Company NameSpringfield (Nottingham) Limited
Company StatusDissolved
Company Number00157160
CategoryPrivate Limited Company
Incorporation Date17 July 1919(104 years, 10 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(87 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 03 November 2009)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(87 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 2009)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(87 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 2009)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Adrian Paul Moulds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(71 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFerris House
Newbarn Lane
Seer Green
Buckinghamshire
HP9 2QZ
Director NameDerek William Gifford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(71 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2000)
RoleCertified Accountant
Correspondence Address70 Manor Drive
Surbiton
Surrey
KT5 8NF
Secretary NameMr Stuart Paul Smyth
NationalityBritish
StatusResigned
Appointed05 June 1991(71 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address34 Lens Road
Allestree
Derby
Derbyshire
DE22 2NB
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(81 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(81 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 August 2000(81 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(81 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(81 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(82 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(82 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(83 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(83 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(85 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(86 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2009Application for striking-off (1 page)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 14/06/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
23 June 2006Return made up to 14/06/06; full list of members (8 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 14/06/05; full list of members (7 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
23 April 2004Secretary resigned (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
21 July 2003Return made up to 14/06/03; full list of members (8 pages)
12 June 2003New secretary appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 September 2002Return made up to 14/06/02; full list of members (7 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
27 July 2001Return made up to 14/06/01; change of members (5 pages)
13 July 2001Registered office changed on 13/07/01 from: 57 broadwick st london W1V 1FU (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New director appointed (2 pages)
14 July 2000Return made up to 14/06/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 July 1999Return made up to 14/06/99; no change of members (4 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 July 1998Return made up to 14/06/98; no change of members (4 pages)
20 July 1997Return made up to 14/06/97; full list of members (6 pages)
19 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 July 1996Return made up to 14/06/96; no change of members (4 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 July 1995Return made up to 14/06/95; no change of members (4 pages)
5 November 1987Return made up to 11/06/87; full list of members (4 pages)
13 May 1987Return made up to 22/09/86; full list of members (4 pages)