About

Registered Number: 03839695
Date of Incorporation: 10/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 2 months ago)
Registered Address: Preston Court, Preston-On-Wye, Hereford, Herefordshire, HR2 9JU

 

Founded in 1999, Spark Learning Ltd are based in Herefordshire, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed as Clowes, Henry Benjamin Beaufoy, Keith-roach, Thomas, Leaf, Noelle at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEITH-ROACH, Thomas 09 June 2000 05 March 2002 1
LEAF, Noelle 09 June 2000 11 October 2001 1
Secretary Name Appointed Resigned Total Appointments
CLOWES, Henry Benjamin Beaufoy 01 June 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 22 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 14 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AD01 - Change of registered office address 19 September 2011
AP03 - Appointment of secretary 17 September 2011
TM02 - Termination of appointment of secretary 14 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 23 October 2009
363a - Annual Return 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
353 - Register of members 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 01 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 23 January 2008
RESOLUTIONS - N/A 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363s - Annual Return 26 September 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 19 October 2006
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 31 January 2006
395 - Particulars of a mortgage or charge 03 December 2005
363s - Annual Return 30 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
RESOLUTIONS - N/A 29 June 2005
123 - Notice of increase in nominal capital 29 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2005
363a - Annual Return 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 24 June 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 31 July 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
123 - Notice of increase in nominal capital 29 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
AA - Annual Accounts 02 April 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
363s - Annual Return 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
123 - Notice of increase in nominal capital 13 July 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 2001
123 - Notice of increase in nominal capital 07 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 04 January 2001
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
123 - Notice of increase in nominal capital 20 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
123 - Notice of increase in nominal capital 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
225 - Change of Accounting Reference Date 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
287 - Change in situation or address of Registered Office 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2000
RESOLUTIONS - N/A 19 April 2000
RESOLUTIONS - N/A 19 April 2000
RESOLUTIONS - N/A 19 April 2000
RESOLUTIONS - N/A 19 April 2000
123 - Notice of increase in nominal capital 19 April 2000
CERTNM - Change of name certificate 14 December 1999
RESOLUTIONS - N/A 22 October 1999
287 - Change in situation or address of Registered Office 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1999
123 - Notice of increase in nominal capital 22 October 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.