About

Registered Number: 04630403
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2016 (8 years and 3 months ago)
Registered Address: Marsh Hammond & Partners Llp Peek House, 20 Eastcheap, London, EC3M 1EB

 

Spartan Stainless Fabrications Ltd was established in 2003, it has a status of "Dissolved". There are 2 directors listed as Bernardine, Peter, Bernardine, Susan for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARDINE, Peter 07 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BERNARDINE, Susan 07 January 2003 29 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 October 2015
4.68 - Liquidator's statement of receipts and payments 24 August 2015
4.68 - Liquidator's statement of receipts and payments 05 September 2014
4.68 - Liquidator's statement of receipts and payments 11 September 2013
RESOLUTIONS - N/A 13 August 2012
RESOLUTIONS - N/A 13 August 2012
AD01 - Change of registered office address 13 August 2012
4.20 - N/A 13 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2012
TM02 - Termination of appointment of secretary 29 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 17 March 2011
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 18 October 2010
CH01 - Change of particulars for director 01 October 2010
AD01 - Change of registered office address 01 October 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2009
363a - Annual Return 20 January 2009
395 - Particulars of a mortgage or charge 17 December 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 05 April 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 05 January 2007
AA - Annual Accounts 25 January 2006
363s - Annual Return 16 January 2006
RESOLUTIONS - N/A 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2005
363s - Annual Return 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
AA - Annual Accounts 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 21 November 2003
395 - Particulars of a mortgage or charge 19 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2008 Outstanding

N/A

Debenture 12 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.