Springfields
Manchester
M3 3EB
Director Name | Mr Stephen John Padgett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Springfields Manchester M3 3EB |
Director Name | Mr Martin Edward Thorp |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Springfields Manchester M3 3EB |
Secretary Name | Mr Robert Dennis Galvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Springfields Manchester M3 3EB |
Director Name | Mr Ian Graham Berry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 32 Western Lane London SW12 8JS |
Director Name | Mark Tristan George Horrox |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2011) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 36 Colehill Lane London SW6 5EG |
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Springfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
42.5k at £0.1 | Four Rivers Bio Energy Inc. 98.55% Ordinary |
---|---|
625 at £0.1 | Elettra Sviluppo Srl 1.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £102 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 December 2013 | Resolutions
|
28 November 2013 | Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 28 November 2013 (2 pages) |
27 November 2013 | Appointment of a voluntary liquidator (1 page) |
27 November 2013 | Statement of affairs with form 4.19 (6 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Director's details changed for Mr Gary Hudson on 1 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Stephen John Padgett on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Stephen John Padgett on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Martin Edward Thorp on 1 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Gary Hudson on 1 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Martin Edward Thorp on 1 February 2013 (2 pages) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Director's details changed for Mr Stephen John Padgett on 6 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Stephen John Padgett on 6 March 2012 (2 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (15 pages) |
29 June 2011 | Auditor's resignation (1 page) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 May 2011 | Termination of appointment of Mark Horrox as a director (1 page) |
7 March 2011 | Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page) |
7 March 2011 | Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
19 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (16 pages) |
11 September 2009 | Director appointed mark tristan george horrox (2 pages) |
1 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page) |
1 September 2009 | Appointment terminated director ian berry (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
24 August 2009 | Secretary appointed robert galvin (2 pages) |
24 April 2009 | Director appointed gary hudson (2 pages) |
24 April 2009 | Director appointed stephen padgett (2 pages) |
24 April 2009 | Director appointed martin edward thorp (2 pages) |
23 April 2009 | Ad 06/04/09\gbp si [email protected]=4250\gbp ic 750/5000\ (2 pages) |
23 April 2009 | Nc inc already adjusted 06/04/09 (1 page) |
23 April 2009 | Ad 06/04/09\gbp si [email protected]=550\gbp ic 200/750\ (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | S-div (1 page) |
23 April 2009 | Resolutions
|
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 February 2009 | Incorporation (18 pages) |