Company NameSpark Energy Finance Plc
Company StatusDissolved
Company NumberSC495826
CategoryPublic Limited Company
Incorporation Date23 January 2015(9 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Hamish Duncan Adam Osborn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Vincent Francis Casey
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Stephen James Fitzpatrick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Adrian James Letts
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Chris Gauld
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Secretary NameMrs Debbie Mary Harding
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameSir Timothy Peter Noble
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 November 2018)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland

Location

Registered AddressEttrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
6 September 2019Termination of appointment of Chris Gauld as a director on 6 September 2019 (1 page)
1 August 2019Full accounts made up to 31 December 2018 (23 pages)
8 March 2019Director's details changed for Mr Hamish Duncan Adam Osborne on 8 March 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Appointment of Mr Adrian James Letts as a director on 7 January 2019 (2 pages)
13 December 2018Appointment of Mr Stephen James Fitzpatrick as a director on 28 November 2018 (2 pages)
13 December 2018Termination of appointment of Kevin John Lyon as a director on 28 November 2018 (1 page)
13 December 2018Termination of appointment of Debbie Mary Harding as a secretary on 28 November 2018 (1 page)
13 December 2018Appointment of Mr Vincent Francis Casey as a director on 28 November 2018 (2 pages)
4 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
1 March 2018Appointment of Mr Kevin John Lyon as a director on 23 February 2018 (2 pages)
4 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
7 January 2018Full accounts made up to 30 June 2017 (22 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 December 2016Director's details changed for Mr Hamish Osborne on 13 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Hamish Osborne on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages)
11 October 2016Full accounts made up to 30 June 2016 (17 pages)
11 October 2016Full accounts made up to 30 June 2016 (17 pages)
30 August 2016Termination of appointment of Timothy Peter Noble as a director on 25 August 2016 (1 page)
30 August 2016Termination of appointment of Timothy Peter Noble as a director on 25 August 2016 (1 page)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
(4 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
(4 pages)
22 February 2016Director's details changed for Mr Hamish Osborn on 1 January 2016 (2 pages)
22 February 2016Director's details changed for Mr Hamish Osborn on 1 January 2016 (2 pages)
6 July 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
6 July 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
2 March 2015Commence business and borrow (1 page)
2 March 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
2 March 2015Trading certificate for a public company (3 pages)
10 February 2015Appointment of Sir Timothy Peter Noble as a director on 9 February 2015 (2 pages)
10 February 2015Appointment of Sir Timothy Peter Noble as a director on 9 February 2015 (2 pages)
10 February 2015Appointment of Sir Timothy Peter Noble as a director on 9 February 2015 (2 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 50,000
(15 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 50,000
(15 pages)