Company NameSpringbig Ltd
Company StatusDissolved
Company Number04170337
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(3 weeks, 5 days after company formation)
Appointment Duration13 years, 8 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(3 weeks, 5 days after company formation)
Appointment Duration13 years, 8 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Jacob Halpern
NationalityBritish
StatusClosed
Appointed28 March 2001(3 weeks, 5 days after company formation)
Appointment Duration13 years, 8 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address32 Winders Way Salford University Business Park
Salford
Manchester
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Mordecai Halpern & Mr Jacob Halpern
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
11 August 2014Application to strike the company off the register (3 pages)
11 August 2014Application to strike the company off the register (3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 June 2013Registration of charge 041703370005 (22 pages)
18 June 2013Registration of charge 041703370004 (19 pages)
18 June 2013Registration of charge 041703370004 (19 pages)
18 June 2013Registration of charge 041703370005 (22 pages)
14 May 2013Satisfaction of charge 3 in full (4 pages)
14 May 2013Satisfaction of charge 3 in full (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 01/03/09; full list of members (4 pages)
6 April 2009Director and secretary's change of particulars / jacob halpern / 03/07/2008 (1 page)
6 April 2009Director and secretary's change of particulars / jacob halpern / 03/07/2008 (1 page)
6 April 2009Return made up to 01/03/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 March 2007Return made up to 01/03/07; full list of members (8 pages)
25 March 2007Return made up to 01/03/07; full list of members (8 pages)
8 March 2007Registered office changed on 08/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
8 March 2007Registered office changed on 08/03/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
8 March 2007Registered office changed on 08/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
8 March 2007Registered office changed on 08/03/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
10 October 2006Particulars of mortgage/charge (6 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
13 March 2006Return made up to 01/03/06; full list of members (7 pages)
13 March 2006Return made up to 01/03/06; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 March 2005Return made up to 01/03/05; full list of members (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (7 pages)
18 March 2004Return made up to 01/03/04; full list of members (7 pages)
18 March 2004Return made up to 01/03/04; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 July 2001Particulars of mortgage/charge (7 pages)
4 July 2001Particulars of mortgage/charge (7 pages)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
5 April 2001New secretary appointed;new director appointed (3 pages)
5 April 2001New secretary appointed;new director appointed (3 pages)
21 March 2001Registered office changed on 21/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 March 2001Registered office changed on 21/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
1 March 2001Incorporation (12 pages)
1 March 2001Incorporation (12 pages)