Springfield
Chelmsford
CM1 6YG
Director Name | Richard Alan Dobinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(same day as company formation) |
Role | Cabin Crew |
Correspondence Address | 49 Chelmer Road Chelmsford Essex CM2 6NH |
Director Name | Teresa Mary Dobinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(same day as company formation) |
Role | Carer |
Correspondence Address | 13 Dahlia Close Springfield Chelmsford CM1 6YG |
Secretary Name | Teresa Mary Dobinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 13 Dahlia Close Springfield Chelmsford CM1 6YG |
Secretary Name | Kim Mary Teresa Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hawkwood Close South Woodham Ferrers Chelmsford CM3 5TR |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,897 |
Cash | £3,375 |
Current Liabilities | £51,649 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 January 2008 | Liquidators statement of receipts and payments (5 pages) |
24 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
25 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Statement of affairs (7 pages) |
23 October 2003 | Appointment of a voluntary liquidator (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 39 moulsham street chelmsford essex CM2 0HY (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: first floor 25 east walk basildon essex SS14 1NA (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
7 February 2003 | Return made up to 22/04/02; full list of members; amend (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
23 October 2001 | Ad 04/10/01--------- £ si 33000@1=33000 £ ic 100/33100 (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | £ nc 100/90100 25/05/01 (1 page) |
22 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 May 2000 | Return made up to 22/04/00; full list of members
|
9 March 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 May 1999 | Return made up to 22/04/99; no change of members
|
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 November 1998 | Return made up to 22/04/98; full list of members
|
3 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
29 April 1997 | Ad 23/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1997 | Incorporation (12 pages) |