Company NameSpringbank Marketing No 2 Limited
Company StatusDissolved
Company Number02925524
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 12 months ago)
Dissolution Date9 December 2009 (14 years, 4 months ago)
Previous NameAvenues Introductions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLesley Maria Buckley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1994(1 week, 6 days after company formation)
Appointment Duration15 years, 7 months (closed 09 December 2009)
RoleCompany Director
Correspondence AddressSpice Quay
32 Shad Thames
London
SE1 2YL
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1994(1 week, 6 days after company formation)
Appointment Duration15 years, 7 months (closed 09 December 2009)
RoleChartered Accountant
Correspondence AddressSppice Quay
32 Shad Thames
London
SE1 2XL
Secretary NameLesley Maria Buckley
NationalityBritish
StatusClosed
Appointed17 May 1994(1 week, 6 days after company formation)
Appointment Duration15 years, 7 months (closed 09 December 2009)
RoleCompany Director
Correspondence AddressSpice Quay
32 Shad Thames
London
SE1 2YL
Director NameStephen John Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(3 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 09 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address300 Bexley Road
Eltham
London
SE9 2PN
Director NameTina Louise Wallace
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(5 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 09 December 2009)
RoleSales Director
Correspondence AddressKillygarth
Pilgrims Way, Cuxton Strood
Rochester
Kent
ME2 1LG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAlan Joseph Curtis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(3 years, 10 months after company formation)
Appointment Duration4 months (resigned 24 July 1998)
RoleSales Director
Correspondence AddressFlat 6
6 Grand Avenue
Hove
Sussex
BN3 2NB
Director NameHeather Anne Schouten
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 March 2001)
RoleCompany Director
Correspondence Address266 Lords Wood Lane
Chatham
Kent
ME5 8JU
Director NameThelma Marie Frazer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2001)
RoleSales Director
Correspondence AddressFlat 5 55 Wilbury Road
Hove
East Sussex
BN3 3PB
Director NameCarol Elizabeth Forster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(6 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 05 February 2001)
RoleTelemarketing Manager
Correspondence Address19 Woodland
Walderslade
Chatham
Kent
ME5 9JX

Location

Registered Address2 Mountview Court
30 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£83,944
Cash£51,207
Current Liabilities£1,049,836

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2009Return of final meeting of creditors (1 page)
13 May 2005Registered office changed on 13/05/05 from: st peter's studio 50 north eyot gardens london W6 9NL (1 page)
10 May 2005Appointment of a liquidator (1 page)
15 December 2004Order of court to wind up (1 page)
10 December 2004Order of court to wind up (1 page)
9 November 2004Voluntary strike-off action has been suspended (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
17 August 2004Voluntary strike-off action has been suspended (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
21 May 2004Application for striking-off (2 pages)
27 January 2004Registered office changed on 27/01/04 from: earl house earl street maidstone kent ME14 1PF (1 page)
27 January 2004Company name changed avenues introductions LIMITED\certificate issued on 27/01/04 (2 pages)
2 June 2003Return made up to 04/05/03; full list of members (8 pages)
6 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 June 2001Return made up to 04/05/01; full list of members (7 pages)
16 June 2001Director resigned (1 page)
21 April 2001Declaration of satisfaction of mortgage/charge (1 page)
21 April 2001Declaration of satisfaction of mortgage/charge (1 page)
21 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 January 2001New director appointed (2 pages)
27 June 2000Return made up to 04/05/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
12 August 1999New director appointed (2 pages)
29 June 1999Return made up to 04/05/99; no change of members (9 pages)
1 September 1998Accounts for a small company made up to 1 November 1997 (8 pages)
29 July 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
11 September 1997Ad 31/10/96--------- £ si 95000@1 (2 pages)
1 September 1997Accounts for a small company made up to 2 November 1996 (10 pages)
24 June 1997Return made up to 04/05/97; full list of members (8 pages)
11 June 1997Ad 30/10/96--------- £ si 80000@1=80000 £ ic 325000/405000 (2 pages)
11 June 1997Nc inc already adjusted 30/10/96 (1 page)
11 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1997Particulars of mortgage/charge (3 pages)
23 June 1996Return made up to 04/05/96; full list of members (6 pages)
13 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1996Ad 27/10/95--------- £ si 300000@1=300000 £ ic 25000/325000 (2 pages)
13 March 1996Nc inc already adjusted 27/10/95 (1 page)
6 June 1995Accounting reference date extended from 31/05 to 31/10 (1 page)