Company NameSpringer Management Limited
Company StatusDissolved
Company Number04207650
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 12 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameEnfranchise 401 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr John Nathaniel Micklem Page
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(1 week after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2005)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Leigh Farm
East Knoyle
Salisbury
Wiltshire
SP3 6AP
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed27 April 2001(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
10 November 2004Application for striking-off (1 page)
11 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
8 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
18 May 2003Return made up to 27/04/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
1 July 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
8 May 2001Company name changed enfranchise 401 LIMITED\certificate issued on 08/05/01 (2 pages)