About

Registered Number: 01563444
Date of Incorporation: 21/05/1981 (42 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Firth House PO BOX 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

 

Having been setup in 1981, Spartan Sheffield Ltd has its registered office in Sheffield, South Yorkshire, it has a status of "Dissolved". The companies directors are Atkinson, Mandy Elizabeth, Street, Anthony James. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREET, Anthony James N/A 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Mandy Elizabeth 31 December 1998 09 June 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
RESOLUTIONS - N/A 30 October 2019
AC92 - N/A 03 May 2016
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2011
4.71 - Return of final meeting in members' voluntary winding-up 09 September 2011
RESOLUTIONS - N/A 16 May 2011
4.70 - N/A 16 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2011
TM01 - Termination of appointment of director 11 March 2011
AP01 - Appointment of director 07 March 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 16 May 2006
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 11 June 2004
287 - Change in situation or address of Registered Office 21 August 2003
AUD - Auditor's letter of resignation 18 August 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
RESOLUTIONS - N/A 20 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 24 May 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 05 June 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
363s - Annual Return 09 June 2000
RESOLUTIONS - N/A 21 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
225 - Change of Accounting Reference Date 12 July 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 04 June 1999
288c - Notice of change of directors or secretaries or in their particulars 19 April 1999
225 - Change of Accounting Reference Date 16 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
225 - Change of Accounting Reference Date 18 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
287 - Change in situation or address of Registered Office 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
RESOLUTIONS - N/A 04 January 1999
RESOLUTIONS - N/A 04 January 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 05 June 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 09 June 1997
AA - Annual Accounts 12 June 1996
363s - Annual Return 12 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1996
395 - Particulars of a mortgage or charge 17 November 1995
AA - Annual Accounts 19 June 1995
363s - Annual Return 12 June 1995
395 - Particulars of a mortgage or charge 16 December 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 17 September 1993
288 - N/A 13 July 1993
363s - Annual Return 17 June 1993
395 - Particulars of a mortgage or charge 06 April 1993
395 - Particulars of a mortgage or charge 26 October 1992
AA - Annual Accounts 01 July 1992
363s - Annual Return 29 June 1992
RESOLUTIONS - N/A 23 October 1991
MEM/ARTS - N/A 23 October 1991
AA - Annual Accounts 22 July 1991
363b - Annual Return 22 July 1991
363 - Annual Return 13 June 1990
395 - Particulars of a mortgage or charge 04 June 1990
AA - Annual Accounts 22 May 1990
RESOLUTIONS - N/A 21 September 1989
RESOLUTIONS - N/A 21 September 1989
RESOLUTIONS - N/A 21 September 1989
RESOLUTIONS - N/A 21 September 1989
RESOLUTIONS - N/A 21 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1989
123 - Notice of increase in nominal capital 21 September 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 10 November 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 06 October 1987
AA - Annual Accounts 06 October 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 15 November 1995 Fully Satisfied

N/A

Deed of charge over credit balances 08 December 1994 Fully Satisfied

N/A

Fixed charge over book debts 05 April 1993 Fully Satisfied

N/A

Deed of charge over credit balances 16 October 1992 Fully Satisfied

N/A

Legal charge 31 May 1990 Fully Satisfied

N/A

Mortgage 24 September 1981 Fully Satisfied

N/A

Debenture 18 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.