Springwood Park Shipbourne
Tonbridge
Kent
TN11 9LZ
Director Name | Simon Richard Bullen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | Fir Tree Lodge 87 Tonbridge Road Hildenborough Tonbridge Kent TN11 9EP |
Director Name | Mr David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pleasington Old Hall Old Hall Lane Pleasington Blackburn Lancashire BB2 6RJ |
Director Name | Mark Henry Savinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 October 2006) |
Role | General Manager |
Correspondence Address | 32 Teddington Park Road Teddington Middlesex TW11 8ND |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 October 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr David Pollacchi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Claremont Road Highgate London N6 5DA |
Director Name | Julie Diane Bevis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Chessams Kingswood Firs, Grayshott Hindhead Surrey GU26 6ER |
Director Name | Chantal Clarkson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | The Ridgeway Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3XR |
Secretary Name | LSG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 4th Floor 35 Piccadilly London W1J 0LP |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,038,016 |
Gross Profit | £994,916 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2006 | Application for striking-off (2 pages) |
24 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
10 January 2005 | Full accounts made up to 30 April 2004 (12 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
5 February 2004 | Return made up to 14/11/03; full list of members (7 pages) |
30 September 2003 | Company name changed recite LIMITED\certificate issued on 30/09/03 (2 pages) |
25 September 2003 | Full accounts made up to 30 April 2003 (12 pages) |
28 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Secretary's particulars changed (1 page) |
21 July 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
19 December 2002 | Director resigned (1 page) |
14 November 2002 | Full accounts made up to 30 April 2002 (12 pages) |
21 October 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
1 March 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Return made up to 14/12/01; full list of members (3 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | New secretary appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (3 pages) |
14 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 35 piccadilly london W1V 0LP (1 page) |
17 May 2001 | Director resigned (1 page) |
2 February 2001 | Return made up to 14/12/00; full list of members
|
16 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
3 October 2000 | Resolutions
|
12 July 2000 | Ad 23/12/99--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
12 June 2000 | Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Conve 23/12/99 (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | New director appointed (2 pages) |
14 December 1999 | Incorporation (25 pages) |