Company NameSpringtide Management Consultants Limited
Company StatusDissolved
Company Number02927404
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 12 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Leslie Priestley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWadworth Nounsley Road
Hatfield Peverel
Chelmsford
Essex
CM3 2NF
Director NameTraute Priestley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusClosed
Appointed17 December 2009(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWadworth Nounsley Road
Hatfield Peverel
Chelmsford
Essex
CM3 2NF
Secretary NameTraute Priestley
NationalityBritish
StatusClosed
Appointed17 December 2009(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 19 March 2013)
RoleCompany Director
Correspondence AddressWadworth Nounsley Road
Hatfield Peverel
Chelmsford
Essex
CM3 2NF
Director NameIlka Louise Priestley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleProfessional Indemnity Claims
Correspondence AddressWadworth Nounsley Road
Hatfield Peverel
Chelmsford
Essex
CM3 2NF
Secretary NameIlka Louise Priestley
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleLaw Student
Correspondence AddressWadworth Nounsley Road
Hatfield Peverel
Chelmsford
Essex
CM3 2NF
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressWadworth Nounsley Road
Hatfield Peverel
Chelmsford
Essex
CM3 2NF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel

Shareholders

1k at £1Mr Leslie Priestley
50.05%
Ordinary
999 at £1Traute Priestley
49.95%
Ordinary

Financials

Year2014
Net Worth£13,336
Cash£14,694
Current Liabilities£1,424

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
22 November 2012Application to strike the company off the register (3 pages)
22 November 2012Application to strike the company off the register (3 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2,000
(4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2,000
(4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Leslie Priestley on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Leslie Priestley on 20 June 2010 (2 pages)
16 January 2010Termination of appointment of Ilka Priestley as a secretary (2 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
16 January 2010Appointment of Traute Priestley as a director (3 pages)
16 January 2010Termination of appointment of Ilka Priestley as a director (2 pages)
16 January 2010Appointment of Traute Priestley as a secretary (3 pages)
16 January 2010Termination of appointment of Ilka Priestley as a director (2 pages)
16 January 2010Termination of appointment of Ilka Priestley as a secretary (2 pages)
16 January 2010Appointment of Traute Priestley as a secretary (3 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
16 January 2010Appointment of Traute Priestley as a director (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
8 August 2007Return made up to 20/06/07; full list of members (3 pages)
8 August 2007Return made up to 20/06/07; full list of members (3 pages)
16 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
16 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
29 June 2006Return made up to 20/06/06; full list of members (3 pages)
29 June 2006Return made up to 20/06/06; full list of members (3 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
28 June 2005Return made up to 20/06/05; full list of members (3 pages)
28 June 2005Return made up to 20/06/05; full list of members (3 pages)
9 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
9 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
8 July 2004Return made up to 20/06/04; full list of members (7 pages)
8 July 2004Return made up to 20/06/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
23 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
23 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
28 June 2002Return made up to 20/06/02; full list of members (7 pages)
28 June 2002Return made up to 20/06/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
28 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
19 January 2001Full accounts made up to 30 April 2000 (10 pages)
19 January 2001Full accounts made up to 30 April 2000 (10 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(6 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
11 February 2000Full accounts made up to 30 April 1999 (8 pages)
11 February 2000Full accounts made up to 30 April 1999 (8 pages)
21 July 1999Return made up to 30/06/99; no change of members (4 pages)
21 July 1999Return made up to 30/06/99; no change of members (4 pages)
17 February 1999Full accounts made up to 30 April 1998 (8 pages)
17 February 1999Full accounts made up to 30 April 1998 (8 pages)
10 August 1998Return made up to 30/06/98; no change of members (4 pages)
10 August 1998Return made up to 30/06/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
3 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 July 1997Return made up to 30/06/97; full list of members (6 pages)
26 January 1997Full accounts made up to 30 April 1996 (8 pages)
26 January 1997Full accounts made up to 30 April 1996 (8 pages)
22 June 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1996Return made up to 30/06/96; no change of members (4 pages)
16 April 1996Full accounts made up to 30 April 1995 (7 pages)
16 April 1996Full accounts made up to 30 April 1995 (7 pages)