Company NameSpringfield Disposal (Scotland) Limited
Company StatusDissolved
Company Number02709151
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Ross Ancell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish New Zealand
StatusResigned
Appointed01 January 1993(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1995)
RoleAccountant
Correspondence Address21 Shaplands
Stoke Bishop
Bristol
Avon
BS9 1AY
Director NameMr Peter John Chilton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Stable Croft
Chapel Lane
Bagshot
Surrey
GU19 5BU
Secretary NameAnthony Graham Jones
NationalityBritish
StatusResigned
Appointed01 January 1993(8 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 1993)
RoleCompany Director
Correspondence Address36 Beechwoods Court
London
SE19 1UH
Secretary NameStefan Edward Bort
NationalityBritish
StatusResigned
Appointed08 October 1993(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 08 January 1994)
RoleCompany Director
Correspondence Address180a Underhill Road
London
SE22 0QH
Secretary NameSteven Leven
NationalityBritish
StatusResigned
Appointed08 January 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 1996)
RoleSecretary
Correspondence Address69 Northolt Road
South Harrow
Middlesex
HA2 0LP
Secretary NameStefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address180a Underhill Road
London
SE22 0QH
Director NameStefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 March 1999)
RoleChartered Secretary
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameIan John Hart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 March 1999)
RoleCivil Engineer
Correspondence Address17 Apple Close
Tilehurst
Reading
Perkshire
RG3 6UR
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusResigned
Appointed07 June 1996(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 1998)
RoleCompany Director
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameStefan Edward Bort
NationalityBritish
StatusResigned
Appointed01 July 1998(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 1999)
RoleCompany Director
Correspondence Address126 Grove Park
London
SE5 8LD

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
23 August 1999Full accounts made up to 31 December 1998 (6 pages)
19 March 1999Director resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: 28 hammersmith grove london W6 7EN (1 page)
19 March 1999Secretary resigned;director resigned (1 page)
3 February 1999Return made up to 01/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
13 February 1998Return made up to 01/01/98; full list of members (8 pages)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 February 1997Return made up to 01/01/97; no change of members (4 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 August 1996Registered office changed on 14/08/96 from: 27 hammersmith grove london W6 4EN (1 page)
15 June 1996New secretary appointed (2 pages)
2 March 1996Secretary resigned (1 page)
31 January 1996Return made up to 01/01/96; full list of members (6 pages)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1995Full accounts made up to 31 December 1994 (7 pages)
6 September 1995Director's particulars changed (2 pages)
4 April 1995New director appointed (6 pages)