Company NameSpringwell Shipping Company Limited
DirectorsSally Anne Tailyour and Martin Andrew Forrest Goodwin
Company StatusDissolved
Company Number00287162
CategoryPrivate Limited Company
Incorporation Date20 April 1934(90 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSally Anne Tailyour
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(60 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressOld Hall
Prescott Uffculme
Cullompton
Devon
EX15 3BA
Director NameMr Martin Andrew Forrest Goodwin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(63 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleSolicitor
Country of ResidenceGBR
Correspondence Address14 Nicosia Road
London
SW18 3RN
Secretary NameRobert Stewart Tailyour
NationalityBritish
StatusCurrent
Appointed31 March 1998(63 years, 12 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall
Prescott Uffculme
Cullompton
Devon
EX15 3BA
Director NameMrs Suzette Bowyer
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(57 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressThe Pantiles 12 Fountain Hill
Budleigh Salterton
Devon
EX9 6BX
Director NameCatherine Anne Harman
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(57 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1992)
RoleCompany Director
Correspondence AddressThe Malthouse
Ampney Crucis
Cirencester
Glos
GL7 5RY
Wales
Director NameMrs Eleanor Barbara West
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(57 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressOrchard House
Coleby
Lincoln
Lincolnshire
LN5 0AG
Secretary NameMrs Suzette Bowyer
NationalityBritish
StatusResigned
Appointed07 August 1991(57 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressThe Pantiles 12 Fountain Hill
Budleigh Salterton
Devon
EX9 6BX
Secretary NameDouglas Graham-Merrett
NationalityBritish
StatusResigned
Appointed30 March 1996(61 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address6 The Parade
Exmouth
Devon
EX8 1RL
Secretary NameSouthon & Co (Corporation)
StatusResigned
Appointed07 March 1994(59 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1996)
Correspondence Address6 The Parade
Exmouth
Devon
EX8 1RL

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£18,264
Net Worth£287,407
Cash£861
Current Liabilities£19,387

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 March 2003Dissolved (1 page)
17 December 2002Return of final meeting in a members' voluntary winding up (4 pages)
13 November 2002Liquidators statement of receipts and payments (9 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
20 April 2000Registered office changed on 20/04/00 from: 6 the parade exmouth devon EX8 1RL (1 page)
18 April 2000Appointment of a voluntary liquidator (1 page)
18 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2000Declaration of solvency (3 pages)
10 November 1999Return made up to 25/10/99; full list of members (6 pages)
8 September 1999Full accounts made up to 31 March 1999 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 November 1998Return made up to 25/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
21 November 1997Return made up to 25/10/97; full list of members (6 pages)
29 August 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
8 November 1996Return made up to 25/10/96; full list of members (6 pages)
23 May 1996Secretary resigned (2 pages)
23 May 1996New secretary appointed (1 page)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
6 November 1995Return made up to 25/10/95; full list of members (6 pages)
19 June 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)