Company NameSpringfield Mill Management Limited
Company StatusDissolved
Company Number05345054
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Mark Hadcock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Farm Cut Throat Lane
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JT
Director NameMr Nicholas John Moody
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellwood
Jervaulx
Ripon
HG4 4PJ
Secretary NameBari William Phillips
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Crab Lane
Harrogate
North Yorkshire
HG1 1BQ

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Appointment Terminated Director michael hadcock (1 page)
1 November 2008Appointment terminated director michael hadcock (1 page)
4 July 2008Appointment terminated secretary bari phillips (1 page)
4 July 2008Appointment Terminated Secretary bari phillips (1 page)
13 June 2008Appointment terminated director nicholas moody (1 page)
13 June 2008Appointment Terminated Director nicholas moody (1 page)
19 February 2008Annual return made up to 27/01/08 (2 pages)
19 February 2008Annual return made up to 27/01/08 (2 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
23 October 2007Accounts made up to 31 December 2006 (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 February 2007Annual return made up to 27/01/07 (4 pages)
22 February 2007Annual return made up to 27/01/07 (4 pages)
4 December 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 December 2006Accounts made up to 31 December 2005 (4 pages)
17 February 2006Annual return made up to 27/01/06 (4 pages)
17 February 2006Annual return made up to 27/01/06 (4 pages)
30 August 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
30 August 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
27 January 2005Incorporation (26 pages)
27 January 2005Incorporation (26 pages)