Company NameSpringdoo Plc
Company StatusDissolved
Company Number04686494
CategoryPublic Limited Company
Incorporation Date5 March 2003(21 years ago)
Dissolution Date16 January 2010 (14 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 16 January 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Director NameMr Martin James Higginson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 16 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHay Carr
Ellel
Lancaster
Lancashire
LA2 0HJ
Director NameMr Lee Joseph Dudack
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
29 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Secretary NameMr Lee Joseph Dudack
NationalityBritish
StatusClosed
Appointed16 July 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 16 January 2010)
RoleCompany Director
Correspondence Address29 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 2003)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Secretary NameMr Norman Molyneux
NationalityBritish
StatusResigned
Appointed20 March 2003(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 2003)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Director NameMr John Trevor Bargh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaverbreaks House
Brettargh Drive
Lancaster
Lancashire
LA1 5BN
Secretary NameMr John Trevor Bargh
NationalityBritish
StatusResigned
Appointed29 July 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaverbreaks House
Brettargh Drive
Lancaster
Lancashire
LA1 5BN
Director NameMr Adam Robert Freeman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazel Lane
Chigwell
Essex
IG6 2AG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR
Director NameWacks Caller Limited (Corporation)
StatusResigned
Appointed18 March 2003(1 week, 6 days after company formation)
Appointment Duration2 days (resigned 20 March 2003)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed18 March 2003(1 week, 6 days after company formation)
Appointment Duration2 days (resigned 20 March 2003)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Location

Registered Address5th Floor 11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£473,000
Net Worth£3,003,000
Cash£465,000
Current Liabilities£265,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

16 January 2010Final Gazette dissolved following liquidation (1 page)
16 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2008Declaration of solvency (3 pages)
10 December 2008Declaration of solvency (3 pages)
10 December 2008Appointment of a voluntary liquidator (1 page)
10 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-27
(1 page)
10 December 2008Appointment of a voluntary liquidator (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 November 2008Registered office changed on 10/11/2008 from fleet house new road lancaster lancashire LA1 1EZ (1 page)
10 November 2008Registered office changed on 10/11/2008 from fleet house new road lancaster lancashire LA1 1EZ (1 page)
9 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
9 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
15 April 2008Return made up to 05/03/08; full list of members (20 pages)
15 April 2008Return made up to 05/03/08; full list of members (20 pages)
18 March 2008Appointment terminated director adam freeman (1 page)
18 March 2008Appointment Terminated Director adam freeman (1 page)
10 December 2007Memorandum and Articles of Association (4 pages)
10 December 2007Memorandum and Articles of Association (4 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
29 November 2007Company name changed looks investment PLC\certificate issued on 29/11/07 (2 pages)
29 November 2007Company name changed looks investment PLC\certificate issued on 29/11/07 (2 pages)
1 October 2007£ ic 125210/96767 31/08/07 £ sr [email protected]=28443 (1 page)
1 October 2007£ ic 125210/96767 31/08/07 £ sr [email protected]=28443 (1 page)
26 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Proposed sale 30/08/07
(1 page)
26 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 September 2007Memorandum and Articles of Association (71 pages)
26 September 2007Memorandum and Articles of Association (71 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
30 August 2007Company name changed cityblock PLC\certificate issued on 30/08/07 (2 pages)
30 August 2007Company name changed cityblock PLC\certificate issued on 30/08/07 (2 pages)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007New secretary appointed (2 pages)
9 August 2007Ad 15/06/07--------- £ si [email protected]=16000 £ ic 109210/125210 (2 pages)
9 August 2007Ad 15/06/07--------- £ si [email protected]=16000 £ ic 109210/125210 (2 pages)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007Registered office changed on 24/07/07 from: 21 castle hill lancaster lancashire LA1 1YN (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007Registered office changed on 24/07/07 from: 21 castle hill lancaster lancashire LA1 1YN (1 page)
24 July 2007New secretary appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (1 page)
27 March 2007Return made up to 05/03/07; full list of members (23 pages)
27 March 2007Return made up to 05/03/07; full list of members (23 pages)
6 October 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
6 October 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
20 April 2006Return made up to 05/03/06; full list of members (18 pages)
20 April 2006Return made up to 05/03/06; full list of members (18 pages)
14 October 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
14 October 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
7 June 2005Return made up to 05/03/05; full list of members; amend (17 pages)
7 June 2005Return made up to 05/03/05; full list of members; amend (17 pages)
7 April 2005Return made up to 05/03/05; full list of members (17 pages)
7 April 2005Return made up to 05/03/05; full list of members (17 pages)
28 October 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
28 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 October 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
28 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2004Registered office changed on 09/07/04 from: fleet house new road lancaster lancashire LA1 1EZ (1 page)
9 July 2004Registered office changed on 09/07/04 from: fleet house new road lancaster lancashire LA1 1EZ (1 page)
5 April 2004Return made up to 05/03/04; full list of members (15 pages)
5 April 2004Return made up to 05/03/04; full list of members (15 pages)
19 February 2004Particulars of mortgage/charge (4 pages)
19 February 2004Particulars of mortgage/charge (4 pages)
29 December 2003Location of register of members (non legible) (1 page)
29 December 2003Location of register of members (non legible) (1 page)
8 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2003Memorandum and Articles of Association (76 pages)
8 August 2003Ad 29/07/03--------- £ si [email protected]=57809 £ ic 50307/108116 (2 pages)
8 August 2003Memorandum and Articles of Association (76 pages)
8 August 2003Nc inc already adjusted 29/07/03 (1 page)
8 August 2003Ad 29/07/03--------- £ si [email protected]=1093 £ ic 108116/109209 (6 pages)
8 August 2003Ad 29/07/03--------- £ si [email protected]=57809 £ ic 50307/108116 (2 pages)
8 August 2003Nc inc already adjusted 29/07/03 (1 page)
8 August 2003Ad 29/07/03--------- £ si [email protected]=1093 £ ic 108116/109209 (6 pages)
7 August 2003New secretary appointed;new director appointed (3 pages)
7 August 2003Registered office changed on 07/08/03 from: 6 ralli courts west riverside manchester M3 5FT (1 page)
7 August 2003New secretary appointed;new director appointed (3 pages)
7 August 2003New director appointed (3 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003New director appointed (3 pages)
7 August 2003Registered office changed on 07/08/03 from: 6 ralli courts west riverside manchester M3 5FT (1 page)
7 August 2003Secretary resigned;director resigned (1 page)
29 July 2003Company name changed easyroad PLC\certificate issued on 29/07/03 (3 pages)
29 July 2003Company name changed easyroad PLC\certificate issued on 29/07/03 (3 pages)
9 July 2003Prospectus (41 pages)
9 July 2003Prospectus (41 pages)
20 June 2003Resolutions
  • RES13 ‐ 100 ord consol into 1 20/05/03
(1 page)
20 June 2003Resolutions
  • RES13 ‐ 100 ord consol into 1 20/05/03
(1 page)
17 June 2003Ad 20/05/03--------- £ si [email protected]= 700 £ ic 49607/50307 (6 pages)
17 June 2003Ad 20/05/03--------- £ si [email protected]= 700 £ ic 49607/50307 (6 pages)
17 June 2003Ad 20/05/03--------- £ si [email protected]= 49080 £ ic 527/49607 (6 pages)
17 June 2003Ad 20/05/03--------- £ si [email protected]= 49080 £ ic 527/49607 (6 pages)
11 June 2003£ ic 50000/527 23/05/03 £ sr 49473@1=49473 (1 page)
7 June 2003Conso 20/05/03 (2 pages)
7 June 2003Conso 20/05/03 (2 pages)
7 June 2003Memorandum and Articles of Association (4 pages)
7 June 2003Memorandum and Articles of Association (4 pages)
10 May 2003Memorandum and Articles of Association (66 pages)
10 May 2003Memorandum and Articles of Association (66 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Prospectus (27 pages)
11 April 2003Prospectus (27 pages)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
7 April 2003Ad 03/04/03--------- £ si [email protected]= 526 £ si 49473@1=49473 £ ic 1/50000 (4 pages)
7 April 2003Nc inc already adjusted 03/04/03 (2 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
7 April 2003Div 03/04/03 (2 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
7 April 2003Ad 03/04/03--------- £ si [email protected]= 526 £ si 49473@1=49473 £ ic 1/50000 (4 pages)
7 April 2003Div 03/04/03 (2 pages)
7 April 2003Nc inc already adjusted 03/04/03 (2 pages)
4 April 2003Certificate of re-registration from Private to Public Limited Company (1 page)
4 April 2003Declaration on reregistration from private to PLC (1 page)
4 April 2003Balance Sheet (1 page)
4 April 2003Application for reregistration from private to PLC (1 page)
4 April 2003Re-registration of Memorandum and Articles (22 pages)
4 April 2003Declaration on reregistration from private to PLC (1 page)
4 April 2003Auditor's report (1 page)
4 April 2003Auditor's statement (1 page)
4 April 2003Re-registration of Memorandum and Articles (22 pages)
4 April 2003Application for reregistration from private to PLC (1 page)
4 April 2003Auditor's statement (1 page)
4 April 2003Auditor's report (1 page)
4 April 2003Balance Sheet (1 page)
4 April 2003Certificate of re-registration from Private to Public Limited Company (1 page)
27 March 2003New director appointed (3 pages)
27 March 2003New director appointed (3 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
23 March 2003Secretary resigned (2 pages)
23 March 2003Director resigned (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Director resigned (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Secretary resigned (2 pages)
5 March 2003Incorporation (10 pages)
5 March 2003Incorporation (10 pages)