Company NameSpring Fine Foods Limited
Company StatusDissolved
Company Number02782706
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date26 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDavid Peter Duncan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(2 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 26 November 2009)
RoleCompany Director
Correspondence Address5 St Matthews Court Forge Lane
Northwood
Middlesex
HA6 1BA
Secretary NameDavid Peter Duncan
NationalityBritish
StatusClosed
Appointed20 December 1998(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 26 November 2009)
RoleCompany Director
Correspondence Address5 St Matthews Court Forge Lane
Northwood
Middlesex
HA6 1BA
Director NameMr Christopher Peter John Collins
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 26 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bluebells
20 Llanvair Drive
South Ascot
Berkshire
SL5 9HT
Secretary NameStewart McQueen
NationalityBritish
StatusClosed
Appointed30 September 2006(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 26 November 2009)
RoleSales Director
Correspondence Address3 Patience Road
London
SW11 2PY
Director NameMr Richard Daniel Alberg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 26 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Director NameMr Martin Philip Leuw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(4 weeks after company formation)
Appointment Duration1 year (resigned 03 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Deansway
London
N2 0NF
Director NameMr Gerald David Leuw
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address22 Elm Tree Road
London
NW8 9JP
Director NameWalter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(4 weeks after company formation)
Appointment Duration1 year (resigned 03 March 1994)
RoleCompany Director
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameMr Jonathan Philip Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(4 weeks after company formation)
Appointment DurationResigned same day (resigned 19 February 1993)
RoleSolcitor
Country of ResidenceEngland
Correspondence Address4 Heath Close
Golders Green
London
NW11 7DX
Secretary NameMr Mark Richard John Sanders
NationalityBritish
StatusResigned
Appointed19 February 1993(4 weeks after company formation)
Appointment DurationResigned same day (resigned 19 February 1993)
RoleSolicitor
Correspondence Address7 Lambs Mews
Colebrook Row
London
N1 8UD
Secretary NameMr Martin Philip Leuw
NationalityBritish
StatusResigned
Appointed19 February 1993(4 weeks after company formation)
Appointment Duration1 year (resigned 03 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Deansway
London
N2 0NF
Director NameIan Luxmore-Styles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 1998)
RoleSecretary
Correspondence Address3 Highfield Road
Maidenhead
Berkshire
SL6 5DF
Director NameMalcolm George Tinlin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kettlewell Close
Woking
Surrey
GU21 4HY
Secretary NameIan Luxmore-Styles
NationalityBritish
StatusResigned
Appointed03 March 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 1998)
RoleSecretary
Correspondence Address3 Highfield Road
Maidenhead
Berkshire
SL6 5DF
Director NameMr Trevor Robert Stroud
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1998(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 2006)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Greenlands
Lacey Green
Buckinghamshire
HP27 0QJ
Director NameChristopher Frank Lloyd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2006)
RoleAccountant
Correspondence Address113 Telford Avenue
London
SW2 4XW

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£6,308,153
Gross Profit£1,752,013
Net Worth-£1,095,087
Current Liabilities£5,483,351

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2009Administrator's progress report to 14 August 2009 (11 pages)
26 August 2009Notice of move from Administration to Dissolution (7 pages)
31 March 2009Administrator's progress report to 14 February 2009 (7 pages)
7 October 2008Administrator's progress report to 14 August 2008 (9 pages)
28 April 2008Statement of administrator's proposal (42 pages)
20 February 2008Registered office changed on 20/02/08 from: 9 station parade ealing common uxbridge road london W5 3LD (1 page)
20 February 2008Appointment of an administrator (1 page)
2 February 2008Particulars of mortgage/charge (11 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (2 pages)
14 September 2007Director's particulars changed (1 page)
16 August 2007Full accounts made up to 30 April 2006 (19 pages)
15 August 2007Full accounts made up to 31 October 2006 (21 pages)
8 August 2007Director resigned (1 page)
8 August 2007£ nc 150000/350000 27/09/06 (2 pages)
8 August 2007Return made up to 22/11/06; full list of members (3 pages)
28 February 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
19 July 2006Director resigned (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Return made up to 22/01/02; full list of members; amend (8 pages)
29 December 2005Particulars of mortgage/charge (5 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005Return made up to 22/11/05; full list of members (3 pages)
6 September 2005New director appointed (2 pages)
24 August 2005Return made up to 22/01/05; no change of members (7 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
3 March 2005Full accounts made up to 30 April 2004 (18 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
10 March 2004Particulars of mortgage/charge (6 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
13 February 2004Return made up to 22/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Director's particulars changed (1 page)
4 November 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
11 June 2003Return made up to 22/01/03; full list of members (5 pages)
27 February 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
23 May 2002Return made up to 22/01/02; full list of members (8 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
5 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2001£ nc 125000/150000 13/08/01 (1 page)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Return made up to 22/01/01; full list of members; amend (7 pages)
2 March 2001Accounts for a medium company made up to 30 April 2000 (17 pages)
1 March 2001Return made up to 22/01/01; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 February 2000Return made up to 22/01/00; full list of members (7 pages)
24 May 1999Return made up to 22/01/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 January 1999Secretary resigned;director resigned (1 page)
8 January 1999New director appointed (2 pages)
4 March 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 February 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
14 March 1996Return made up to 22/01/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 November 1995Registered office changed on 27/11/95 from: 31 southampton row london WC1B 5HT (1 page)
25 July 1995£ nc 100000/125000 04/07/95 (1 page)
25 July 1995Ad 04/07/95--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Memorandum and Articles of Association (36 pages)
19 July 1995Recon 04/07/95 (1 page)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 May 1995Ad 03/03/94--------- £ si 99000@1 (2 pages)
23 May 1995Statement of affairs (58 pages)
27 April 1995Ad 03/03/94--------- £ si 99000@1 (2 pages)
22 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)
17 March 1995Return made up to 22/01/95; no change of members (4 pages)
17 June 1994Company name changed hardy's fine foods LIMITED.\certificate issued on 20/06/94 (2 pages)
28 March 1994Nc inc already adjusted 03/03/94 (1 page)
28 March 1994Memorandum and Articles of Association (18 pages)
28 March 1994Recon 03/03/94 (1 page)
28 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
24 February 1993Company name changed locale LIMITED\certificate issued on 24/02/93 (2 pages)
22 January 1993Incorporation (16 pages)