Company NameSpartacus Holdings Limited
Company StatusDissolved
Company Number02821746
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Harlow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(1 year after company formation)
Appointment Duration10 years, 8 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address16 Blenheim Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AN
Secretary NameMr Michael John Harlow
NationalityBritish
StatusClosed
Appointed01 June 1994(1 year after company formation)
Appointment Duration10 years, 8 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address16 Blenheim Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AN
Director NameMr Magnus Charles Mowat
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcott Farm
Brompton Ralph
Taunton
Somerset
TA4 2SF
Director NameMr Edward Simon Tudor Evans
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 15 February 2005)
RoleCompany Director
Correspondence AddressThe Grange
North Rode
Congleton
Cheshire
CW12 2NY
Director NameViktor Franz Fischer
Date of BirthMarch 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 1994(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 06 October 1994)
RoleChartered Accountant
Correspondence AddressFiduciaire Fischer Sa
Route De Frontenex 62
Case Postale 274
1211 Geneva 6
Switzerland
Director NameMr Derrick Langley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 14 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Craven Vale
Guisborough
Cleveland
TS14 7LD
Director NameDavid McNeil
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1997)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence AddressRoute Dhermance 127 B
Collonge-Bellerive 1245
Foreign
Director NameIan Phillip Davis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressGranta House
11 Castle Hill
Prestbury Macclesfield
Cheshire
SK10 4AR
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Location

Registered AddressFirst Floor Adelphi Mill
Grimshaw Lane
Bollington
Cheshire
SK10 5JB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£51,694
Current Liabilities£19,891

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
22 September 2004Application for striking-off (1 page)
2 July 2003Return made up to 26/05/03; full list of members (8 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
6 June 2002Return made up to 26/05/02; full list of members (8 pages)
5 June 2001Return made up to 26/05/01; full list of members (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
22 June 1999Full accounts made up to 30 September 1998 (10 pages)
16 June 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1998Full accounts made up to 30 September 1997 (10 pages)
22 June 1998Return made up to 26/05/98; change of members (5 pages)
22 June 1998Ad 01/03/97--------- £ si 80120@1 (2 pages)
20 January 1998Director resigned (1 page)
3 July 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1997Full accounts made up to 30 September 1996 (8 pages)
18 March 1997£ nc 10000/115000 11/03/97 (1 page)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1997New director appointed (2 pages)
7 October 1996Full accounts made up to 30 September 1995 (8 pages)
6 September 1996Accounts for a small company made up to 31 May 1995 (5 pages)
23 July 1996Return made up to 26/05/96; no change of members (4 pages)
28 September 1995Accounting reference date shortened from 31/05 to 30/09 (1 page)
14 July 1995Return made up to 26/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)