Company NameSpringtire Limited
Company StatusDissolved
Company Number03377463
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMaj Patrick James Auchinleck Darling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(3 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 16 April 2008)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCaradoc
Sellack
Ross On Wye
Herefordshire
HR9 6LS
Wales
Secretary NameMiss Mary Katherine Coen
NationalityBritish
StatusClosed
Appointed20 June 1997(3 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Malton Street
Plumstead
London
SE18 2EH
Director NameCaroline Sarah Bennett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(3 weeks, 1 day after company formation)
Appointment Duration1 week, 2 days (resigned 29 June 1997)
RoleAccountant
Correspondence Address7 Edgarley Terrace
London
SW6 6QE
Director NameAnne Lucinda Darling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(3 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 04 July 2004)
RoleEquestrienne
Correspondence AddressCaradoc
Sellack
Ross On Wye
Herefordshire
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPollen House
10-12 Cork Street
London
W1S 3LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
22 November 2007Application for striking-off (2 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 June 2007Return made up to 29/05/07; full list of members (2 pages)
22 November 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
3 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
6 June 2006Return made up to 29/05/06; full list of members (2 pages)
20 July 2005Full accounts made up to 30 September 2004 (13 pages)
24 June 2005Director resigned (1 page)
23 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
5 October 2004Full accounts made up to 30 September 2003 (12 pages)
21 June 2004Return made up to 29/05/04; full list of members (7 pages)
6 August 2003Full accounts made up to 30 September 2002 (14 pages)
24 June 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
(8 pages)
3 August 2002Full accounts made up to 30 September 2001 (13 pages)
20 June 2002Return made up to 29/05/02; full list of members (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
28 June 2001Return made up to 29/05/01; full list of members (6 pages)
15 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/07/00
(1 page)
6 July 2000Full accounts made up to 30 September 1999 (9 pages)
27 June 2000Return made up to 29/05/00; full list of members (6 pages)
5 July 1999Return made up to 29/05/99; no change of members (4 pages)
31 March 1999Full accounts made up to 30 September 1998 (11 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
7 October 1997Ad 25/09/97--------- £ si 2125000@1=2125000 £ ic 97/2125097 (2 pages)
29 September 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
19 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 September 1997£ nc 100/3000000 03/09/97 (1 page)
23 July 1997New director appointed (2 pages)
5 July 1997Ad 20/06/97--------- £ si 95@1=95 £ ic 2/97 (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1997Memorandum and Articles of Association (5 pages)
29 May 1997Incorporation (13 pages)