Company NameSpringfield Appointments Ltd
DirectorDarinka Leigh Bradley
Company StatusLiquidation
Company Number04548422
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Darinka Leigh Bradley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(2 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cedar Close
Iver Heath
Buckinghamshire
SL0 0QX
Secretary NameBeverley Ann Russell
NationalityBritish
StatusCurrent
Appointed15 October 2004(2 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressGriffin House
Green Lane Close
Chertsey
Surrey
KT16 9QW
Director NameNigel John Russell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin House
5 Green Lane Close
Chertsey
Surrey
KT16 9QW
Secretary NameWayne Bradley
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleSecretary
Correspondence Address9 Cedar Close
Iver Heath
Berkshire
SL0 0QX
Director NameBeverley Ann Russell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(2 years after company formation)
Appointment Duration6 months (resigned 18 April 2005)
RoleCompany Director
Correspondence AddressGriffin House
Green Lane Close
Chertsey
Surrey
KT16 9QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2003
Net Worth£805
Cash£8,665
Current Liabilities£80,013

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Next Accounts Due30 July 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due14 October 2016 (overdue)

Filing History

12 April 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
2 September 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
2 September 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
2 September 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
2 September 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 August 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 August 2006 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 February 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 August 2006 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 August 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 August 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 February 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 February 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 February 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 August 2006 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 February 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 February 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 February 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 August 2006 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 February 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 August 2007 (5 pages)
23 August 2005Registered office changed on 23/08/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
23 August 2005Registered office changed on 23/08/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
18 August 2005Statement of affairs (7 pages)
18 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2005Appointment of a voluntary liquidator (1 page)
18 August 2005Appointment of a voluntary liquidator (1 page)
18 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2005Statement of affairs (7 pages)
25 July 2005Registered office changed on 25/07/05 from: 11 station road ashford middlesex TW15 2UW (1 page)
25 July 2005Registered office changed on 25/07/05 from: 11 station road ashford middlesex TW15 2UW (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
16 March 2005Return made up to 30/09/04; full list of members; amend (7 pages)
16 March 2005Return made up to 30/09/04; full list of members; amend (7 pages)
25 January 2005Ad 10/04/04--------- £ si 1@1 (2 pages)
25 January 2005Ad 10/04/04--------- £ si 1@1 (2 pages)
6 January 2005New director appointed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed;new director appointed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed;new director appointed (1 page)
6 January 2005Secretary resigned (1 page)
29 December 2004Registered office changed on 29/12/04 from: 51A windsor street uxbridge middlesex UB8 1AB (1 page)
29 December 2004Registered office changed on 29/12/04 from: 51A windsor street uxbridge middlesex UB8 1AB (1 page)
20 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
27 April 2004Ad 11/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 April 2004Ad 11/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 October 2003Return made up to 30/09/03; full list of members (6 pages)
4 October 2003Return made up to 30/09/03; full list of members (6 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: castlereagh house, 1 bentinck road, west drayton middx UB7 7RQ (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: castlereagh house, 1 bentinck road, west drayton middx UB7 7RQ (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
30 September 2002Incorporation (9 pages)
30 September 2002Incorporation (9 pages)