Company NameRobinson & Sparks(Properties) Limited
Company StatusDissolved
Company Number03739248
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NameClaims Support Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePhilip Anthony Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2006)
RoleAccountant
Correspondence Address51 Watty Hall Road
Wibsey
Bradford
West Yorkshire
BD6 3AP
Secretary NameJoanne Lesley Sparks
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address34 Green Park Avenue
Halifax
West Yorkshire
HX3 0SR
Director NameMr John Arnold Garstang
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleLawyer
Correspondence Address21 Kings Drive
Birstall
Batley
West Yorkshire
WF17 9JJ
Director NameMr James Stuart Lowrey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleClaims Manager
Correspondence Address5 Water Royd Crescent
Mirfield
West Yorkshire
WF14 9SX
Secretary NamePhilip Anthony Robinson
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Watty Hall Road
Wibsey
Bradford
West Yorkshire
BD6 3AP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Watty Hall Road
Bradford
West Yorkshire
BD6 3AP
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWibsey
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 November 2005First Gazette notice for compulsory strike-off (1 page)
27 April 2004Return made up to 24/03/04; full list of members (6 pages)
24 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
10 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
10 June 2003Return made up to 24/03/03; full list of members (6 pages)
8 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
7 May 2002Return made up to 24/03/02; full list of members (6 pages)
3 May 2001Return made up to 24/03/01; full list of members (6 pages)
12 December 2000Company name changed claims support services LIMITED\certificate issued on 13/12/00 (2 pages)
15 August 2000New director appointed (3 pages)
4 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
4 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 2000Ad 24/03/99--------- £ si 99@1=99 £ ic 100/199 (2 pages)
29 July 1999Memorandum and Articles of Association (9 pages)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
9 April 1999Ad 24/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 12 york place leeds LS1 2DS (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
24 March 1999Incorporation (16 pages)