Company NameMr Sparkles Cleaning Limited
Company StatusDissolved
Company Number08176630
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 7 months ago)
Dissolution Date16 July 2018 (5 years, 8 months ago)
Previous NameMr Sparkles Cleaning Products Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services

Directors

Director NameHelen Johnson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arkwright Suite 14 Sheepbridge Business Centre
655 Sheffield Road
Chesterfield
S41 9ED
Director NameMr Mark Johnson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleSpecialist Cleaning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arkwright Suite 14 Sheepbridge Business Centre
655 Sheffield Road
Chesterfield
S41 9ED
Director NamePaul Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2013(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Rose Wood Close
Newbold
Chesterfield
Derbyshire
S41 8BU

Contact

Websitemrsparkles.co.uk
Telephone01246 230848
Telephone regionChesterfield

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2018Final Gazette dissolved following liquidation (1 page)
16 April 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
19 September 2017Liquidators' statement of receipts and payments to 16 July 2017 (18 pages)
19 September 2017Liquidators' statement of receipts and payments to 16 July 2017 (18 pages)
11 October 2016Liquidators' statement of receipts and payments to 16 July 2016 (13 pages)
11 October 2016Liquidators' statement of receipts and payments to 16 July 2016 (13 pages)
16 October 2015Liquidators statement of receipts and payments to 16 July 2015 (11 pages)
16 October 2015Liquidators' statement of receipts and payments to 16 July 2015 (11 pages)
16 October 2015Liquidators' statement of receipts and payments to 16 July 2015 (11 pages)
25 July 2014Registered office address changed from 8 Cordwell Avenue Chesterfield Derbyshire S41 8DA England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from 8 Cordwell Avenue Chesterfield Derbyshire S41 8DA England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 25 July 2014 (2 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Statement of affairs with form 4.19 (6 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-17
(1 page)
24 July 2014Statement of affairs with form 4.19 (6 pages)
15 January 2014Termination of appointment of Paul Johnson as a director (1 page)
15 January 2014Termination of appointment of Paul Johnson as a director (1 page)
15 November 2013Appointment of Paul Johnson as a director (3 pages)
15 November 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 100
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 100
(4 pages)
15 November 2013Appointment of Paul Johnson as a director (3 pages)
15 November 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 100
(4 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 October 2013Annual return made up to 13 August 2013 with a full list of shareholders (4 pages)
1 October 2013Annual return made up to 13 August 2013 with a full list of shareholders (4 pages)
18 June 2013Company name changed mr sparkles cleaning products LTD\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed mr sparkles cleaning products LTD\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
17 June 2013Registered office address changed from the Arkwright Suite 14 Sheepbridge Business Centre 655 Sheffield Road Chesterfield S41 9ED United Kingdom on 17 June 2013 (1 page)
17 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
17 June 2013Registered office address changed from the Arkwright Suite 14 Sheepbridge Business Centre 655 Sheffield Road Chesterfield S41 9ED United Kingdom on 17 June 2013 (1 page)
13 August 2012Incorporation (49 pages)
13 August 2012Incorporation (49 pages)