Company NameSpringpark Seafood Limited
Company StatusDissolved
Company Number02737881
CategoryPrivate Limited Company
Incorporation Date6 August 1992(31 years, 8 months ago)
Dissolution Date8 April 1997 (27 years ago)

Directors

Director NameTerence John Kevin Calcutt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1996)
RoleCo Director
Correspondence Address134 Wynchgate
Winchmore Hill
London
N21 1QU
Director NameMrs Carol Ann Carey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 January 1993)
RoleCompany Director
Correspondence Address37 Beale Street
Dunstable
Bedfordshire
LU6 1LZ
Director NameCarlos Munoz
Date of BirthJune 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed11 August 1992(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 1994)
RoleSales Director
Correspondence Address12 Ewald Road
London
SW6 3ND
Secretary NameMr Patrick Victor Conley
NationalityBritish
StatusResigned
Appointed11 August 1992(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address18 Hillview Avenue
Emerson Park
Hornchurch
Essex
RM11 2DW
Secretary NameTerence John Kevin Calcutt
NationalityBritish
StatusResigned
Appointed20 September 1995(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 1996)
RoleCompany Director
Correspondence Address134 Wynchgate
Winchmore Hill
London
N21 1QU
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address10th Floor Northway House
1379 High Road
Whetstone
London
N20 9LP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
10 December 1996First Gazette notice for compulsory strike-off (1 page)
20 August 1996Secretary resigned;director resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
27 September 1995New secretary appointed (2 pages)