Company NameSpringrealm Limited
Company StatusDissolved
Company Number01209727
CategoryPrivate Limited Company
Incorporation Date28 April 1975(49 years ago)
Dissolution Date18 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Peter Lynes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(33 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 18 January 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMs Tracey Crawford Alston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(35 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 18 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Secretary NameMs Tracey Crawford Alston
StatusClosed
Appointed28 February 2011(35 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 18 January 2014)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameDavid Mark Fallman
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address1 Glenwood Gardens
Ilford
Essex
IG2 6XT
Director NameDavid Sydney Summers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(16 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 02 December 2008)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Mount Pleasant Road
Chigwell
Essex
IG7 5ED
Director NamePeter Roger Werth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(16 years, 1 month after company formation)
Appointment Duration17 years (resigned 19 June 2008)
RoleCompany Director
Correspondence Address56 Ufton Road
London
N1 4HH
Director NameErica Wyld
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1998)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 Tara Court
Princes Road
Buckhurst Hill
Essex
IG9 5DT
Secretary NameDavid Mark Fallman
NationalityBritish
StatusResigned
Appointed26 May 1991(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address1 Glenwood Gardens
Ilford
Essex
IG2 6XT
Secretary NameDavid Sydney Summers
NationalityBritish
StatusResigned
Appointed29 November 1996(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mount Pleasant Road
Chigwell
Essex
IG7 5ED
Secretary NameMr Barry Anthony Brett
NationalityBritish
StatusResigned
Appointed01 December 1998(23 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Delta Park
Millmarsh Lane
Enfield
EN3 7QJ
Director NameMr Barry Anthony Brett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(27 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Delta Park
Millmarsh Lane
Enfield
EN3 7QJ
Director NameSimon Poole
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(30 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 July 2006)
RoleCompany Director
Correspondence AddressAshdene House
Buckingham Road
Edgcott
Buckinghamshire
HP18 0TW
Director NameGregory Clifford Francis Tufnell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Delta Park
Millmarsh Lane
Enfield
EN3 7QJ

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

251.6k at 1Brand Acquisition Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,822,545
Gross Profit£4,275,203
Net Worth£3,404,421
Cash£261,974
Current Liabilities£1,549,468

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 January 2014Final Gazette dissolved following liquidation (1 page)
18 January 2014Final Gazette dissolved following liquidation (1 page)
18 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
18 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
20 December 2012Liquidators' statement of receipts and payments to 7 November 2012 (11 pages)
20 December 2012Liquidators statement of receipts and payments to 7 November 2012 (11 pages)
20 December 2012Liquidators' statement of receipts and payments to 7 November 2012 (11 pages)
20 December 2012Liquidators statement of receipts and payments to 7 November 2012 (11 pages)
14 December 2011Administrator's progress report to 7 November 2011 (16 pages)
14 December 2011Administrator's progress report to 7 November 2011 (16 pages)
14 December 2011Administrator's progress report to 7 November 2011 (16 pages)
8 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 July 2011Result of meeting of creditors (45 pages)
27 July 2011Result of meeting of creditors (45 pages)
12 July 2011Statement of administrator's proposal (44 pages)
12 July 2011Statement of administrator's proposal (44 pages)
24 May 2011Registered office address changed from Unit 2 Delta Park Millmarsh Lane Enfield EN3 7QJ on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from Unit 2 Delta Park Millmarsh Lane Enfield EN3 7QJ on 24 May 2011 (2 pages)
23 May 2011Appointment of an administrator (1 page)
23 May 2011Appointment of an administrator (1 page)
4 March 2011Appointment of Ms Tracey Crawford Alston as a director (2 pages)
4 March 2011Appointment of Ms Tracey Crawford Alston as a secretary (1 page)
4 March 2011Appointment of Ms Tracey Crawford Alston as a director (2 pages)
4 March 2011Appointment of Ms Tracey Crawford Alston as a secretary (1 page)
4 March 2011Termination of appointment of Barry Brett as a secretary (1 page)
4 March 2011Termination of appointment of Barry Brett as a secretary (1 page)
4 March 2011Termination of appointment of Barry Brett as a director (1 page)
4 March 2011Termination of appointment of Barry Brett as a director (1 page)
25 October 2010Full accounts made up to 31 January 2010 (17 pages)
25 October 2010Full accounts made up to 31 January 2010 (17 pages)
13 July 2010Termination of appointment of Gregory Tufnell as a director (1 page)
13 July 2010Termination of appointment of Gregory Tufnell as a director (1 page)
16 June 2010Director's details changed for Gregory Clifford Francis Tufnell on 26 May 2010 (2 pages)
16 June 2010Secretary's details changed for Barry Anthony Brett on 26 May 2010 (1 page)
16 June 2010Director's details changed for Gregory Clifford Francis Tufnell on 26 May 2010 (2 pages)
16 June 2010Director's details changed for Barry Anthony Brett on 26 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Peter Lynes on 26 May 2010 (2 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 251,600
(5 pages)
16 June 2010Director's details changed for Mr Peter Lynes on 26 May 2010 (2 pages)
16 June 2010Secretary's details changed for Barry Anthony Brett on 26 May 2010 (1 page)
16 June 2010Director's details changed for Barry Anthony Brett on 26 May 2010 (2 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 251,600
(5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2009Accounts for a medium company made up to 31 January 2009 (16 pages)
14 September 2009Accounts for a medium company made up to 31 January 2009 (16 pages)
19 June 2009Return made up to 26/05/09; full list of members (4 pages)
19 June 2009Return made up to 26/05/09; full list of members (4 pages)
18 June 2009Director appointed mr peter lynes (2 pages)
18 June 2009Director appointed mr peter lynes (2 pages)
4 December 2008Appointment terminated director david summers (1 page)
4 December 2008Appointment Terminated Director david summers (1 page)
2 July 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
2 July 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
27 June 2008Appointment Terminated Director peter werth (1 page)
27 June 2008Appointment terminated director peter werth (1 page)
11 June 2008Return made up to 26/05/08; full list of members (5 pages)
11 June 2008Return made up to 26/05/08; full list of members (5 pages)
3 January 2008Declaration of assistance for shares acquisition (10 pages)
3 January 2008Declaration of assistance for shares acquisition (10 pages)
3 January 2008Registered office changed on 03/01/08 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
3 January 2008Declaration of assistance for shares acquisition (10 pages)
3 January 2008Registered office changed on 03/01/08 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
3 January 2008Declaration of assistance for shares acquisition (10 pages)
3 January 2008Auditor's resignation (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 January 2008Auditor's resignation (1 page)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
25 June 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
25 June 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
31 May 2007Return made up to 26/05/07; full list of members (3 pages)
31 May 2007Return made up to 26/05/07; full list of members (3 pages)
9 August 2006Director resigned (2 pages)
9 August 2006Director resigned (2 pages)
14 June 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
14 June 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
6 June 2006Return made up to 26/05/06; full list of members (3 pages)
6 June 2006Return made up to 26/05/06; full list of members (3 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
3 June 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
3 June 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
26 May 2005Return made up to 26/05/05; full list of members (7 pages)
26 May 2005Return made up to 26/05/05; full list of members (7 pages)
8 June 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
8 June 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
18 May 2004Return made up to 26/05/04; full list of members (7 pages)
18 May 2004Return made up to 26/05/04; full list of members (7 pages)
25 July 2003Registered office changed on 25/07/03 from: 4 prince albert road regent`s park london NW1 7SN (1 page)
25 July 2003Registered office changed on 25/07/03 from: 4 prince albert road regent`s park london NW1 7SN (1 page)
22 May 2003Return made up to 26/05/03; full list of members (7 pages)
22 May 2003Return made up to 26/05/03; full list of members (7 pages)
18 May 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
18 May 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
12 June 2002Return made up to 26/05/02; full list of members (7 pages)
12 June 2002Return made up to 26/05/02; full list of members (7 pages)
2 May 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
2 May 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
4 July 2001Return made up to 26/05/01; full list of members (6 pages)
4 July 2001Return made up to 26/05/01; full list of members (6 pages)
1 May 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
1 May 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
13 November 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
13 November 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
23 June 2000Return made up to 26/05/00; full list of members (6 pages)
23 June 2000Return made up to 26/05/00; full list of members (6 pages)
22 March 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
22 March 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
23 July 1999Return made up to 26/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 July 1999Return made up to 26/05/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (1 page)
4 July 1998Return made up to 26/05/98; no change of members (4 pages)
4 July 1998Return made up to 26/05/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 August 1997Return made up to 26/05/97; full list of members (6 pages)
6 August 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996£ ic 370000/251600 29/11/96 £ sr 118400@1=118400 (1 page)
27 December 1996£ ic 370000/251600 29/11/96 £ sr 118400@1=118400 (1 page)
6 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 December 1996Ad 29/11/96--------- £ si 170000@1=170000 £ ic 200000/370000 (2 pages)
6 December 1996Ad 29/11/96--------- £ si 170000@1=170000 £ ic 200000/370000 (2 pages)
6 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 December 1996Secretary resigned;director resigned (3 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned;director resigned (3 pages)
13 August 1996Return made up to 26/05/96; no change of members (4 pages)
13 August 1996Return made up to 26/05/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 July 1995Return made up to 26/05/95; full list of members (6 pages)
11 July 1995Return made up to 26/05/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 31 October 1994 (16 pages)
19 June 1995Accounts for a small company made up to 31 October 1994 (16 pages)
10 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
10 April 1995£ ic 370000/200000 31/03/95 £ sr 170000@1=170000 (1 page)
10 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 April 1995£ ic 370000/200000 31/03/95 £ sr 170000@1=170000 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
31 May 1994Return made up to 26/05/94; no change of members (4 pages)
31 May 1994Return made up to 26/05/94; no change of members (4 pages)
21 May 1993Return made up to 26/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 May 1993Return made up to 26/05/93; full list of members (5 pages)
15 May 1992Return made up to 26/05/92; full list of members (5 pages)
15 May 1992Return made up to 26/05/92; full list of members (5 pages)
25 October 1991Return made up to 26/05/91; full list of members (7 pages)
25 October 1991Return made up to 26/05/91; full list of members (7 pages)
19 April 1991Return made up to 28/05/90; full list of members (7 pages)
19 April 1991Return made up to 28/05/90; full list of members (7 pages)
29 October 1990Ad 22/10/90--------- £ si 170000@1=170000 £ ic 200000/370000 (2 pages)
29 October 1990Ad 22/10/90--------- £ si 170000@1=170000 £ ic 200000/370000 (2 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
29 October 1990Memorandum and Articles of Association (25 pages)
29 October 1990Memorandum and Articles of Association (25 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
29 September 1989Return made up to 26/05/89; full list of members (7 pages)
29 September 1989Return made up to 26/05/89; full list of members (7 pages)
31 October 1988Return made up to 28/04/88; full list of members (6 pages)
31 October 1988Return made up to 28/04/88; full list of members (6 pages)
10 February 1987Return made up to 20/01/87; full list of members (4 pages)
10 February 1987Return made up to 20/01/87; full list of members (4 pages)
28 May 1986Return made up to 26/02/86; full list of members (4 pages)
28 May 1986Return made up to 26/02/86; full list of members (4 pages)
28 April 1975Certificate of incorporation (1 page)
28 April 1975Certificate of incorporation (1 page)