Company NameSpring (Corporate) Limited
Company StatusDissolved
Company Number06273529
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter William Courtis Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameMr Neil Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Lindsay Horwood
StatusClosed
Appointed01 March 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 22 January 2013)
RoleCompany Director
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Secretary NameMedeco Developments Limited (Corporation)
StatusClosed
Appointed04 October 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2013)
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Secretary NameMr Timothy Briant
NationalityBritish
StatusResigned
Appointed30 October 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chanctonbury Way
Finchley
London
N12 7AB
Secretary NameMs Sara Benita McCracken
StatusResigned
Appointed01 February 2010(2 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
28 September 2012Application to strike the company off the register (3 pages)
28 September 2012Application to strike the company off the register (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(5 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(5 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(5 pages)
30 November 2011Appointment of Medeco Developments Limited as a secretary on 4 October 2011 (2 pages)
30 November 2011Appointment of Medeco Developments Limited as a secretary (2 pages)
6 July 2011Termination of appointment of Sara Mccracken as a secretary (1 page)
6 July 2011Director's details changed for Mr Neil Martin on 8 June 2011 (2 pages)
6 July 2011Secretary's details changed for Mrs Lindsay Horwood on 8 June 2011 (1 page)
6 July 2011Register inspection address has been changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
6 July 2011Register(s) moved to registered inspection location (1 page)
6 July 2011Director's details changed for Mr Peter William Searle on 8 June 2011 (2 pages)
6 July 2011Termination of appointment of Sara Mccracken as a secretary (1 page)
6 July 2011Director's details changed for Mr Neil Martin on 8 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Peter William Searle on 8 June 2011 (2 pages)
6 July 2011Secretary's details changed for Mrs Lindsay Horwood on 8 June 2011 (1 page)
6 July 2011Register inspection address has been changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 July 2011Secretary's details changed for Mrs Lindsay Horwood on 8 June 2011 (1 page)
6 July 2011Director's details changed for Mr Peter William Searle on 8 June 2011 (2 pages)
6 July 2011Register(s) moved to registered inspection location (1 page)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for Mr Neil Martin on 8 June 2011 (2 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
23 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
23 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
24 September 2009Full accounts made up to 31 December 2008 (16 pages)
24 September 2009Full accounts made up to 31 December 2008 (16 pages)
9 July 2009Return made up to 08/06/09; no change of members (4 pages)
9 July 2009Return made up to 08/06/09; no change of members (4 pages)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
17 October 2008Full accounts made up to 31 December 2007 (15 pages)
17 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 August 2008Return made up to 08/06/08; full list of members (7 pages)
22 August 2008Return made up to 08/06/08; full list of members (7 pages)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
11 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
11 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
12 July 2007Nc inc already adjusted 20/06/07 (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 July 2007Nc inc already adjusted 20/06/07 (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2007Incorporation (17 pages)
8 June 2007Incorporation (17 pages)