About

Registered Number: 04706045
Date of Incorporation: 20/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 141 Cheetham Hill Road, Manchester, M8 8LY,

 

Established in 2003, Sparklers Manchester Ltd have registered office in Manchester. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRICK, Victoria Anne 20 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILDING, Valerie 28 March 2005 - 1
HOBIN, Jackie 20 March 2003 28 March 2005 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AD01 - Change of registered office address 08 January 2020
DISS40 - Notice of striking-off action discontinued 15 June 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 12 June 2019
AA - Annual Accounts 12 June 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 May 2017
AAMD - Amended Accounts 06 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 18 April 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 22 September 2005
287 - Change in situation or address of Registered Office 20 June 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.