Company NameSpartan Metal Polishing Company Limited
Company StatusDissolved
Company Number01502587
CategoryPrivate Limited Company
Incorporation Date18 June 1980(43 years, 10 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Hobbs
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(11 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 22 October 2002)
RoleMetal Worker
Correspondence Address14 Landseer Terrace
Bramley
Leeds
West Yorkshire
LS13 2RQ
Secretary NameMargaret Hobbs
NationalityBritish
StatusClosed
Appointed15 December 1993(13 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 22 October 2002)
RoleManageress
Correspondence Address14 Landseer Terrace
Bramley
Leeds
West Yorkshire
LS13 2RQ
Director NamePatrick Michael McAndrew
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1993)
RoleMetal Worker
Correspondence Address40 Cross Heath Grove
Beeston
Leeds
West Yorkshire
LS11 8UQ
Secretary NameGraham Hobbs
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address14 Landseer Terrace
Bramley
Leeds
West Yorkshire
LS13 2RQ

Location

Registered AddressStanningley Hall
81 Bradford Road Stanningley
Pudsey
West Yorkshire
LS28 6AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£25,000
Cash£11,981
Current Liabilities£2,981

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
16 May 2002Application for striking-off (1 page)
23 January 2002Return made up to 16/01/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 September 2001Registered office changed on 18/09/01 from: stanningley hall 81 bradford road stanningley pudsey west yorkshire LS28 6AT (1 page)
14 May 2001Return made up to 16/01/01; full list of members (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 December 2000Registered office changed on 27/12/00 from: unit 3 croydon street leeds LS11 9RT (1 page)
24 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 January 2000Return made up to 16/01/00; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 January 1999Return made up to 16/01/99; no change of members (4 pages)
30 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 January 1998Return made up to 16/01/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(6 pages)
9 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/04/97
(1 page)
21 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 March 1997Return made up to 16/01/97; full list of members (6 pages)
15 March 1996Return made up to 16/01/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
13 December 1995Registered office changed on 13/12/95 from: unit 8 globe mills back row leeds 11 west yorkshire LS11 5PJ (1 page)
13 December 1995Location of register of directors' interests (1 page)
13 December 1995Location of register of members (1 page)