Company NameSpartan Lift Trucks Ltd
Company StatusDissolved
Company Number08424957
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kevin Twaddle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(1 week after company formation)
Appointment Duration4 years, 7 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bondicar Terrace
Blyth
Northumberland
NE24 2JW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.spartanlifttrucks.co.uk

Location

Registered Address43 Bondicar Terrace
Blyth
Northumberland
NE24 2JW
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Net Worth-£8,679
Cash£17,309
Current Liabilities£29,220

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
8 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
22 March 2013Appointment of Mr. Kevin Twaddle as a director (2 pages)
22 March 2013Appointment of Mr. Kevin Twaddle as a director (2 pages)
7 March 2013Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE23 6NE United Kingdom on 7 March 2013 (1 page)
7 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 March 2013Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE23 6NE United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE23 6NE United Kingdom on 7 March 2013 (1 page)
7 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
1 March 2013Termination of appointment of Graham Cowan as a director (1 page)
1 March 2013Termination of appointment of Graham Cowan as a director (1 page)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)