Company NameSpringers Limited
Company StatusDissolved
Company Number03213998
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameMatsack Nominees UK Limited (Corporation)
StatusClosed
Appointed12 August 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 05 February 2002)
Correspondence Address1 Pemberton Row
Fetter Lane
London
EC4A 3BA
Director NameMatsack UK Limited (Corporation)
StatusClosed
Appointed12 August 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 05 February 2002)
Correspondence AddressPountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
Secretary NameMatsack UK Limited (Corporation)
StatusClosed
Appointed12 August 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 05 February 2002)
Correspondence AddressPountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE

Location

Registered AddressPountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
12 July 1999Return made up to 19/06/99; no change of members (4 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 January 1999Registered office changed on 26/01/99 from: 1 pemberton row fetter lane london EC4A 3BA (1 page)
25 July 1998Return made up to 19/06/98; no change of members (6 pages)
13 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/04/98
(1 page)
13 May 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
13 July 1997Return made up to 19/06/97; full list of members (6 pages)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996Secretary resigned (2 pages)
27 August 1996New secretary appointed;new director appointed (1 page)
27 August 1996Registered office changed on 27/08/96 from: 3 falmer court london road uckfield east sussex TN22 1HX (1 page)
19 June 1996Incorporation (15 pages)