 2007, it's status at Companies House is "Dissolved". The organisation has 3 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARKS, Gary 04 June 2007 02 February 2015 1
Secretary Name Appointed Resigned Total Appointments
COPELAND, Nicola Jane 15 February 2010 01 March 2014 1
COPELAND, Vincent Thomas Roy 04 June 2007 15 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 03 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 06 July 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 30 November 2014
TM02 - Termination of appointment of secretary 09 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 05 May 2013
CH01 - Change of particulars for director 05 May 2013
CH03 - Change of particulars for secretary 05 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 02 December 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 22 February 2011
AP03 - Appointment of secretary 01 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 17 March 2010
DISS40 - Notice of striking-off action discontinued 28 August 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
287 - Change in situation or address of Registered Office 16 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
363s - Annual Return 17 April 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.