Company NameSpringhead Construction Limited
Company StatusDissolved
Company Number05021240
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRoger Alistair Brauns
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleBuilding Director
Correspondence Address46 Dynes Road
Kemsing
Sevenoaks
Kent
TN15 6RB
Director NameMr Paul John Mesnard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address40 Crowhurst Road
Borough Green
Sevenoaks
Kent
TN15 8SJ
Secretary NameRoger Alistair Brauns
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleBuilding Director
Correspondence Address46 Dynes Road
Kemsing
Sevenoaks
Kent
TN15 6RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMelbury House, 34 Southborough
Road, Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
18 June 2007Application for striking-off (1 page)
11 April 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
23 November 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
8 February 2005Return made up to 21/01/05; full list of members (7 pages)
9 December 2004Ad 01/11/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Director resigned (1 page)
21 January 2004Incorporation (16 pages)