Company NameSpring Fall Limited
Company StatusDissolved
Company Number03077369
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 9 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Glyn Owain Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashley Park
Maidenhead
Berkshire
SL6 8EZ
Secretary NameMr Kevin Patrick Kissane
NationalityBritish
StatusClosed
Appointed14 July 2008(13 years after company formation)
Appointment Duration1 year, 3 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address7 Peterborough Road
London
SW6 3BT
Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameMauro Visinoni
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed12 July 1995(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 November 1995)
RoleManaging Director
Correspondence Address6 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Secretary NameKerry Jo Anne Gleeson
NationalityBritish
StatusResigned
Appointed12 July 1995(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 1997)
RoleSecretary
Correspondence Address2 Nursery View
Seven Sisters Lane Ollerton
Knutsford
Cheshire
WA16 8RL
Director NameHarold Morley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address43 Riverside One Albion Wharf
Hester Road
London
SW11 4AN
Secretary NameMr Raymond John Spencer
NationalityBritish
StatusResigned
Appointed10 April 1997(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 West Drive
Highfields Caldecote
Cambridge
Cambs
CB23 7RY
Director NameMr Raymond John Spencer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 West Drive
Highfields Caldecote
Cambridge
Cambs
CB23 7RY
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressChiswick Park Building 5
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2009Return made up to 07/07/09; full list of members (3 pages)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
8 July 2009Application for striking-off (2 pages)
26 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
13 January 2009Appointment terminated director raymond spencer (1 page)
27 November 2008Appointment terminated secretary raymond spencer (1 page)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
14 July 2008Secretary appointed mr kevin patrick kissane (1 page)
9 May 2008Registered office changed on 09/05/2008 from west africa house hanger lane ealing london W5 3QR (1 page)
12 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
13 July 2007Return made up to 07/07/07; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
21 July 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
18 July 2006Return made up to 07/07/06; full list of members (2 pages)
19 July 2005New director appointed (2 pages)
5 July 2005Return made up to 07/07/05; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
4 August 2004Return made up to 07/07/04; full list of members (7 pages)
14 October 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
19 August 2003Return made up to 07/07/03; full list of members (7 pages)
6 November 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
3 August 2001Return made up to 07/07/01; full list of members (7 pages)
7 November 2000Full accounts made up to 30 June 2000 (8 pages)
21 March 2000Full accounts made up to 30 June 1999 (10 pages)
27 August 1999Return made up to 07/07/99; full list of members (6 pages)
16 February 1999Full accounts made up to 30 June 1998 (10 pages)
16 February 1999Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
17 July 1998Return made up to 07/07/98; no change of members (4 pages)
19 February 1998Full accounts made up to 30 September 1997 (13 pages)
7 November 1997Registered office changed on 07/11/97 from: west africa house hnger lane ealing london W5 3QR (1 page)
13 August 1997Registered office changed on 13/08/97 from: west africa house hanger lane ealing W5 3QR (1 page)
17 July 1997Return made up to 07/07/97; full list of members
  • 363(287) ‐ Registered office changed on 17/07/97
(6 pages)
17 July 1997Auditor's resignation (1 page)
13 July 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
11 April 1997Full accounts made up to 31 July 1996 (9 pages)
16 December 1996Conve 23/10/96 (1 page)
16 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
14 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(19 pages)
14 November 1996Conve 23/10/96 (1 page)
14 November 1996Ad 23/10/96--------- £ si [email protected]=6698 £ ic 1054/7752 (3 pages)
14 November 1996£ nc 2000/8000 23/10/96 (1 page)
14 November 1996Conve 23/10/96 (3 pages)
12 August 1996Return made up to 07/07/96; full list of members (12 pages)
22 February 1996Ad 18/01/96--------- £ si [email protected]=46 £ ic 832/878 (2 pages)
22 February 1996Ad 22/01/96--------- £ si [email protected]=142 £ ic 910/1052 (14 pages)
22 February 1996Nc inc already adjusted 19/01/96 (1 page)
22 February 1996Ad 19/01/96--------- £ si [email protected]=32 £ ic 878/910 (4 pages)
22 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
22 January 1996Ad 27/11/95--------- £ si [email protected]=830 £ ic 2/832 (2 pages)
15 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 December 1995S-div 27/11/95 (1 page)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned;new director appointed (4 pages)
14 August 1995Registered office changed on 14/08/95 from: 129 queen street cardiff CF1 4BJ (1 page)
14 August 1995Director resigned;new director appointed (4 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Incorporation (16 pages)