Company NameSparky Deco Developments Limited
Company StatusDissolved
Company Number05187846
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Linda Grieve
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address60 Shielfield Terrace
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2EE
Scotland
Director NameSamantha Jane Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressJaipur 8 Ava Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMrs Sandra Margaret Monks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address8 Tweed Close
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2LU
Scotland
Secretary NameSamantha Jane Jones
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressJaipur 8 Ava Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressSanderson McCreath & Edney
4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
9 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 February 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
11 February 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
23 July 2010Director's details changed for Linda Grieve on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 300
(6 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 300
(6 pages)
23 July 2010Director's details changed for Linda Grieve on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Samantha Jane Jones on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Samantha Jane Jones on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mrs Sandra Margaret Monks on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mrs Sandra Margaret Monks on 23 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 July 2008Return made up to 23/07/08; full list of members (4 pages)
28 July 2008Return made up to 23/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 August 2007Return made up to 23/07/07; full list of members (3 pages)
17 August 2007Return made up to 23/07/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2006Return made up to 23/07/06; full list of members (3 pages)
25 July 2006Return made up to 23/07/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 July 2005Return made up to 23/07/05; full list of members (3 pages)
28 July 2005Return made up to 23/07/05; full list of members (3 pages)
5 August 2004Ad 29/07/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
5 August 2004Ad 29/07/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
4 August 2004New secretary appointed;new director appointed (2 pages)
4 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
23 July 2004Incorporation (14 pages)