Company NameSpringhouse Inns Limited
Company StatusDissolved
Company Number03492586
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMrs Marie Foley
NationalityIrish
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Talbot 1 Mill Hill Road
London
W3 8JB
Director NameMrs Marie Foley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed06 September 2005(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 10 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Talbot 1 Mill Hill Road
London
W3 8JB
Director NameMichael Joseph Foley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RolePublican
Correspondence AddressTalbot Pub
1 Mill Hill Acton
London
W3 8JB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£15,822
Cash£3,241
Current Liabilities£6,999

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
7 January 2011Application to strike the company off the register (4 pages)
7 January 2011Application to strike the company off the register (4 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(4 pages)
25 February 2010Director's details changed for Marie Foley on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(4 pages)
25 February 2010Director's details changed for Marie Foley on 24 February 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 February 2009Return made up to 14/01/09; full list of members (3 pages)
26 February 2009Return made up to 14/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
25 January 2007Return made up to 14/01/07; full list of members (2 pages)
25 January 2007Return made up to 14/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
2 March 2006Return made up to 14/01/06; full list of members (2 pages)
2 March 2006Return made up to 14/01/06; full list of members (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 January 2005Return made up to 14/01/05; full list of members (6 pages)
12 January 2005Return made up to 14/01/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 February 2004Return made up to 14/01/04; full list of members (6 pages)
20 February 2004Return made up to 14/01/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 January 2003Return made up to 14/01/03; full list of members (6 pages)
22 January 2003Return made up to 14/01/03; full list of members (6 pages)
4 December 2002Registered office changed on 04/12/02 from: 78 wembley park drive wembley middlesex HA9 8HB (1 page)
4 December 2002Registered office changed on 04/12/02 from: 78 wembley park drive wembley middlesex HA9 8HB (1 page)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 January 2002Return made up to 14/01/02; full list of members (6 pages)
29 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 February 2001Return made up to 14/01/01; full list of members (6 pages)
5 February 2001Return made up to 14/01/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
12 May 2000Accounts for a small company made up to 31 January 1999 (4 pages)
12 May 2000Accounts for a small company made up to 31 January 1999 (4 pages)
17 March 2000Registered office changed on 17/03/00 from: north west house 17 pennine parade pennine drive london NW2 1NT (1 page)
17 March 2000Registered office changed on 17/03/00 from: north west house 17 pennine parade pennine drive london NW2 1NT (1 page)
7 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Return made up to 14/01/00; full list of members (6 pages)
12 February 1999Return made up to 14/01/99; full list of members (5 pages)
12 February 1999Return made up to 14/01/99; full list of members (5 pages)
11 February 1998Registered office changed on 11/02/98 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
11 February 1998Registered office changed on 11/02/98 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
19 January 1998Registered office changed on 19/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
19 January 1998Registered office changed on 19/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
14 January 1998Incorporation (11 pages)