Company NameTavistock Springs Limited
DirectorsRaymond Kelly and Paul Francis Hockley
Company StatusActive
Company Number00609379
CategoryPrivate Limited Company
Incorporation Date8 August 1958(65 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameSheila Margaret Tappin
NationalityBritish
StatusCurrent
Appointed31 August 1994(36 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address11 May Avenue
Canvey Island
Essex
SS8 7EE
Director NameMr Raymond Kelly
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1996(37 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleSpring Maker
Country of ResidenceEngland
Correspondence Address5 Walnut Tree Crescent
Sawbridgeworth
Hertfordshire
CM21 9EB
Director NamePaul Francis Hockley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(46 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaconsfield Close
Sudbury
Suffolk
CO10 1JR
Director NameMr Bernard William Kelly
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(32 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 June 2002)
RoleSpring Maker
Correspondence Address15 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Director NameMr James Lawrence Kelly
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 1996)
RoleSpring Maker Sales Director
Correspondence AddressGosses Farm Maltings Road
Battlesbridge
Wickford
Essex
SS11 7RG
Director NameMr John Henry Kelly
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleSpring Maker
Correspondence Address26 St Giles Close
Dagenham
Essex
RM10 9TD
Secretary NameMr John Henry Kelly
NationalityBritish
StatusResigned
Appointed10 July 1991(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence Address26 St Giles Close
Dagenham
Essex
RM10 9TD
Director NameMr James Kelly
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(37 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1999)
RoleSpring Maker
Correspondence Address2 Oak Drive
Sawbridgeworth
Hertfordshire
CM21 0AH

Location

Registered AddressCharfleets Road
Canvey Island
Essex
SS8 0PQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£223,527
Current Liabilities£202,105

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Next Accounts Due30 June 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 October 2018Restoration by order of the court (3 pages)
25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
21 June 2005Total exemption small company accounts made up to 31 August 2003 (10 pages)
29 December 2004New director appointed (2 pages)
4 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2003Return made up to 10/07/03; full list of members (6 pages)
4 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
19 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
13 September 2001Return made up to 10/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
12 July 2000Return made up to 10/07/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 May 2000Director resigned (1 page)
5 August 1999Return made up to 10/07/99; no change of members (4 pages)
7 August 1998Return made up to 10/07/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 July 1997Return made up to 10/07/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
23 August 1996Return made up to 10/07/96; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 April 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (1 page)
2 August 1995Return made up to 10/07/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 September 1994Return made up to 10/07/94; change of members (6 pages)
15 June 1994Accounts for a small company made up to 31 August 1993 (6 pages)
16 April 1993Accounts for a small company made up to 31 August 1992 (7 pages)