Company NameSparta Security N/E Ltd
Company StatusDissolved
Company Number06022845
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 3 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis Charles Jones
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 28 April 2015)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Banks Road
Darlington
Durham
DL1 1YF
Secretary NameMary Jones
NationalityBritish
StatusClosed
Appointed19 June 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 28 April 2015)
RoleCompany Director
Correspondence AddressUnit 6 Banks Road
Darlington
DL1 1YF
Director NameMark Pratt
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleJournalist
Correspondence Address2 Brook Terrace
Darlington
Co Durham
DL3 6PJ
Secretary NameMr Christopher Michael Burton
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Lyonette Road
Darlington
Co Durham
DL1 2AS

Contact

Websitespartasecuritynortheast.co.uk
Email address[email protected]
Telephone0800 0234480
Telephone regionFreephone

Location

Registered Address6 Banks Road
Darlington
DL1 1YF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

1 at 1Francis Charles Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£922
Cash£1,455
Current Liabilities£23,783

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Compulsory strike-off action has been suspended (1 page)
15 February 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Secretary's details changed for Mary Jones on 11 February 2011 (3 pages)
15 March 2011Secretary's details changed for Mary Jones on 11 February 2011 (3 pages)
1 March 2011Director's details changed for Francis Charles Jones on 1 March 2010 (3 pages)
1 March 2011Annual return made up to 8 December 2010
Statement of capital on 2011-03-01
  • GBP 1
(14 pages)
1 March 2011Annual return made up to 8 December 2010
Statement of capital on 2011-03-01
  • GBP 1
(14 pages)
1 March 2011Annual return made up to 8 December 2010
Statement of capital on 2011-03-01
  • GBP 1
(14 pages)
1 March 2011Director's details changed for Francis Charles Jones on 1 March 2010 (3 pages)
1 March 2011Director's details changed for Francis Charles Jones on 1 March 2010 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2010Registered office address changed from Unit 6 Banks Road Darlington Co Durham DL1 1YA on 27 January 2010 (1 page)
27 January 2010Registered office address changed from Unit 6 Banks Road Darlington Co Durham DL1 1YA on 27 January 2010 (1 page)
20 January 2010Director's details changed for Francis Charles Jones on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Francis Charles Jones on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
25 February 2009Registered office changed on 25/02/2009 from 10 crown street darlington co durham DL1 1LU (1 page)
25 February 2009Registered office changed on 25/02/2009 from 10 crown street darlington co durham DL1 1LU (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Return made up to 08/12/08; full list of members (3 pages)
25 February 2009Return made up to 08/12/08; full list of members (3 pages)
25 February 2009Location of debenture register (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2007Return made up to 08/12/07; full list of members (2 pages)
17 December 2007Return made up to 08/12/07; full list of members (2 pages)
13 August 2007Registered office changed on 13/08/07 from: unit 1A bertha street hartlepool cleveland TS24 7LQ (1 page)
13 August 2007Registered office changed on 13/08/07 from: unit 1A bertha street hartlepool cleveland TS24 7LQ (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
26 February 2007Registered office changed on 26/02/07 from: 2 brook terrace darlington co durham DL3 6PJ (1 page)
26 February 2007Registered office changed on 26/02/07 from: 2 brook terrace darlington co durham DL3 6PJ (1 page)
8 December 2006Incorporation (17 pages)
8 December 2006Incorporation (17 pages)