Company NameSpringboard Hackney Trust
Company StatusDissolved
Company Number01899191
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1985(39 years, 1 month ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Matthew James Nicholas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 01 March 2016)
RoleRetired Senior Civil Servant
Country of ResidenceScotland
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD
Secretary NameMiss Elizabeth Ruth Stevens
StatusClosed
Appointed03 November 2015(30 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (closed 01 March 2016)
RoleCompany Director
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD
Director NameJohn Young
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 27 April 2007)
RoleTraining Manager
Correspondence Address54 Overton Way
Orton Waterville
Peterborough
Cambridgeshire
PE2 5HF
Director NameElisabeth Anne Marian Frost Hoodless
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 14 February 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Belmont House Cross Street
London
N1 2BJ
Director NameMr William Garland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 November 2011)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ravens Road
Shoreham-By-Sea
West Sussex
BN43 5AJ
Director NameWendy Rosalind Fryer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 1994)
RoleManager
Correspondence Address2 Paradise Street
Rugby
Warwickshire
CV21 3SZ
Director NameRobin John Forrest
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 September 1997)
RoleAssistant Director
Correspondence Address2 Montolieu Gardens
Putney
London
SW15 6PB
Secretary NameLouise Hunter
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address32 Knightland Road
London
E5 9HS
Secretary NameWendy Rosalind Fryer
NationalityBritish
StatusResigned
Appointed08 April 1993(8 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 September 1993)
RoleCompany Director
Correspondence Address2 Paradise Street
Rugby
Warwickshire
CV21 3SZ
Secretary NameFrances Irene Redcliffe
NationalityBritish
StatusResigned
Appointed28 September 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address188 Nelson Road
Crouch End
London
N8 9RN
Director NameRebecca Rendle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 September 1999)
RoleAssistant Dir
Correspondence AddressGround Floor Flat 59 Lordship Road
London
N16 0QJ
Secretary NameVida Marilyn Bond
NationalityBritish
StatusResigned
Appointed19 June 1998(13 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address73 Cadogan Terrace
Bow
London
E9 5HP
Director NameRoger Mortlock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 September 2001)
RolePublic Relations
Correspondence Address107 Vartry Road
London
N15 6QD
Director NameMr Christopher Anthony Peter Snelling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(16 years, 6 months after company formation)
Appointment Duration9 years (resigned 06 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pixmore Way
Letchworth
Hertfordshire
SG6 3TR
Director NameMr John Colin Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(17 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rock Lodge Road
Sunderland
SR6 9NX
Secretary NameMr John Colin Wilson
NationalityBritish
StatusResigned
Appointed24 September 2009(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2011)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address3 Rock Lodge Road
Sunderland
SR6 9NX
Director NameMiss Ruth Gudrun Jenkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address124 Lea Bridge Road
London
E5 9RB
Director NameMs Lucy De Groot
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD
Secretary NameMr Damian Atkinson
StatusResigned
Appointed15 September 2011(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2013)
RoleCompany Director
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD
Director NameMr William John Ashworth Bullough
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(27 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD
Director NameMr Bruce John Moore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(27 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 2013)
RoleHousing Association Chief Executive
Country of ResidenceEngland
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD
Secretary NameMiss Elizabeth Clare Parry
StatusResigned
Appointed13 February 2013(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 2015)
RoleCompany Director
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD

Location

Registered Address18-24 Lower Clapton Road
London
E5 0PD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
18 November 2015Annual return made up to 12 November 2015 no member list (2 pages)
18 November 2015Annual return made up to 12 November 2015 no member list (2 pages)
3 November 2015Appointment of Miss Elizabeth Ruth Stevens as a secretary on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Elizabeth Clare Parry as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Elizabeth Clare Parry as a secretary on 3 November 2015 (1 page)
3 November 2015Appointment of Miss Elizabeth Ruth Stevens as a secretary on 3 November 2015 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 April 2015Termination of appointment of William John Ashworth Bullough as a director on 24 March 2015 (1 page)
1 April 2015Termination of appointment of William John Ashworth Bullough as a director on 24 March 2015 (1 page)
8 December 2014Secretary's details changed for Miss Elizabeth Clare Parry on 3 November 2014 (1 page)
8 December 2014Annual return made up to 12 November 2014 no member list (3 pages)
8 December 2014Annual return made up to 12 November 2014 no member list (3 pages)
8 December 2014Secretary's details changed for Miss Elizabeth Clare Parry on 3 November 2014 (1 page)
8 December 2014Secretary's details changed for Miss Elizabeth Clare Parry on 3 November 2014 (1 page)
2 April 2014Full accounts made up to 31 July 2013 (20 pages)
2 April 2014Full accounts made up to 31 July 2013 (20 pages)
18 December 2013Termination of appointment of Bruce Moore as a director (1 page)
18 December 2013Annual return made up to 12 November 2013 no member list (3 pages)
18 December 2013Termination of appointment of Bruce Moore as a director (1 page)
18 December 2013Annual return made up to 12 November 2013 no member list (3 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
28 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
13 February 2013Appointment of Miss Elizabeth Clare Parry as a secretary (2 pages)
13 February 2013Appointment of Miss Elizabeth Clare Parry as a secretary (2 pages)
12 February 2013Director's details changed for Mr Matthew James on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Matthew James on 12 February 2013 (2 pages)
8 February 2013Termination of appointment of Ruth Jenkins as a director (1 page)
8 February 2013Appointment of Mr Bruce John Moore as a director (2 pages)
8 February 2013Appointment of Mr Matthew James as a director (2 pages)
8 February 2013Appointment of Mr Bruce John Moore as a director (2 pages)
8 February 2013Termination of appointment of Lucy De Groot as a director (1 page)
8 February 2013Termination of appointment of Ruth Jenkins as a director (1 page)
8 February 2013Termination of appointment of Ruth Jenkins as a director (1 page)
8 February 2013Appointment of Mr William John Ashworth Bullough as a director (2 pages)
8 February 2013Termination of appointment of Ruth Jenkins as a director (1 page)
8 February 2013Termination of appointment of Damian Atkinson as a secretary (1 page)
8 February 2013Appointment of Mr Matthew James as a director (2 pages)
8 February 2013Appointment of Mr William John Ashworth Bullough as a director (2 pages)
8 February 2013Termination of appointment of John Wilson as a director (1 page)
8 February 2013Termination of appointment of Damian Atkinson as a secretary (1 page)
8 February 2013Termination of appointment of Lucy De Groot as a director (1 page)
8 February 2013Termination of appointment of John Wilson as a director (1 page)
13 November 2012Annual return made up to 12 November 2012 no member list (5 pages)
13 November 2012Annual return made up to 12 November 2012 no member list (5 pages)
12 November 2012Termination of appointment of John Wilson as a secretary (1 page)
12 November 2012Termination of appointment of John Wilson as a secretary (1 page)
17 September 2012Full accounts made up to 31 March 2012 (19 pages)
17 September 2012Full accounts made up to 31 March 2012 (19 pages)
24 April 2012Appointment of Mr Damian Atkinson as a secretary (1 page)
24 April 2012Appointment of Mr Damian Atkinson as a secretary (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Annual return made up to 22 September 2011 no member list (6 pages)
20 January 2012Annual return made up to 22 September 2011 no member list (6 pages)
19 January 2012Registered office address changed from the Levy Centre 18-25 Lower Clapton Road Hackney London E5 0PD on 19 January 2012 (1 page)
19 January 2012Appointment of Ms Lucy De Groot as a director (2 pages)
19 January 2012Registered office address changed from the Levy Centre 18-25 Lower Clapton Road Hackney London E5 0PD on 19 January 2012 (1 page)
19 January 2012Termination of appointment of William Garland as a director (1 page)
19 January 2012Appointment of Ms Lucy De Groot as a director (2 pages)
19 January 2012Termination of appointment of Elisabeth Hoodless as a director (1 page)
19 January 2012Termination of appointment of Elisabeth Hoodless as a director (1 page)
19 January 2012Termination of appointment of William Garland as a director (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Full accounts made up to 31 March 2011 (19 pages)
23 September 2011Full accounts made up to 31 March 2011 (19 pages)
8 November 2010Full accounts made up to 31 March 2010 (20 pages)
8 November 2010Full accounts made up to 31 March 2010 (20 pages)
28 October 2010Annual return made up to 22 September 2010 no member list (6 pages)
28 October 2010Termination of appointment of Christopher Snelling as a director (1 page)
28 October 2010Annual return made up to 22 September 2010 no member list (6 pages)
28 October 2010Appointment of Ms Ruth Gudrun Jenkins as a director (2 pages)
28 October 2010Appointment of Ms Ruth Gudrun Jenkins as a director (2 pages)
28 October 2010Termination of appointment of Christopher Snelling as a director (1 page)
10 March 2010Registered office address changed from 1-9 Downham Road London N1 5AA on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 1-9 Downham Road London N1 5AA on 10 March 2010 (1 page)
2 January 2010Full accounts made up to 31 March 2009 (21 pages)
2 January 2010Full accounts made up to 31 March 2009 (21 pages)
30 October 2009Annual return made up to 22 September 2009 no member list (3 pages)
30 October 2009Annual return made up to 22 September 2009 no member list (3 pages)
27 September 2009Secretary appointed john colin wilson (1 page)
27 September 2009Secretary appointed john colin wilson (1 page)
27 September 2009Appointment terminated secretary vida bond (1 page)
27 September 2009Appointment terminated secretary vida bond (1 page)
23 January 2009Full accounts made up to 31 March 2008 (21 pages)
23 January 2009Full accounts made up to 31 March 2008 (21 pages)
20 January 2009Annual return made up to 22/09/08 (3 pages)
20 January 2009Annual return made up to 22/09/08 (3 pages)
6 February 2008Full accounts made up to 31 March 2007 (19 pages)
6 February 2008Full accounts made up to 31 March 2007 (19 pages)
28 January 2008Annual return made up to 22/09/07 (2 pages)
28 January 2008Annual return made up to 22/09/07 (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
28 February 2007Full accounts made up to 31 March 2006 (25 pages)
28 February 2007Full accounts made up to 31 March 2006 (25 pages)
14 February 2007Annual return made up to 22/09/06 (5 pages)
14 February 2007Annual return made up to 22/09/06 (5 pages)
18 January 2006Full accounts made up to 31 March 2005 (23 pages)
18 January 2006Full accounts made up to 31 March 2005 (23 pages)
14 October 2005Annual return made up to 22/09/05 (5 pages)
14 October 2005Annual return made up to 22/09/05 (5 pages)
3 December 2004Full accounts made up to 31 March 2004 (20 pages)
3 December 2004Full accounts made up to 31 March 2004 (20 pages)
22 October 2004Annual return made up to 22/09/04 (5 pages)
22 October 2004Annual return made up to 22/09/04 (5 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
19 October 2003Annual return made up to 22/09/03 (5 pages)
19 October 2003Full accounts made up to 31 March 2003 (19 pages)
19 October 2003Full accounts made up to 31 March 2003 (19 pages)
19 October 2003Annual return made up to 22/09/03 (5 pages)
2 March 2003Full accounts made up to 31 March 2002 (19 pages)
2 March 2003Full accounts made up to 31 March 2002 (19 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
24 October 2002Annual return made up to 22/09/02 (5 pages)
24 October 2002Annual return made up to 22/09/02 (5 pages)
19 October 2001Annual return made up to 22/09/01
  • 363(288) ‐ Director resigned
(4 pages)
19 October 2001Full accounts made up to 31 March 2001 (17 pages)
19 October 2001Annual return made up to 22/09/01
  • 363(288) ‐ Director resigned
(4 pages)
19 October 2001Director resigned (1 page)
19 October 2001Full accounts made up to 31 March 2001 (17 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
20 October 2000Annual return made up to 22/09/00 (4 pages)
20 October 2000Full accounts made up to 31 March 2000 (16 pages)
20 October 2000Full accounts made up to 31 March 2000 (16 pages)
20 October 2000Annual return made up to 22/09/00 (4 pages)
12 October 1999Full accounts made up to 31 March 1999 (16 pages)
12 October 1999Annual return made up to 22/09/99 (4 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 March 1999 (16 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Annual return made up to 22/09/99 (4 pages)
4 November 1998Full accounts made up to 31 March 1998 (14 pages)
4 November 1998Annual return made up to 24/09/98 (4 pages)
4 November 1998Full accounts made up to 31 March 1998 (14 pages)
4 November 1998Annual return made up to 24/09/98 (4 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
6 October 1997Registered office changed on 06/10/97 from: 1-9 downham road london N1 5AA (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
6 October 1997Annual return made up to 24/09/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/10/97
(4 pages)
6 October 1997Annual return made up to 24/09/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/10/97
(4 pages)
6 October 1997Registered office changed on 06/10/97 from: 1-9 downham road london N1 5AA (1 page)
29 September 1996Full accounts made up to 31 March 1996 (13 pages)
29 September 1996Annual return made up to 25/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1996Full accounts made up to 31 March 1996 (13 pages)
29 September 1996Annual return made up to 25/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1995Full accounts made up to 31 March 1995 (11 pages)
29 September 1995Annual return made up to 25/09/95 (4 pages)
29 September 1995Annual return made up to 25/09/95 (4 pages)
29 September 1995Full accounts made up to 31 March 1995 (11 pages)
8 June 1995Secretary's particulars changed (2 pages)
8 June 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
21 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 March 1985Incorporation (21 pages)
25 March 1985Incorporation (21 pages)