Company NameSpring Managed Services Limited
Company StatusDissolved
Company Number03029661
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)
Previous NameCollege Direct Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameNeil Llewellyn Denham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address38 School Lane
Didsbury
Manchester
Lancashire
M20 6RG
Director NameClare Patricia Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 3 26 Clyde Road
West Didsbury
Manchester
M20 2HN
Secretary NameClare Patricia Taylor
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 3 26 Clyde Road
West Didsbury
Manchester
M20 2HN
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr Paul Kingham
NationalityBritish
StatusResigned
Appointed23 May 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Atherton Street
New Brighton
Wallasey
Merseyside
L45 9LT
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed21 February 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed24 September 1999(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(7 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 March 2004(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(4 pages)
15 March 2011Director's details changed for Mr Peter William Searle on 6 March 2011 (2 pages)
15 March 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
15 March 2011Director's details changed for Mr Neil George Thomas Martin on 6 March 2011 (2 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(4 pages)
15 March 2011Secretary's details changed for Mr Timothy Briant on 6 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Peter William Searle on 6 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Neil George Thomas Martin on 6 March 2011 (2 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(4 pages)
15 March 2011Secretary's details changed for Mr Timothy Briant on 6 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Neil George Thomas Martin on 6 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Peter William Searle on 6 March 2011 (2 pages)
15 March 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
15 March 2011Secretary's details changed for Mr Timothy Briant on 6 March 2011 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Peter William Searle on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Neil Martin on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Timothy Briant on 1 March 2010 (1 page)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Peter William Searle on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Timothy Briant on 1 March 2010 (1 page)
26 April 2010Director's details changed for Mr Neil Martin on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Neil Martin on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Timothy Briant on 1 March 2010 (1 page)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Peter William Searle on 1 March 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
9 July 2009Accounts made up to 31 December 2008 (8 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
18 March 2009Return made up to 06/03/09; no change of members (4 pages)
18 March 2009Return made up to 06/03/09; no change of members (4 pages)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 April 2008Return made up to 06/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2008Return made up to 06/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
28 March 2007Return made up to 06/03/07; full list of members (7 pages)
28 March 2007Return made up to 06/03/07; full list of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
11 March 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(7 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 December 2003 (10 pages)
16 September 2004Full accounts made up to 31 December 2003 (10 pages)
23 April 2004Return made up to 06/03/04; full list of members (7 pages)
23 April 2004Return made up to 06/03/04; full list of members (7 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
19 October 2003Full accounts made up to 31 December 2002 (11 pages)
19 October 2003Full accounts made up to 31 December 2002 (11 pages)
10 August 2003Registered office changed on 10/08/03 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
21 March 2003Return made up to 06/03/03; full list of members (7 pages)
21 March 2003Return made up to 06/03/03; full list of members (7 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
16 September 2002Full accounts made up to 31 December 2001 (9 pages)
16 September 2002Full accounts made up to 31 December 2001 (9 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
28 March 2002Return made up to 06/03/02; full list of members (6 pages)
28 March 2002Return made up to 06/03/02; full list of members (6 pages)
6 March 2002Full accounts made up to 30 April 2001 (9 pages)
6 March 2002Full accounts made up to 30 April 2001 (9 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
6 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hill eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hill eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
22 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
22 March 2001Return made up to 06/03/01; full list of members (6 pages)
4 January 2001Full accounts made up to 30 April 2000 (9 pages)
4 January 2001Full accounts made up to 30 April 2000 (9 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
27 March 2000Return made up to 06/03/00; full list of members (6 pages)
27 March 2000Return made up to 06/03/00; full list of members (6 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
15 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
15 September 1999Accounts made up to 30 April 1999 (5 pages)
9 August 1999Company name changed college direct LIMITED\certificate issued on 10/08/99 (3 pages)
9 August 1999Company name changed college direct LIMITED\certificate issued on 10/08/99 (3 pages)
2 April 1999Return made up to 06/03/99; full list of members (6 pages)
2 April 1999Return made up to 06/03/99; full list of members (6 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
23 February 1999Accounts made up to 30 April 1998 (5 pages)
13 March 1998Return made up to 06/03/98; full list of members (6 pages)
13 March 1998Return made up to 06/03/98; full list of members (6 pages)
26 February 1998Accounts made up to 30 April 1997 (5 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Return made up to 06/03/97; no change of members (4 pages)
27 March 1997Return made up to 06/03/97; no change of members (4 pages)
12 March 1997Full accounts made up to 30 April 1996 (6 pages)
12 March 1997Full accounts made up to 30 April 1996 (6 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
8 March 1996Return made up to 06/03/96; full list of members (6 pages)
8 March 1996Return made up to 06/03/96; full list of members (6 pages)
31 May 1995Accounting reference date notified as 30/04 (1 page)
31 May 1995New director appointed (2 pages)
31 May 1995Accounting reference date notified as 30/04 (1 page)
31 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
31 May 1995New secretary appointed;director resigned (2 pages)