Company NameSpringland Limited
Company StatusDissolved
Company Number02247589
CategoryPrivate Limited Company
Incorporation Date25 April 1988(36 years ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameCanberra Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathan Andrew Cross
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 03 July 2001)
RoleComputer Manager
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Martin Cross
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 03 July 2001)
RoleCompany Director
Correspondence AddressTroika
15 Oakwood Close
Chislehurst
Kent
BR7 5DD
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 January 1996(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 03 July 2001)
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameKeith David Clinton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleSolicitor
Correspondence AddressFernhurst Mead Road
Chislehurst
Kent
BR7 6AD
Director NameMr Martin Cross
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleProperty Developer
Correspondence AddressTroika
15 Oakwood Close
Chislehurst
Kent
BR7 5DD
Secretary NameKeith David Clinton
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressFernhurst Mead Road
Chislehurst
Kent
BR7 6AD
Director NameMr John Peter Beeny
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(7 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 May 1996)
RoleManaging Director Of Transport
Country of ResidenceEngland
Correspondence AddressThe Lodge
Woodlands Close Hopwas
Tamworth
Staffordshire
B78 3DU
Director NameMr Michael John Norris
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 1997)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address11 Imber Court
Greenacres Eltham
London
SE9 5AX

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
17 March 1999Full accounts made up to 31 December 1998 (9 pages)
7 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 1998Full accounts made up to 31 December 1997 (9 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
31 December 1997Registered office changed on 31/12/97 from: 405 london road croydon surrey CR0 3PE (1 page)
4 December 1997Memorandum and Articles of Association (10 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997Return made up to 30/09/97; full list of members (6 pages)
27 November 1997New director appointed (2 pages)
24 September 1997Company name changed canberra estates LIMITED\certificate issued on 25/09/97 (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
21 March 1997Full accounts made up to 30 June 1996 (9 pages)
2 December 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (3 pages)
27 September 1996Registered office changed on 27/09/96 from: 104 bellegrave road welling kent DA16 3QD (1 page)
4 December 1995Full accounts made up to 30 June 1994 (7 pages)
30 November 1995Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(6 pages)