Company NameSpringshaw Limited
Company StatusDissolved
Company Number05409708
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Dissolution Date17 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChris Phipps
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(12 months after company formation)
Appointment Duration4 years, 5 months (closed 17 September 2010)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFamille House
Wayside Little Baddow
Chelmsford
Essex
CM3 4RS
Secretary NameBrypart Nominees Ltd (Corporation)
StatusClosed
Appointed01 August 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 17 September 2010)
Correspondence Address347 Brighton Road
South Croydon
Surrey
CR2 6ER
Director NameKerry Phipps
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleFinancial Trader
Correspondence Address1 Springshaw Close
Bessels Green
Sevenoaks
Kent
TN13 2QE
Secretary NameChris Phipps
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Springshaw Close
Bessels Green
Sevenoaks
Kent
TN13 2QE
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusResigned
Appointed30 March 2006(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
Correspondence AddressMutual House 2nd Floor
70 Conduit Street
London
W1S 2GF

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,414
Cash£9,677
Current Liabilities£23,215

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
30 October 2009Appointment of a voluntary liquidator (1 page)
30 October 2009Statement of affairs with form 4.19 (8 pages)
30 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-23
(1 page)
30 October 2009Appointment of a voluntary liquidator (1 page)
30 October 2009Statement of affairs with form 4.19 (8 pages)
8 October 2009Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 8 October 2009 (1 page)
14 November 2008Return made up to 31/03/08; full list of members (3 pages)
14 November 2008Return made up to 31/03/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from clarkson hyde 137-143 high street sutton surrey SM1 1JH (1 page)
6 November 2008Appointment terminated secretary hyde company secretaries LTD (1 page)
6 November 2008Secretary appointed brypart nominees LTD (1 page)
6 November 2008Registered office changed on 06/11/2008 from clarkson hyde 137-143 high street sutton surrey SM1 1JH (1 page)
6 November 2008Appointment Terminated Secretary hyde company secretaries LTD (1 page)
6 November 2008Secretary appointed brypart nominees LTD (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
29 April 2007Return made up to 31/03/07; no change of members (6 pages)
29 April 2007Return made up to 31/03/07; no change of members (6 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/05/06
(6 pages)
19 May 2006Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2006Return made up to 31/03/06; full list of members (6 pages)
19 May 2006Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 1 springshaw close, bessels green, sevenoaks kent TN13 2QE (1 page)
6 April 2006Registered office changed on 06/04/06 from: 1 springshaw close, bessels green, sevenoaks kent TN13 2QE (1 page)
31 March 2005Incorporation (14 pages)
31 March 2005Incorporation (14 pages)