About

Registered Number: 04675119
Date of Incorporation: 21/02/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 7 months ago)
Registered Address: The Oval, 57 New Walk, Leicester, LE1 7EA

 

Spar Colchester Ltd was registered on 21 February 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VITHANI, Kiran Kumar Jayshi Virjee 15 April 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 29 October 2013
AR01 - Annual Return 28 October 2013
AD01 - Change of registered office address 28 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP03 - Appointment of secretary 11 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 01 March 2006
225 - Change of Accounting Reference Date 28 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2011 Outstanding

N/A

Legal charge 18 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.