Company NameSpringfield Road Limited
DirectorsAnthony Joseph McCann and John Ernest Pike
Company StatusLiquidation
Company Number00335878
CategoryPrivate Limited Company
Incorporation Date15 January 1938(86 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2960Manufacture of weapons & ammunition
SIC 25400Manufacture of weapons and ammunition

Directors

Director NameMr Anthony Joseph McCann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(53 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB
Director NameDr John Ernest Pike
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(53 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB
Director NameStephan Adolph Kock
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(53 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB
Secretary NameMr Raymond Arthur Smith
NationalityBritish
StatusResigned
Appointed01 June 1991(53 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 April 1992)
RoleCompany Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 January 1996 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due15 June 2017 (overdue)

Filing History

5 August 2015Restoration by order of the court (2 pages)
27 November 1999Dissolved (1 page)
27 August 1999Completion of winding up (1 page)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (4 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (4 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (4 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (4 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (4 pages)
26 March 19993.6 case 3 040295 (4 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
25 March 1999Receiver's abstract of receipts and payments (4 pages)
25 March 1999Receiver's abstract of receipts and payments (4 pages)
25 March 1999Receiver's abstract of receipts and payments (4 pages)
2 March 1999Receiver's abstract of receipts and payments (4 pages)
2 February 1999Order of court to wind up (1 page)
19 January 1999Court order notice of winding up (1 page)
21 October 1998Receiver's abstract of receipts and payments (3 pages)
21 October 1998Receiver's abstract of receipts and payments (3 pages)
21 October 1998Receiver's abstract of receipts and payments (3 pages)
8 July 1992Company name changed\certificate issued on 08/07/92 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
2 June 1989Company name changed\certificate issued on 02/06/89 (2 pages)
15 January 1938Incorporation (50 pages)