Company NameSparknet Limited
Company StatusDissolved
Company Number03616931
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Berry
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(2 months after company formation)
Appointment Duration21 years, 2 months (closed 17 December 2019)
RoleElectrician
Country of ResidenceEngland
Correspondence Address23 Monksford Drive
Hullbridge
Hockley
Essex
SS5 6DQ
Secretary NameMr Graham Paul Shead
NationalityEnglish
StatusClosed
Appointed16 October 1998(2 months after company formation)
Appointment Duration21 years, 2 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,495
Cash£1,724
Current Liabilities£1,596

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (1 page)
3 January 2019Micro company accounts made up to 31 August 2018 (7 pages)
20 September 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
23 January 2018Micro company accounts made up to 31 August 2017 (7 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
16 August 2016Secretary's details changed for Mr Graham Paul Shead on 1 August 2016 (1 page)
16 August 2016Secretary's details changed for Mr Graham Paul Shead on 1 August 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
(3 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(3 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3
(3 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3
(3 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 24 May 2011 (1 page)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for John Berry on 1 August 2010 (2 pages)
26 August 2010Director's details changed for John Berry on 1 August 2010 (2 pages)
26 August 2010Director's details changed for John Berry on 1 August 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
3 September 2009Return made up to 17/08/09; full list of members (3 pages)
3 September 2009Return made up to 17/08/09; full list of members (3 pages)
1 April 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliffe on sea essex SS0 9HW (1 page)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliffe on sea essex SS0 9HW (1 page)
5 September 2008Return made up to 17/08/08; full list of members (3 pages)
5 September 2008Return made up to 17/08/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
19 October 2007Return made up to 17/08/07; full list of members (2 pages)
19 October 2007Return made up to 17/08/07; full list of members (2 pages)
30 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
30 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
11 September 2006Return made up to 17/08/06; full list of members (6 pages)
11 September 2006Return made up to 17/08/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
2 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
23 September 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(6 pages)
23 September 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(6 pages)
1 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
3 September 2004Return made up to 17/08/04; full list of members (6 pages)
3 September 2004Return made up to 17/08/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
22 April 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
20 September 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(6 pages)
20 September 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(6 pages)
28 November 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
28 November 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
27 August 2002Return made up to 17/08/02; full list of members (6 pages)
27 August 2002Return made up to 17/08/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
29 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
30 August 2001Return made up to 17/08/01; full list of members (6 pages)
30 August 2001Return made up to 17/08/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 August 2000 (7 pages)
22 November 2000Full accounts made up to 31 August 2000 (7 pages)
23 August 2000Return made up to 17/08/00; full list of members (6 pages)
23 August 2000Return made up to 17/08/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 August 1999 (8 pages)
31 March 2000Full accounts made up to 31 August 1999 (8 pages)
19 August 1999Return made up to 17/08/99; full list of members (6 pages)
19 August 1999Return made up to 17/08/99; full list of members (6 pages)
3 December 1998Registered office changed on 03/12/98 from: 82 oban road southend on sea SS2 4JL (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998Registered office changed on 03/12/98 from: 82 oban road southend on sea SS2 4JL (1 page)
3 December 1998Ad 30/11/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 December 1998Ad 30/11/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3JL (1 page)
27 November 1998Registered office changed on 27/11/98 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3JL (1 page)
17 August 1998Incorporation (20 pages)
17 August 1998Incorporation (20 pages)