Company NameSpartan Civil Engineering Limited
DirectorJames Monaghan
Company StatusDissolved
Company Number04199620
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Monaghan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Endell Drive
Kirton Lindsey
Gainsborough
North Lincolnshire Dn21 4gb
DN21 4GB
Secretary NameJulie Monaghan
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Endell Drive
Kirton Lindsey
North Lincolnshire
DN21 4GB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2006Dissolved (1 page)
17 August 2006Liquidators statement of receipts and payments (5 pages)
17 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
24 June 2005Statement of affairs (6 pages)
7 June 2005Registered office changed on 07/06/05 from: po box 206 plot 28 endell drive kirton lindsey gainsborough north lincolnshire DN21 4WZ (1 page)
16 May 2005Return made up to 12/04/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2004Registered office changed on 20/01/04 from: 298 hykeham road lincoln lincolnshire LN6 8BJ (1 page)
12 May 2003Return made up to 12/04/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 May 2002Return made up to 12/04/02; full list of members (6 pages)
5 April 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
12 June 2001Ad 12/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
12 April 2001Incorporation (15 pages)