General information

Name:

Sparke-pearson Ltd

Office Address:

St George's House 215-219 Chester Road M15 4JE Manchester

Number: 06805290

Incorporation date: 2009-01-29

Dissolution date: 2020-03-10

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Sparke-pearson was established on 2009-01-29 as a private limited company. This company headquarters was based in Manchester on St George's House, 215-219 Chester Road. The address area code is M15 4JE. The company registration number for Sparke-pearson Limited was 06805290. Sparke-pearson Limited had been active for eleven years until 2020-03-10.

The executives were as follow: Lesley P. formally appointed in 2009 in January and Bryan P. formally appointed in 2009 in January.

Executives who had significant control over the firm were: Bryan P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lesley P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lesley P.

Role: Director

Appointed: 29 January 2009

Latest update: 20 April 2024

Lesley P.

Role: Secretary

Appointed: 29 January 2009

Latest update: 20 April 2024

Bryan P.

Role: Director

Appointed: 29 January 2009

Latest update: 20 April 2024

People with significant control

Bryan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lesley P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 January 2019
Confirmation statement next due date 12 February 2020
Confirmation statement last made up date 29 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 May 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 8 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 9 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 9 April 2013
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 43320 : Joinery installation
11
Company Age

Similar companies nearby

Closest companies