Company NameSparkle House Productions Limited
Company StatusDissolved
Company Number03536399
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRobert Jonathan Burlinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleManager
Correspondence Address10a Calthorpe Street
London
WC1X 0JS
Secretary NameMrs Margaret Sarah Jane Burlinson
NationalityBritish
StatusClosed
Appointed29 April 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 26 June 2001)
RoleCompany Director
Correspondence AddressThe Orangery 4 Buckland Close
Washington
Tyne & Wear
NE38 7HG
Director NameLeon Clowes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address53 Montague Road
London
E8 2HN
Secretary NameRobert Jonathan Burlinson
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleManager
Correspondence Address10a Calthorpe Street
London
WC1X 0JS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
25 January 2001Application for striking-off (1 page)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 May 2000Return made up to 27/03/00; full list of members (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Director resigned (1 page)
28 April 1999Return made up to 27/03/99; full list of members (5 pages)
13 May 1998Ad 27/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998New secretary appointed;new director appointed (2 pages)
1 May 1998Director resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
27 March 1998Incorporation (12 pages)