Company NameSpringco Suppliers And Cleaning Contractors Limited
Company StatusDissolved
Company Number06847319
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Derek Stanley Nash
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Vaux Crescent
Hersham
Surrey
KT12 4HF
Director NameMr Tony Andrew Nash
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Down Street
West Molesey
Surrey
KT8 2SY
Secretary NameMrs Karen Christine Nash
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Down Street
West Molesey
Surrey
KT8 2SY

Location

Registered AddressSuite 3 Griffin House 89 Island Farm Rd
West Molesey
Surrey
KT8 2LN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,930
Cash£11,708
Current Liabilities£6,624

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
27 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
(5 pages)
27 April 2010Director's details changed for Mr Derek Nash on 15 March 2010 (2 pages)
27 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
(5 pages)
27 April 2010Director's details changed for Mr Derek Nash on 15 March 2010 (2 pages)
6 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
6 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
23 April 2009Registered office changed on 23/04/2009 from 788-790 finchley road london NW11 7TJ england (1 page)
23 April 2009Registered office changed on 23/04/2009 from 788-790 finchley road london NW11 7TJ england (1 page)
16 March 2009Incorporation (12 pages)
16 March 2009Incorporation (12 pages)