About

Registered Number: 04174157
Date of Incorporation: 07/03/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 9 months ago)
Registered Address: Knott End Lodge, Kendal Road, Bowness On Windermere, Cumbria, LA23 3HP

 

Founded in 2001, Spar of Ambleside Ltd has its registered office in Cumbria. We don't know the number of employees at this business. The current directors of this business are listed as Newton, Christine Avril, Newton, Clifford John, Procter, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Christine Avril 07 March 2001 - 1
NEWTON, Clifford John 07 March 2001 - 1
PROCTER, John 25 October 2003 10 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 14 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 24 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2017
AA01 - Change of accounting reference date 09 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 22 January 2014
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 18 August 2008
353 - Register of members 04 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 06 June 2005
287 - Change in situation or address of Registered Office 24 September 2004
AA - Annual Accounts 16 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 09 April 2002
395 - Particulars of a mortgage or charge 09 May 2001
225 - Change of Accounting Reference Date 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 September 2004 Outstanding

N/A

Debenture 03 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.