Company NameFriends Of Springfield Park Limited
Company StatusDissolved
Company Number06700898
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameBeryl Wilkinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address82 Marland Fold
Rochdale
Lancashire
OL11 4RF
Director NameMrs Patricia Davies Watson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed16 September 2009(12 months after company formation)
Appointment Duration13 years, 10 months (closed 11 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Tomlinson Street
Rochdale
Lancashire
OL11 3EW
Secretary NameMrs Beryl Wilkinson
StatusClosed
Appointed16 September 2009(12 months after company formation)
Appointment Duration13 years, 10 months (closed 11 July 2023)
RoleCompany Director
Correspondence Address82 Marland Fold
Rochdale
Lancashire
OL11 4RF
Director NameMr Keith Fairhurst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2019(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 11 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Blacksmith Lane
Rochdale
OL11 4NT
Director NameMrs Marilyn Frances Fairhurst
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2019(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 11 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Blacksmith Lane
Rochdale
OL11 4NT
Director NameMr Richard Christopher Guthrie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4AZ
Secretary NameJoyce Walker
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Marland Fold
Rochdale
Lancashire
OL11 4RF
Director NameMr David Logan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2009(12 months after company formation)
Appointment Duration12 years (resigned 10 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Director NameMiss Nuala Anne Chapman
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2009(12 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Director NameMrs Beryl Hudson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2009(12 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Derrick Walker Court
Manchester Road
Rochdale
Lancashire
OL11 4HU
Director NameMr Colin Wilkinson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2009(12 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address82 Marland Fold
Rochdale
Lancashire
OL11 4RF
Director NameMr Roger Clegg
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2013)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address7 Marland Close
Rochdale
Lancashire
OL11 4RG
Director NameMr Ian Birchenough
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Marland Fold
Rochdale
Lancashire
OL11 4RF

Contact

Websitespringfieldpark.btck.co.uk
Telephone01706 713029
Telephone regionRochdale

Location

Registered Address200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£2,417
Net Worth£7,818
Cash£8,144
Current Liabilities£326

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
1 October 2019Termination of appointment of Ian Birchenough as a director on 6 August 2019 (1 page)
1 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
1 October 2019Appointment of Mrs Marilyn Frances Fairhurst as a director on 23 July 2019 (2 pages)
1 October 2019Termination of appointment of Colin Wilkinson as a director on 12 May 2019 (1 page)
1 October 2019Appointment of Mr Keith Fairhurst as a director on 23 July 2019 (2 pages)
1 October 2019Registered office address changed from 82 Marland Fold Rochdale Lancashire OL11 4RF to 200 Drake Street Rochdale OL16 1PJ on 1 October 2019 (1 page)
5 November 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
21 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Beryl Hudson as a director on 30 November 2016 (1 page)
21 September 2017Termination of appointment of Beryl Hudson as a director on 30 November 2016 (1 page)
21 September 2017Termination of appointment of Nuala Anne Chapman as a director on 30 November 2016 (1 page)
21 September 2017Termination of appointment of Nuala Anne Chapman as a director on 30 November 2016 (1 page)
22 December 2016Total exemption full accounts made up to 31 July 2016 (12 pages)
22 December 2016Total exemption full accounts made up to 31 July 2016 (12 pages)
14 October 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
4 December 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
4 December 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
2 October 2015Annual return made up to 17 September 2015 no member list (9 pages)
2 October 2015Annual return made up to 17 September 2015 no member list (9 pages)
11 November 2014Total exemption full accounts made up to 31 July 2014 (11 pages)
11 November 2014Total exemption full accounts made up to 31 July 2014 (11 pages)
6 November 2014Annual return made up to 17 September 2014 no member list (9 pages)
6 November 2014Annual return made up to 17 September 2014 no member list (9 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
1 October 2013Appointment of Mr Ian Birchenough as a director (2 pages)
1 October 2013Annual return made up to 17 September 2013 no member list (9 pages)
1 October 2013Appointment of Mr Ian Birchenough as a director (2 pages)
1 October 2013Annual return made up to 17 September 2013 no member list (9 pages)
25 September 2013Termination of appointment of Roger Clegg as a director (1 page)
25 September 2013Termination of appointment of Roger Clegg as a director (1 page)
25 September 2013Termination of appointment of Roger Clegg as a director (1 page)
25 September 2013Termination of appointment of Roger Clegg as a director (1 page)
28 January 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
28 January 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
16 October 2012Annual return made up to 17 September 2012 no member list (9 pages)
16 October 2012Annual return made up to 17 September 2012 no member list (9 pages)
16 October 2012Director's details changed for Mrs Beryl Hudson on 17 September 2012 (2 pages)
16 October 2012Director's details changed for Mrs Beryl Hudson on 17 September 2012 (2 pages)
19 July 2012Termination of appointment of Richard Guthrie as a director (1 page)
19 July 2012Termination of appointment of Richard Guthrie as a director (1 page)
3 April 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
3 April 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
28 November 2011Annual return made up to 17 September 2011 no member list (10 pages)
28 November 2011Annual return made up to 17 September 2011 no member list (10 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 November 2010Statement of company's objects (2 pages)
18 November 2010Statement of company's objects (2 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 November 2010Appointment of Mr Roger Clegg as a director (2 pages)
5 November 2010Appointment of Mr Roger Clegg as a director (2 pages)
22 October 2010Director's details changed for Mr Richard Christopher Guthrie on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Colin Wilkinson on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Colin Wilkinson on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Mrs Patricia Davies Watson on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Mr David Logan on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Mrs Beryl Hudson on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Richard Christopher Guthrie on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Mrs Patricia Davies Watson on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Beryl Wilkinson on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Mr David Logan on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Miss Nuala Anne Chapman on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Mrs Beryl Hudson on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Miss Nuala Anne Chapman on 17 September 2010 (2 pages)
22 October 2010Director's details changed for Beryl Wilkinson on 17 September 2010 (2 pages)
7 October 2010Annual return made up to 17 September 2010 no member list (9 pages)
7 October 2010Annual return made up to 17 September 2010 no member list (9 pages)
6 October 2010Director's details changed for Mr David Logan on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Mrs Beryl Hudson on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Richard Christopher Guthrie on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Mrs Beryl Hudson on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Richard Christopher Guthrie on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Mrs Patricia Davies Watson on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Beryl Wilkinson on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Colin Wilkinson on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Miss Nuala Anne Chapman on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Beryl Wilkinson on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Miss Nuala Anne Chapman on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Mr David Logan on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Colin Wilkinson on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Mrs Patricia Davies Watson on 17 September 2010 (2 pages)
13 December 2009Annual return made up to 17 September 2009 no member list (4 pages)
13 December 2009Annual return made up to 17 September 2009 no member list (4 pages)
12 December 2009Termination of appointment of Joyce Walker as a secretary (1 page)
12 December 2009Termination of appointment of Joyce Walker as a secretary (1 page)
11 December 2009Appointment of Mr Colin Wilkinson as a director (1 page)
11 December 2009Appointment of Mr Colin Wilkinson as a director (1 page)
11 December 2009Appointment of Mrs Beryl Wilkinson as a secretary (1 page)
11 December 2009Appointment of Mrs Beryl Wilkinson as a secretary (1 page)
10 December 2009Appointment of Mrs Patricia Davies Watson as a director (1 page)
10 December 2009Appointment of Miss Nuala Anne Chapman as a director (1 page)
10 December 2009Appointment of Miss Nuala Anne Chapman as a director (1 page)
10 December 2009Appointment of Mr David Logan as a director (1 page)
10 December 2009Appointment of Mrs Beryl Hudson as a director (1 page)
10 December 2009Appointment of Mrs Patricia Davies Watson as a director (1 page)
10 December 2009Appointment of Mrs Beryl Hudson as a director (1 page)
10 December 2009Appointment of Mr David Logan as a director (1 page)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 September 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
14 September 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
17 September 2008Incorporation (21 pages)
17 September 2008Incorporation (21 pages)