Company NameSpringpoint Limited
Company StatusDissolved
Company Number01453109
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years ago)
Dissolution Date26 June 2009 (14 years, 3 months ago)
Previous NameFirstsale 2 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2000(20 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 26 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusClosed
Appointed20 September 2000(20 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 26 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(23 years after company formation)
Appointment Duration6 years, 7 months (closed 26 June 2009)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr Paul Sherfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1JA
Director NameMr Anthony Hugh Verner Monteuuis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(13 years after company formation)
Appointment Duration1 week, 6 days (resigned 13 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Holt
Penshurst
Tonbridge
Kent
TN11 8HY
Director NameMr Kenneth Charles Paul Box-Grainger
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(13 years after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Hall 113 Upper Tulse Hill
London
SW2 2RD
Secretary NameMartin Andrew Dean
NationalityBritish
StatusResigned
Appointed31 October 1992(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1994)
RoleCompany Director
Correspondence Address126 Fairfoot Road
Bow
London
E3 4EL
Director NameMr John George Huckle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(13 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence AddressHall End Farm Lower Road
Stoke Mandeville
Aylesbury
Berkshire
HP22 5XA
Director NameMr Nicolas Robert Hugh Cary
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address27 Seaforth Lodge
London
SW13 9LE
Director NameMartin Andrew Dean
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1994)
RoleAccountant
Correspondence Address84 Cavan House
Monteith Road
London
E3 5PX
Director NameColin Harold Trusler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 February 1998)
RolePR Consultant
Correspondence Address75 Addison Gardens
London
W14 0DT
Director NameWilliam Fairbairn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 1996)
RoleSales
Correspondence Address42 Haslemere Avenue
London
SW18 4RP
Secretary NameMr Nicolas Robert Hugh Cary
NationalityBritish
StatusResigned
Appointed05 August 1994(14 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 June 1995)
RoleSecretary
Correspondence Address27 Seaforth Lodge
London
SW13 9LE
Director NameColin Frederick Harrison
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EE
Director NameChristopher Sheldon Brown
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1996)
RolePrinting
Correspondence Address5 Murrell Lock
Chelmer Village
Chelmsford
Essex
CM2 6SW
Secretary NameColin Frederick Harrison
NationalityBritish
StatusResigned
Appointed23 June 1995(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EE
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameAlison Claire Horrocks
NationalityBritish
StatusResigned
Appointed20 September 1996(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleSecretary
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameAlison Claire Horrocks
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(18 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1999)
RoleChartered Secretary
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed31 January 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(20 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(20 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleDeo
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2001(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(21 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 2001)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign

Location

Registered AddressFisher Partners
Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£3,900
Net Worth-£1,138,220
Cash£96,710
Current Liabilities£1,234,930

Accounts

Latest Accounts31 December 2003 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
24 July 2008Liquidators statement of receipts and payments to 10 July 2008 (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
18 January 2006Registered office changed on 18/01/06 from: 21-23 meard street london W1F 0EY (1 page)
17 January 2006Declaration of solvency (3 pages)
17 January 2006Appointment of a voluntary liquidator (1 page)
17 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2006£ nc 925000/1525000 14/12/05 (2 pages)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2006Ad 14/12/05--------- £ si 531177@1=531177 £ ic 925000/1456177 (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 January 2004Company name changed firstsale 2 LIMITED\certificate issued on 19/01/04 (2 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
2 September 2003Full accounts made up to 31 December 2001 (10 pages)
23 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Registered office changed on 25/10/02 from: weber shandwick worldwide 1ST floor aldermary house 15 queen street london EC4N 1TX (1 page)
31 January 2002Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 October 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(7 pages)
19 October 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
10 November 2000New director appointed (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
(7 pages)
31 January 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
17 June 1999Director resigned (1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
20 November 1998Full accounts made up to 31 October 1997 (13 pages)
26 October 1998Return made up to 31/10/98; no change of members (4 pages)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
10 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
12 December 1997Return made up to 31/10/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 October 1996 (13 pages)
24 April 1997Registered office changed on 24/04/97 from: ashdown house 4 rich industrial estate crimscott street london SE1 5TE (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
6 December 1996Company name changed ashdown press LIMITED\certificate issued on 06/12/96 (2 pages)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Return made up to 31/10/96; full list of members (7 pages)
9 November 1996New director appointed (2 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Secretary resigned;director resigned (1 page)
9 November 1996New secretary appointed (2 pages)
9 May 1996Full accounts made up to 31 October 1995 (15 pages)
16 April 1996Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Secretary resigned;director resigned (2 pages)
30 June 1995New secretary appointed (2 pages)
20 June 1995Full accounts made up to 31 October 1994 (15 pages)
29 March 1995Director resigned;new director appointed (2 pages)
5 September 1993Full accounts made up to 31 October 1992 (13 pages)
15 March 1993Full accounts made up to 31 October 1991 (14 pages)
30 April 1991Full accounts made up to 31 July 1990 (15 pages)