Company NameSpringforth Services Limited
DirectorHarry Hewson
Company StatusDissolved
Company Number03192860
CategoryPrivate Limited Company
Incorporation Date30 April 1996(27 years, 12 months ago)
Previous NameBranchwood Limited

Business Activity

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

Directors

Director NameHarry Hewson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Broom Way
Westhoughton
Bolton
BL5 3TZ
Secretary NameTimothy Augustine Kearns
NationalityBritish
StatusCurrent
Appointed31 August 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressThe Town House Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0JX
Director NameMr Paul Kearns
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Feldy Green Farm House
Budworth Road Aston By Budworth
Northwich
Cheshire
CW9 6LT
Director NameThomas Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Cumberland Drive
Royton
Oldham
OL2 5AX
Secretary NameMr Brian Bancroft
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address63 Glamis Avenue
Heywood
Lancashire
OL10 2LY
Director NameJonathan Charles Anthony Kearns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoathouse Farm
Horsley Lane, Beeston
Tarporley
Cheshire
CW6 9TP
Secretary NameIan Keith Anderson
NationalityBritish
StatusResigned
Appointed30 October 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Legh Road
Adlington
SK10 4NE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressB D O Stoy Hayward
Commercial Building
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 April

Filing History

26 August 2005Dissolved (1 page)
26 May 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2002Statement of affairs (4 pages)
4 November 2002Appointment of a voluntary liquidator (1 page)
15 October 2002Registered office changed on 15/10/02 from: 50 derby street manchester M8 8LB (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
21 June 2002Accounting reference date extended from 29/10/01 to 29/04/02 (1 page)
16 June 2002Return made up to 30/04/02; full list of members (7 pages)
28 August 2001Full accounts made up to 28 October 2000 (11 pages)
1 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
30 August 2000Full accounts made up to 30 October 1999 (11 pages)
7 June 2000Return made up to 30/04/00; full list of members (7 pages)
3 September 1999Full accounts made up to 31 October 1998 (13 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
1 June 1998Return made up to 30/04/98; full list of members (6 pages)
4 March 1998Full accounts made up to 29 October 1997 (15 pages)
28 May 1997Return made up to 30/04/97; full list of members (6 pages)
26 March 1997Accounting reference date extended from 31/10/96 to 29/10/97 (1 page)
30 May 1996New director appointed (2 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996£ nc 100/1000 30/04/96 (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996New director appointed (1 page)
17 May 1996Secretary resigned (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 31 corsham street london N1 6DR (1 page)
17 May 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
17 May 1996Memorandum and Articles of Association (5 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 May 1996New director appointed (2 pages)
10 May 1996Company name changed branchwood LIMITED\certificate issued on 13/05/96 (2 pages)
30 April 1996Incorporation (18 pages)