Company NameBarry A Sparkes Driver Support Limited
Company StatusDissolved
Company Number05574987
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBarry Sparkes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Viscount Road
Stanwell
Staines
Middlesex
TW19 7RD
Secretary NameMargherita Sparkes
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Viscount Road
Stanwell
Staines
Middlesex
TW19 7RD
Secretary NameMr Nicholas James Judd
NationalityBritish
StatusResigned
Appointed24 April 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2009)
RoleAccountant
Correspondence Address131 The Maples
Harlow
Essex
CM19 4RD

Location

Registered Address19 New Horizon Business Centre
Barrows Road
Harlow
Essex
CM19 5FN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,377
Cash£1,766
Current Liabilities£5,143

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
19 February 2012Registered office address changed from Studio 10 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 19 February 2012 (1 page)
19 February 2012Registered office address changed from Studio 10 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 19 February 2012 (1 page)
16 September 2011Voluntary strike-off action has been suspended (1 page)
16 September 2011Voluntary strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
15 November 2010Director's details changed for Barry Sparkes on 1 December 2009 (2 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(3 pages)
15 November 2010Termination of appointment of Nicholas Judd as a secretary (1 page)
15 November 2010Termination of appointment of Nicholas Judd as a secretary (1 page)
15 November 2010Director's details changed for Barry Sparkes on 1 December 2009 (2 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(3 pages)
15 November 2010Director's details changed for Barry Sparkes on 1 December 2009 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Return made up to 27/09/08; full list of members (3 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Return made up to 27/09/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 October 2007Return made up to 27/09/07; full list of members (2 pages)
17 October 2007Return made up to 27/09/07; full list of members (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 January 2007Registered office changed on 12/01/07 from: 18 viscount road stanwell staines middlesex TW19 7RD (1 page)
12 January 2007Registered office changed on 12/01/07 from: 18 viscount road stanwell staines middlesex TW19 7RD (1 page)
10 January 2007Return made up to 27/09/06; full list of members (2 pages)
10 January 2007Return made up to 27/09/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
23 June 2006Registered office changed on 23/06/06 from: 1 longford way, stanwell staines middlesex TW19 7SL (1 page)
23 June 2006Registered office changed on 23/06/06 from: 1 longford way, stanwell staines middlesex TW19 7SL (1 page)
27 September 2005Incorporation (6 pages)
27 September 2005Incorporation (6 pages)