Company NameA.P. Sparrow Limited
Company StatusDissolved
Company Number02919991
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameSightfield Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Patricia Sparrow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(1 month, 2 weeks after company formation)
Appointment Duration26 years, 9 months (closed 16 March 2021)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NamePeter Nash Sparrow
NationalityBritish
StatusResigned
Appointed02 June 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 1996)
RoleCompany Director
Correspondence AddressCarlton Gate
East Carlton
Leeds
Yorkshire
LS19 7BE
Secretary NameElizabeth Christina Morley
NationalityBritish
StatusResigned
Appointed04 December 1996(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2002)
RoleSolicitor
Correspondence Address12 Sandygate
Keighley
West Yorkshire
BD20 6JY
Secretary NameMichael Nash Sparrow
NationalityBritish
StatusResigned
Appointed18 September 2002(8 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
Director NameMrs Laura Vipond
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Dewsbury Road
Beeston
Leeds
West Yorkshire
LS11 6QY
Director NameMiss Laura May Pearce
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5PA
Director NameMiss Laura May Pearce
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(22 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.pcsparrow.com

Location

Registered AddressDale House
64 Fink Hill
Horsforth
Leeds
LS18 4DH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

63 at £1Ann Patricia Sparrow
100.00%
Ordinary

Financials

Year2014
Net Worth£99,943
Cash£3,335
Current Liabilities£83,515

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

5 December 2006Delivered on: 7 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 December 2006Delivered on: 7 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 chapeltown pudsey leeds t/no WYK411809. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
14 December 2020Application to strike the company off the register (1 page)
27 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
13 November 2019Previous accounting period extended from 30 March 2019 to 31 August 2019 (1 page)
13 November 2019Termination of appointment of Michael Nash Sparrow as a secretary on 31 August 2019 (1 page)
13 November 2019Termination of appointment of Laura May Pearce as a director on 31 August 2019 (1 page)
1 October 2019Satisfaction of charge 2 in full (1 page)
4 September 2019Satisfaction of charge 1 in full (2 pages)
8 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
30 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
8 February 2018Registered office address changed from Dale House 64 Fink Hill Horsforth Leeds LS18 4DH United Kingdom to Dale House 64 Fink Hill Horsforth Leeds LS18 4DH on 8 February 2018 (1 page)
8 February 2018Registered office address changed from C/O Sw&P Accountancy 2nd Floor 11 Station Road Horsforth Leeds West Yorkshire LS18 5PA to Dale House Fink Hill Horsforth Leeds LS18 4DH on 8 February 2018 (1 page)
8 February 2018Registered office address changed from Dale House Fink Hill Horsforth Leeds LS18 4DH England to Dale House 64 Fink Hill Horsforth Leeds LS18 4DH on 8 February 2018 (1 page)
14 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
14 January 2018Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
12 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 May 2017Appointment of Miss Laura May Pearce as a director on 19 April 2016 (2 pages)
11 May 2017Appointment of Miss Laura May Pearce as a director on 19 April 2016 (2 pages)
31 January 2017Termination of appointment of Laura May Pearce as a director on 19 April 2016 (1 page)
31 January 2017Termination of appointment of Laura May Pearce as a director on 19 April 2016 (1 page)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 63
(4 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 63
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 63
(4 pages)
16 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 63
(4 pages)
16 May 2015Registered office address changed from 302 Dewsbury Road Beeston Leeds West Yorkshire LS11 6QY to C/O Sw&P Accountancy 2nd Floor 11 Station Road Horsforth Leeds West Yorkshire LS18 5PA on 16 May 2015 (1 page)
16 May 2015Registered office address changed from 302 Dewsbury Road Beeston Leeds West Yorkshire LS11 6QY to C/O Sw&P Accountancy 2nd Floor 11 Station Road Horsforth Leeds West Yorkshire LS18 5PA on 16 May 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 October 2014Termination of appointment of Laura Vipond as a director on 19 April 2014 (1 page)
28 October 2014Termination of appointment of Laura Vipond as a director on 19 April 2014 (1 page)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 63
(4 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 63
(4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Director's details changed for Mrs Ann Patricia Sparrow on 18 April 2012 (2 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Mrs Ann Patricia Sparrow on 18 April 2012 (2 pages)
14 May 2012Secretary's details changed for Michael Nash Sparrow on 18 April 2012 (1 page)
14 May 2012Secretary's details changed for Michael Nash Sparrow on 18 April 2012 (1 page)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
7 March 2011Appointment of Miss Laura Pearce as a director (2 pages)
7 March 2011Appointment of Mrs Laura Vipond as a director (2 pages)
7 March 2011Appointment of Mrs Laura Vipond as a director (2 pages)
7 March 2011Appointment of Miss Laura Pearce as a director (2 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Director's details changed for Ann Patricia Sparrow on 18 April 2010 (2 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Ann Patricia Sparrow on 18 April 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 April 2008Return made up to 18/04/08; full list of members (3 pages)
23 April 2008Return made up to 18/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 May 2007Return made up to 18/04/07; full list of members (2 pages)
25 May 2007Return made up to 18/04/07; full list of members (2 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
13 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
13 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
2 May 2006Return made up to 18/04/06; full list of members (2 pages)
2 May 2006Return made up to 18/04/06; full list of members (2 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
16 August 2005Registered office changed on 16/08/05 from: c/o buckle barton sanderson house station road horsforth leeds LS18 5NT (1 page)
16 August 2005Registered office changed on 16/08/05 from: c/o buckle barton sanderson house station road horsforth leeds LS18 5NT (1 page)
28 June 2005£ ic 100/63 28/04/05 £ sr 37@1=37 (1 page)
28 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2005£ ic 100/63 28/04/05 £ sr 37@1=37 (1 page)
28 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2005Return made up to 18/04/05; full list of members (6 pages)
25 May 2005Return made up to 18/04/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 April 2004Return made up to 18/04/04; full list of members (6 pages)
22 April 2004Return made up to 18/04/04; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 May 2003Return made up to 18/04/03; full list of members (6 pages)
19 May 2003Return made up to 18/04/03; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
17 May 2002Return made up to 18/04/02; full list of members (6 pages)
17 May 2002Return made up to 18/04/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 August 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 August 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 May 2001Return made up to 18/04/01; full list of members (6 pages)
9 May 2001Return made up to 18/04/01; full list of members (6 pages)
23 May 2000Return made up to 18/04/00; full list of members (6 pages)
23 May 2000Return made up to 18/04/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 May 1999Return made up to 18/04/99; full list of members (6 pages)
2 May 1999Return made up to 18/04/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 April 1998Return made up to 18/04/98; no change of members (4 pages)
28 April 1998Return made up to 18/04/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
5 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
21 December 1996Secretary resigned (1 page)
21 December 1996New secretary appointed (2 pages)
21 December 1996New secretary appointed (2 pages)
21 December 1996Secretary resigned (1 page)
30 April 1996Return made up to 18/04/96; full list of members (6 pages)
30 April 1996Return made up to 18/04/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 June 1995Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1995Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1995Return made up to 18/04/95; full list of members (6 pages)
27 April 1995Return made up to 18/04/95; full list of members (6 pages)