Company NameSpring Hill Research Limited
Company StatusDissolved
Company Number03679898
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 4 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTristan James Norton Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1998(same day as company formation)
RoleGeneral Manager
Correspondence AddressSpringhill House 22a Borough Lane
Saffron Walden
Essex
CB11 4AF
Secretary NameAlexandra Helen Bolton
NationalityBritish
StatusClosed
Appointed07 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSpringhill House 22a Borough Lane
Saffron Walden
Essex
CB11 4AF
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Ac Dorren & Co
Btc Chroma House Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Financials

Year2014
Turnover£3,227
Net Worth£2
Cash£2,467
Current Liabilities£2,465

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Application for striking-off (1 page)
18 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
19 December 2000Return made up to 07/12/00; full list of members (6 pages)
15 October 2000Full accounts made up to 31 May 2000 (10 pages)
10 February 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
29 December 1999Return made up to 07/12/99; full list of members (6 pages)
18 January 1999Registered office changed on 18/01/99 from: 28B water lane newport salop TF10 7LD (1 page)
15 December 1998Registered office changed on 15/12/98 from: 12/14 st mary's street newport salop TF10 7AB (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
7 December 1998Incorporation (12 pages)