Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spark Field Solutions Limited
Spark Field Solutions Limited is a dissolved company incorporated on 6 June 1979 with the registered office located in Northampton, Northamptonshire. Spark Field Solutions Limited was registered 46 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 April 2018
(7 years ago)
Was
38 years old
at the time of dissolution
Following
liquidation
Company No
01425948
Private limited company
Age
46 years
Incorporated
6 June 1979
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Spark Field Solutions Limited
Contact
Address
100 St. James Road
Northampton
NN5 5LF
Same address for the past
8 years
Companies in NN5 5LF
Telephone
Unreported
Email
Unreported
Website
Gfknop.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Alan James Holliday
Director • PSC • British • Lives in England • Born in May 1957
James Martin
Director • English • Lives in England • Born in Apr 1977
Louise Holliday
Director • Administration - Field Marketing • British • Lives in UK • Born in Oct 1969
Steven John Mayhew
Director • British • Lives in England • Born in Feb 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Creditforce Limited
Steven John Mayhew is a mutual person.
Active
C.E.X. Limited
Steven John Mayhew is a mutual person.
Active
Gainmore Solutions Ltd
James Martin is a mutual person.
Active
Gainmore Property Solutions Ltd
James Martin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £688.06K (-100%)
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£286.55K
Decreased by £26.15K (-8%)
Total Liabilities
-£275.05K
Decreased by £27.47K (-9%)
Net Assets
£11.5K
Increased by £1.32K (+13%)
Debt Ratio (%)
96%
Decreased by 0.76% (-1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 18 Apr 2018
Registered Address Changed
8 Years Ago on 15 Mar 2017
Voluntary Liquidator Appointed
8 Years Ago on 9 Mar 2017
New Charge Registered
8 Years Ago on 6 Dec 2016
Confirmation Submitted
8 Years Ago on 15 Nov 2016
Inspection Address Changed
8 Years Ago on 3 Nov 2016
Registers Moved To Inspection Address
8 Years Ago on 3 Nov 2016
Louise Holliday Appointed
8 Years Ago on 27 Oct 2016
Full Accounts Submitted
8 Years Ago on 17 Sep 2016
New Charge Registered
9 Years Ago on 21 Jul 2016
Get Alerts
Get Credit Report
Discover Spark Field Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Apr 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Jan 2018
Registered office address changed from 8 King Edward Street Oxford OX1 4HL England to 100 st. James Road Northampton NN5 5LF on 15 March 2017
Submitted on 15 Mar 2017
Appointment of a voluntary liquidator
Submitted on 9 Mar 2017
Resolutions
Submitted on 9 Mar 2017
Statement of affairs with form 4.19
Submitted on 9 Mar 2017
Registration of charge 014259480002, created on 6 December 2016
Submitted on 8 Dec 2016
Confirmation statement made on 2 November 2016 with updates
Submitted on 15 Nov 2016
Appointment of Louise Holliday as a director on 27 October 2016
Submitted on 15 Nov 2016
Register(s) moved to registered inspection location C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
Submitted on 3 Nov 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs