Company NameSpring IT Solutions Limited
Company StatusDissolved
Company Number01430405
CategoryPrivate Limited Company
Incorporation Date18 June 1979(44 years, 10 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(27 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Neil George Thomas Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameAnthony F Stepanski
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1992(13 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1139 Spruce Drive
Mountainside
07092 New Jersey
Foreign
Director NameMr Stanley Lee
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(13 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Briardale Gardens
London
NW3 7PP
Director NameJames Kane
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address83 The Hill
Wheathampstead
St Albans
Hertfordshire
AL4 8PR
Secretary NameReza Arefpour
NationalityBritish
StatusResigned
Appointed23 June 1992(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address52 Caddington Road
London
NW2 1RS
Director NameReza Arefpour
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address52 Caddington Road
London
NW2 1RS
Director NameStephen John Pawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address168 Dobcroft Road
Sheffield
S11 9LH
Director NamePeter Robin Beasley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address6 Digswell House
Monks Rise
Welwyn Garden City
Hertfordshire
AL8 7NX
Director NameJohn Edwin Blake
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressSou West
Galmpton
Kingsbridge
Devon
TQ7 3HA
Director NameMr Robert Anthony Finch
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address108 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8QP
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(17 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(17 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed12 June 1997(17 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NamePaul Dennis Wyman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercombe House
Drayton St Leonard
Wallingford
Oxfordshire
OX10 7BG
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed24 September 1999(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameMr Michael Donald McCartney Izza
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarosa
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(21 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameChris Bone
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(22 years after company formation)
Appointment Duration3 years, 12 months (resigned 05 July 2005)
RoleManaging Director
Correspondence Address12 Langley Way
Hemingford Grey
Cambridgeshire
PE28 9DB
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 March 2004(24 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(26 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100.1k at 1Spring Technology Staffing Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2010Statement of capital on 10 December 2010
  • GBP 10.01
(4 pages)
10 December 2010Solvency Statement dated 03/12/10 (1 page)
10 December 2010Solvency statement dated 03/12/10 (1 page)
10 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2010Statement by Directors (1 page)
10 December 2010Statement of capital on 10 December 2010
  • GBP 10.01
(4 pages)
10 December 2010Statement by directors (1 page)
10 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Mr Timothy Briant on 1 July 2010 (1 page)
1 July 2010Secretary's details changed for Mr Timothy Briant on 1 July 2010 (1 page)
1 July 2010Director's details changed for Mr Neil Martin on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Neil Martin on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Neil Martin on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Peter William Searle on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Peter William Searle on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Timothy Briant on 1 July 2010 (1 page)
1 July 2010Director's details changed for Mr Peter William Searle on 1 July 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
16 September 2009Accounts made up to 31 December 2008 (4 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 June 2009Return made up to 23/06/09; full list of members (6 pages)
30 June 2009Return made up to 23/06/09; full list of members (6 pages)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
3 September 2008Return made up to 23/06/08; no change of members (7 pages)
3 September 2008Return made up to 23/06/08; no change of members (7 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 July 2008Accounts made up to 31 December 2007 (4 pages)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
29 October 2007Accounts made up to 31 December 2006 (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 July 2007Return made up to 23/06/07; no change of members (7 pages)
23 July 2007Return made up to 23/06/07; no change of members (7 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
12 July 2006Return made up to 23/06/06; full list of members (7 pages)
12 July 2006Return made up to 23/06/06; full list of members (7 pages)
14 March 2006Accounts made up to 31 December 2005 (5 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2005Accounts made up to 31 December 2004 (6 pages)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Return made up to 23/06/05; full list of members (7 pages)
18 July 2005Director resigned (1 page)
18 July 2005Return made up to 23/06/05; full list of members (7 pages)
18 July 2005New director appointed (2 pages)
16 September 2004Full accounts made up to 31 December 2003 (13 pages)
16 September 2004Full accounts made up to 31 December 2003 (13 pages)
13 July 2004Return made up to 23/06/04; full list of members (7 pages)
13 July 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
21 July 2003Return made up to 23/06/03; full list of members (7 pages)
21 July 2003Return made up to 23/06/03; full list of members (7 pages)
30 May 2003Full accounts made up to 31 December 2002 (16 pages)
30 May 2003Full accounts made up to 31 December 2002 (16 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
16 September 2002Full accounts made up to 31 December 2001 (14 pages)
16 September 2002Full accounts made up to 31 December 2001 (14 pages)
25 July 2002Statement of rights variation attached to shares (1 page)
25 July 2002Statement of rights variation attached to shares (1 page)
17 July 2002Return made up to 23/06/02; full list of members (7 pages)
17 July 2002Return made up to 23/06/02; full list of members (7 pages)
6 March 2002Full accounts made up to 30 April 2001 (15 pages)
6 March 2002Full accounts made up to 30 April 2001 (15 pages)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
6 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
1 August 2001Registered office changed on 01/08/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
1 August 2001Return made up to 23/06/01; full list of members (7 pages)
1 August 2001Return made up to 23/06/01; full list of members (7 pages)
1 August 2001Registered office changed on 01/08/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road wirral merseyside CH62 0AF (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road wirral merseyside CH62 0AF (1 page)
9 May 2001Director resigned (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 February 2001Full accounts made up to 30 April 2000 (14 pages)
21 February 2001Full accounts made up to 30 April 2000 (14 pages)
1 August 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(7 pages)
1 August 2000Return made up to 23/06/00; full list of members (7 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 30 April 1999 (14 pages)
26 October 1999Full accounts made up to 30 April 1999 (14 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 July 1999Return made up to 23/06/99; full list of members (10 pages)
15 July 1999Return made up to 23/06/99; full list of members (10 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Return made up to 23/06/98; no change of members (6 pages)
22 July 1998Director resigned (1 page)
22 July 1998Return made up to 23/06/98; no change of members (6 pages)
22 July 1998Director resigned (1 page)
29 May 1998Company name changed software design associates limit ed\certificate issued on 29/05/98 (2 pages)
29 May 1998Company name changed software design associates limit ed\certificate issued on 29/05/98 (2 pages)
13 February 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
13 February 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
22 October 1997Auditor's resignation (2 pages)
22 October 1997Auditor's resignation (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
5 September 1997Return made up to 23/06/97; full list of members (8 pages)
5 September 1997Return made up to 23/06/97; full list of members (8 pages)
12 August 1997Full accounts made up to 31 December 1996 (19 pages)
12 August 1997Full accounts made up to 31 December 1996 (19 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 80 fleet street london EC4Y 1EL (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: 80 fleet street london EC4Y 1EL (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Director resigned (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
26 September 1996Full accounts made up to 31 December 1995 (17 pages)
26 September 1996Full accounts made up to 31 December 1995 (17 pages)
27 June 1996Return made up to 23/06/96; no change of members (4 pages)
27 June 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1995Full accounts made up to 31 December 1994 (19 pages)
12 July 1995Full accounts made up to 31 December 1994 (19 pages)
2 December 1993Company name changed ags information services LIMITED\certificate issued on 03/12/93 (2 pages)
2 December 1993Company name changed ags information services LIMITED\certificate issued on 03/12/93 (2 pages)
2 October 1990Company name changed software design associates U.K. LIMITED\certificate issued on 03/10/90 (2 pages)
2 October 1990Company name changed software design associates U.K. LIMITED\certificate issued on 03/10/90 (2 pages)
26 October 1979Memorandum of association (8 pages)
26 October 1979Memorandum of association (8 pages)
18 June 1979Incorporation (15 pages)
18 June 1979Incorporation (15 pages)