Company NameSpring (Brands) Limited
Company StatusDissolved
Company Number03454861
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date29 March 2011 (13 years ago)
Previous NameBroomco (1405) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter William Courtis Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Montague Road
Richmond
Surrey
TW10 6QW
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(11 years after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chanctonbury Way
Finchley
London
N12 7AB
Director NameMr Neil Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(11 years after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Querrin Street
London
SW6 2SJ
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(1 month after company formation)
Appointment Duration2 years, 6 months (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
Appointed28 November 1997(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed28 November 1997(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1999)
RoleCompany 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(1 year, 11 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
Appointed30 May 2000(2 years, 7 months after company formation)
Appointment Duration11 months (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(3 years, 6 months 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(4 years, 7 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(6 years, 5 months 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
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

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 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(5 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(5 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(5 pages)
10 February 2010Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
10 February 2010Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
10 February 2010Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
10 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
10 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
10 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 July 2009Accounts made up to 31 December 2008 (4 pages)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
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)
5 November 2008Director appointed neil thomas george martin (3 pages)
8 October 2008Return made up to 03/10/08; no change of members (7 pages)
8 October 2008Return made up to 03/10/08; no change of members (7 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 July 2008Accounts made up to 31 December 2007 (4 pages)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
29 October 2007Accounts made up to 31 December 2006 (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 October 2007Return made up to 03/10/07; no change of members (7 pages)
17 October 2007Return made up to 03/10/07; no change of members (7 pages)
19 October 2006Return made up to 03/10/06; full list of members (7 pages)
19 October 2006Return made up to 03/10/06; full list of members (7 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 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 March 2006Accounts made up to 31 December 2005 (5 pages)
3 November 2005Accounts made up to 31 December 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 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)
20 October 2005Return made up to 03/10/05; full list of members (7 pages)
20 October 2005Return made up to 03/10/05; full list of members (7 pages)
2 November 2004Accounts made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 October 2004Return made up to 03/10/04; full list of members (7 pages)
12 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (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)
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)
14 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 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)
10 May 2003Accounts made up to 31 December 2002 (5 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
8 October 2002Return made up to 03/10/02; full list of members (7 pages)
8 October 2002Return made up to 03/10/02; full list of members (7 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
24 June 2002Accounts made up to 31 December 2001 (5 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 2001Return made up to 03/10/01; full list of members (6 pages)
16 October 2001Return made up to 03/10/01; full list of members (6 pages)
21 August 2001Accounting reference date shortened from 23/04/02 to 31/12/01 (1 page)
21 August 2001Accounting reference date shortened from 23/04/02 to 31/12/01 (1 page)
10 August 2001Accounts made up to 30 April 2001 (5 pages)
10 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001New director appointed (2 pages)
11 October 2000Return made up to 03/10/00; full list of members (6 pages)
11 October 2000Return made up to 03/10/00; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
7 September 2000Accounts made up to 30 April 2000 (5 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
18 October 1999Return made up to 03/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1999Return made up to 03/10/99; full list of members (6 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1999Accounts for a dormant company made up to 23 April 1999 (5 pages)
28 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1999Accounts made up to 23 April 1999 (5 pages)
28 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Return made up to 03/10/98; full list of members (6 pages)
3 November 1998Return made up to 03/10/98; full list of members (6 pages)
26 July 1998Memorandum and Articles of Association (9 pages)
26 July 1998Memorandum and Articles of Association (9 pages)
20 July 1998Accounting reference date extended from 31/03/99 to 23/04/99 (1 page)
20 July 1998Accounting reference date extended from 31/03/99 to 23/04/99 (1 page)
17 June 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
17 June 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Secretary resigned;director resigned (1 page)
16 December 1997Secretary resigned;director resigned (1 page)
28 November 1997Company name changed broomco (1405) LIMITED\certificate issued on 28/11/97 (2 pages)
28 November 1997Company name changed broomco (1405) LIMITED\certificate issued on 28/11/97 (2 pages)
24 October 1997Incorporation (18 pages)