Springfield
Chelmsford
Essex
CM1 6GZ
Secretary Name | Mr Stephen Andrew Mirrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 10 January 2012) |
Role | Chartered Acct |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Director Name | Mr Angelo Falaguerra |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 February 2008(106 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 January 2012) |
Role | Treasurer |
Country of Residence | Italy |
Correspondence Address | Flakt Woods S.P.A Via Pacinotti N.28 Cinisello Balsamo Milan Italy |
Director Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Jane Elizabeth Powney |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Chartered Secretary |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Secretary Name | Jane Elizabeth Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Secretary Name | Julie Claire Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Catherine Bernadette Wheatley |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Catherine Bernadette Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Director Name | Dr David James Priest |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 44 Lexden Road Colchester Essex CO3 3RF |
Director Name | Mr Steven Reginald Knowles |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Howards Croft Colchester Essex CO4 5FP |
Director Name | Stephen Guy Carr |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 1 Barley Close Hatfield Heath Essex CM22 7DB |
Registered Address | C/O Flakt Woods Limited, Axial Way, Cuckoo Farm Business Park Colchester Essex CO4 5ZD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2011 | Application to strike the company off the register (3 pages) |
15 September 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Statement of capital on 17 August 2011
|
17 August 2011 | Statement by directors (1 page) |
17 August 2011 | Solvency statement dated 28/07/11 (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
17 August 2011 | Statement of capital on 17 August 2011
|
17 August 2011 | Statement by Directors (1 page) |
17 August 2011 | Solvency Statement dated 28/07/11 (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 September 2008 | Accounts made up to 31 December 2007 (5 pages) |
11 July 2008 | Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page) |
11 July 2008 | Director's Change of Particulars / angelo falaguerra / 07/07/2008 / Street was: 11 harvard court, now: via teodorico 19/4; Area was: highwoods, now: ; Post Town was: colchester, now: 20149 milano; Region was: essex, now: ; Post Code was: CO4 9SQ, now: ; Country was: , now: italy (1 page) |
20 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
16 May 2006 | Location of register of members (1 page) |
16 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
16 May 2006 | Location of register of members (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: braiswick works tufnell way colchester essex CO4 5AR (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: braiswick works tufnell way colchester essex CO4 5AR (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
2 June 2005 | Return made up to 24/04/05; full list of members
|
2 June 2005 | Return made up to 24/04/05; full list of members (3 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
11 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
17 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
4 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 September 2000 | Accounts made up to 31 March 2000 (3 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: one bruton street london (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: one bruton street london (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Return made up to 24/04/00; full list of members (5 pages) |
11 May 2000 | Return made up to 24/04/00; full list of members (5 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
21 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 May 1999 | Accounts made up to 31 March 1999 (3 pages) |
9 May 1999 | Return made up to 24/04/99; no change of members (8 pages) |
9 May 1999 | Return made up to 24/04/99; no change of members (8 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
18 June 1998 | Accounts made up to 31 March 1998 (3 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
27 January 1998 | Accounts made up to 31 March 1997 (3 pages) |
28 May 1997 | Return made up to 24/04/97; no change of members (9 pages) |
28 May 1997 | Return made up to 24/04/97; no change of members (9 pages) |
24 May 1996 | Return made up to 24/04/96; no change of members (9 pages) |
24 May 1996 | Return made up to 24/04/96; no change of members (9 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
13 May 1996 | Accounts made up to 31 March 1996 (2 pages) |
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
5 June 1995 | Accounts made up to 31 March 1995 (2 pages) |
19 May 1995 | Return made up to 24/04/95; full list of members (14 pages) |
19 May 1995 | Return made up to 24/04/95; full list of members (7 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
2 November 1982 | Accounts made up to 31 March 1982 (4 pages) |
2 November 1982 | Accounts made up to 31 March 1982 (4 pages) |