Company NameSpringhill Wholesale Ltd
Company StatusDissolved
Company Number05461995
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameSaqib Hanif
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleSales Rep
Correspondence Address97 Hacking Street
Manchester
M7 4ZD
Secretary NameSarah Hanif
NationalityBritish
StatusClosed
Appointed01 October 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address97 Hacking Street
Cheetwood
Manchester
M7 4ZD
Secretary NameCS Company Services Limited (Corporation)
StatusClosed
Appointed20 October 2005(4 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 19 February 2008)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameSaad Malik
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11
152 Withington Road
Manchester
Lancashire
M16 8FB
Secretary NameRashid Jamil
NationalityBritish
StatusResigned
Appointed20 October 2005(4 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 7
152 Withington Road
Manchester
Greater Manchester
M16 8FB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
26 October 2006New secretary appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: 3000 manchester business park aviator way manchester M22 5TG (1 page)
26 July 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/06
(6 pages)
27 April 2006Registered office changed on 27/04/06 from: eagle court concord business park threapwood road manchester M22 0RR (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: the flint glass works 64 jersey street ancoats urban village manchester M4 6JW (1 page)
14 December 2005Secretary resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: unit 1, express networks 1 george leigh street manchester M4 6BD (1 page)
15 June 2005New secretary appointed (1 page)
15 June 2005New director appointed (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
24 May 2005Incorporation (9 pages)