Company NameSpringvale Stores Limited
Company StatusDissolved
Company Number04501302
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameBachubhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(1 week after company formation)
Appointment Duration9 years, 7 months (closed 13 March 2012)
RolePost Master
Country of ResidenceEngland
Correspondence Address15 Mountbatten Place
Kingsworthy
Hampshire
SO23 7PL
Director NameNishid Patel
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(1 week after company formation)
Appointment Duration9 years, 7 months (closed 13 March 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address15 Mountbatten Place
Kingsworthy
Hampshire
SO23 7PL
Secretary NamePannaben Patel
NationalityBritish
StatusClosed
Appointed08 August 2002(1 week after company formation)
Appointment Duration9 years, 7 months (closed 13 March 2012)
RoleReceptionist
Correspondence Address15 Mountbatten Place
Kingsworthy
Hampshire
SO23 7PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCompton 20 A Selsdon Road
Selsdon Road
South Croydon
Surrey
CR2 6PA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60,524
Cash£2,100
Current Liabilities£48,590

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
15 August 2011Registered office address changed from 16 Fraser Road Kings Worthy Winchester Hampshire SO23 7PJ on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 16 Fraser Road Kings Worthy Winchester Hampshire SO23 7PJ on 15 August 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011Director's details changed for Bachubhai Patel on 1 October 2009 (2 pages)
13 May 2011Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(6 pages)
13 May 2011Director's details changed for Bachubhai Patel on 1 October 2009 (2 pages)
13 May 2011Director's details changed for Bachubhai Patel on 1 October 2009 (2 pages)
13 May 2011Director's details changed for Nishid Patel on 1 October 2009 (2 pages)
13 May 2011Director's details changed for Nishid Patel on 1 October 2009 (2 pages)
13 May 2011Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(6 pages)
13 May 2011Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(6 pages)
13 May 2011Director's details changed for Nishid Patel on 1 October 2009 (2 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 October 2008Return made up to 01/08/08; full list of members (4 pages)
28 October 2008Return made up to 01/08/08; full list of members (4 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
20 August 2007Return made up to 01/08/07; full list of members (3 pages)
20 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 April 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
2 April 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
2 February 2007Return made up to 01/08/06; full list of members (3 pages)
2 February 2007Return made up to 01/08/06; full list of members (3 pages)
29 December 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
29 December 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
10 August 2005Return made up to 01/08/05; full list of members (7 pages)
10 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
2 September 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
2 April 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
2 April 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
26 March 2004Return made up to 01/08/03; full list of members (7 pages)
26 March 2004Return made up to 01/08/03; full list of members (7 pages)
17 March 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
17 March 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
27 January 2004Strike-off action suspended (1 page)
27 January 2004Strike-off action suspended (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 12 sunny hill road streatham london SW16 2UH (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 12 sunny hill road streatham london SW16 2UH (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002New director appointed (2 pages)
16 August 2002Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2002Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (9 pages)
1 August 2002Incorporation (9 pages)