Company NameSpringacre Limited
Company StatusDissolved
Company Number03606563
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(4 years, 9 months after company formation)
Appointment Duration4 years (closed 01 May 2007)
RoleAdministration
Country of ResidenceEngland
Correspondence Address59a Reculver Road
Herne Bay
Kent
CT6 6LQ
Secretary NameRichard Hadley Company Secretaries Ltd (Corporation)
StatusClosed
Appointed22 August 2001(3 years after company formation)
Appointment Duration5 years, 8 months (closed 01 May 2007)
Correspondence AddressApartment 4
7 Cecil Park
Herne Bay
Kent
CT6 6DL
Director NameCharles Reginald Glass
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address188 Cheriton High Street
Folkestone
Kent
CT19 4HS
Secretary NameCharles Reginald Glass
NationalityBritish
StatusResigned
Appointed17 August 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1999)
RoleCompany Director
Correspondence Address188 Cheriton High Street
Folkestone
Kent
CT19 4HS
Secretary NameMr Vijay Kapadia
NationalityBritish
StatusResigned
Appointed05 October 1999(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechwood Avenue
Richmond
TW9 4DD
Secretary NameMr Paul Lloyd
NationalityBritish
StatusResigned
Appointed05 March 2000(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address59a Reculver Road
Herne Bay
Kent
CT6 6LQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address57 High Street
South Norwood
London
SE25 6EF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,042
Current Liabilities£10,042

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
9 September 2005Return made up to 30/07/05; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 September 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
26 August 2004Return made up to 30/07/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2002 (3 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Return made up to 30/07/03; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 July 2001 (3 pages)
14 May 2003Director resigned (1 page)
29 August 2002Ad 12/03/02--------- £ si 500@1=500 £ ic 2/502 (2 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2000 (2 pages)
21 February 2002Registered office changed on 21/02/02 from: st marys court 158 queens road london SE15 2HP (1 page)
10 September 2001Return made up to 30/07/01; full list of members (7 pages)
29 August 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 35A clifton way london SE15 2LH (1 page)
6 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 2000Accounts for a small company made up to 31 July 1999 (4 pages)
18 July 2000Registered office changed on 18/07/00 from: 91-95 high street herne bay kent CT6 5LQ (1 page)
30 March 2000Registered office changed on 30/03/00 from: 35A clifton way london SE15 2LH (1 page)
30 March 2000New secretary appointed (2 pages)
20 October 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 October 1999New secretary appointed (2 pages)
14 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: 35A clifton way london SE15 2LH (1 page)
19 August 1998Memorandum and Articles of Association (10 pages)
19 August 1998Registered office changed on 19/08/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned (1 page)
30 July 1998Incorporation (16 pages)