Springfield Close
Ovington
Northumberland
NE42 6EL
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 February 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Derek John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | David Allen Tibbert |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1993) |
Role | Printer |
Correspondence Address | 23 Ravenswood Avenue West Wickham Kent BR4 0PN |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 October 2009) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Keith Bertram Gandar |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 October 2009) |
Role | Printer |
Correspondence Address | Half Acre Cottage 5 Northfields Ashtead Surrey KT21 2LD |
Secretary Name | Frances Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | The Chantry Rectory Lane Brasted Westerham Kent TN16 1NH |
Director Name | Mr Thomas John Harris |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 October 2007) |
Role | Salesman |
Correspondence Address | Berry Cottage Blackhall Lane Sevenoaks Kent TN15 0HN |
Director Name | Robert Alan Harvey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2005) |
Role | Salesman |
Correspondence Address | 43 The Glade Stoneleigh Epsom Surrey KT17 2HL |
Director Name | Mr David William Vango |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 February 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Troodos 2d Earlswood Road Redhill Surrey RH1 6HE |
Director Name | Stephen Leslie Watson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 15 Fountain Court Lawrie Park Road London SE26 6EE |
Director Name | Jonathan Fallowfield-Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 October 2009) |
Role | Estimator |
Correspondence Address | 14 Victoria Mews Crawley West Sussex RH11 7AB |
Director Name | David Tremayne Pearse |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 October 2009) |
Role | Company Director |
Correspondence Address | 1 Dower House Crescent Bidborough Kent TN4 0TS |
Secretary Name | Mr Derek John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Natalie Guillier Tual |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France |
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX |
Director Name | Mr Michael Owen Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Green Binfield Bracknell Berkshire RG42 4EQ |
Registered Address | 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2017 | Final Gazette dissolved following liquidation (1 page) |
1 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (4 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (4 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2015 | Liquidators' statement of receipts and payments to 8 September 2015 (4 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 8 September 2015 (4 pages) |
27 October 2015 | Liquidators statement of receipts and payments to 8 September 2015 (4 pages) |
27 October 2015 | Liquidators statement of receipts and payments to 8 September 2015 (4 pages) |
28 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages) |
1 October 2014 | Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014 (2 pages) |
30 September 2014 | Appointment of a voluntary liquidator (3 pages) |
30 September 2014 | Declaration of solvency (3 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Appointment of a voluntary liquidator (3 pages) |
30 September 2014 | Declaration of solvency (3 pages) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
7 March 2014 | Resolutions
|
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Statement by directors (1 page) |
4 March 2014 | Termination of appointment of Francois Golicheff as a director (1 page) |
4 March 2014 | Termination of appointment of Francois Golicheff as a director (1 page) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (6 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (6 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (6 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
27 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
27 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
26 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
10 November 2009 | Termination of appointment of David Pearse as a director (1 page) |
10 November 2009 | Termination of appointment of Keith Gandar as a director (1 page) |
10 November 2009 | Termination of appointment of David Pearse as a director (1 page) |
10 November 2009 | Termination of appointment of Keith Gandar as a director (1 page) |
10 November 2009 | Termination of appointment of Jonathan Fallowfield-Cooper as a director (1 page) |
10 November 2009 | Termination of appointment of Jonathan Fallowfield-Cooper as a director (1 page) |
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Registered office address changed from 108 Beddington Lanee Croydon Surrey CR0 4YY on 18 October 2009 (1 page) |
18 October 2009 | Registered office address changed from 108 Beddington Lanee Croydon Surrey CR0 4YY on 18 October 2009 (1 page) |
24 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
23 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
14 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
4 June 2008 | Appointment terminated director thomas harris (1 page) |
4 June 2008 | Appointment terminated director thomas harris (1 page) |
1 April 2008 | Director and secretary appointed matthew william robson (2 pages) |
1 April 2008 | Director and secretary appointed matthew william robson (2 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
13 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members
|
18 July 2005 | Return made up to 12/07/05; full list of members
|
8 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (10 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (10 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (10 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (10 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members
|
3 August 2000 | Return made up to 12/07/00; full list of members
|
16 July 1999 | Return made up to 12/07/99; full list of members
|
16 July 1999 | Return made up to 12/07/99; full list of members
|
4 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 July 1998 | Return made up to 12/07/98; no change of members (6 pages) |
16 July 1998 | Return made up to 12/07/98; no change of members (6 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 July 1997 | Return made up to 12/07/97; no change of members
|
17 July 1997 | Return made up to 12/07/97; no change of members
|
1 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1996 | Return made up to 12/07/96; full list of members
|
8 August 1996 | Return made up to 12/07/96; full list of members
|
15 March 1996 | Conve 27/02/96 (1 page) |
15 March 1996 | Conve 27/02/96 (1 page) |
28 February 1996 | Memorandum and Articles of Association (13 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Memorandum and Articles of Association (13 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | Secretary resigned (2 pages) |
8 August 1995 | Return made up to 12/07/95; no change of members (6 pages) |
8 August 1995 | Return made up to 12/07/95; no change of members (6 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
13 January 1994 | Resolutions
|
13 January 1994 | Resolutions
|
9 March 1993 | Company name changed flair colour printing company li mited\certificate issued on 09/03/93 (2 pages) |
9 March 1993 | Company name changed flair colour printing company li mited\certificate issued on 09/03/93 (2 pages) |
21 July 1987 | Company name changed alpha litho colour printing comp any LIMITED\certificate issued on 22/07/87 (2 pages) |
21 July 1987 | Company name changed alpha litho colour printing comp any LIMITED\certificate issued on 22/07/87 (2 pages) |
3 March 1987 | Registered office changed on 03/03/87 from: 124-128 city road london EC1V 2NJ (3 pages) |
3 March 1987 | Registered office changed on 03/03/87 from: 124-128 city road london EC1V 2NJ (3 pages) |
2 March 1987 | Certificate of Incorporation (1 page) |
2 March 1987 | Incorporation (15 pages) |
2 March 1987 | Incorporation (15 pages) |
2 March 1987 | Certificate of Incorporation (1 page) |