Company NameSplash Point Management Company Limited
Company StatusDissolved
Company Number05849206
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 9 months ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(3 years, 8 months after company formation)
Appointment Duration7 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Mark Durkin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence AddressCastle View
Abergele Road
Bodelwyddan
Conwy
LL18 5UT
Wales
Director NameMr Mathew John Hughes
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Brynhedydd
Rhyl
Denbighshire
LL18 3TP
Wales
Secretary NameMr Mark Durkin
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence AddressCastle View
Abergele Road
Bodelwyddan
Conwy
LL18 5UT
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,700
Cash£518
Current Liabilities£6,384

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2010Termination of appointment of Mark Durkin as a director (2 pages)
15 April 2010Termination of appointment of Mathew Hughes as a director (2 pages)
15 April 2010Termination of appointment of Mark Durkin as a secretary (2 pages)
15 April 2010Termination of appointment of Mark Durkin as a secretary (2 pages)
15 April 2010Termination of appointment of Mark Durkin as a director (2 pages)
15 April 2010Termination of appointment of Mark Durkin as a director (2 pages)
15 April 2010Termination of appointment of Mark Durkin as a secretary (2 pages)
15 April 2010Appointment of Grant Cooper as a director (3 pages)
15 April 2010Termination of appointment of Mathew Hughes as a director (2 pages)
15 April 2010Registered office address changed from 25 Bodfor Street Rhyl Denbighshire LL18 1AS on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from 25 Bodfor Street Rhyl Denbighshire LL18 1AS on 15 April 2010 (2 pages)
15 April 2010Appointment of Grant Cooper as a director (3 pages)
15 April 2010Termination of appointment of Mathew Hughes as a director (2 pages)
15 April 2010Termination of appointment of Mathew Hughes as a director (2 pages)
15 April 2010Termination of appointment of Mark Durkin as a director (2 pages)
15 April 2010Termination of appointment of Mark Durkin as a secretary (2 pages)
2 July 2009Return made up to 16/06/09; full list of members (4 pages)
2 July 2009Return made up to 16/06/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 December 2008Amended accounts made up to 30 June 2007 (4 pages)
8 December 2008Amended accounts made up to 30 June 2007 (4 pages)
18 November 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
18 November 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
30 June 2008Return made up to 16/06/08; full list of members (4 pages)
30 June 2008Return made up to 16/06/08; full list of members (4 pages)
27 June 2008Director's change of particulars / mathew hughes / 18/06/2008 (2 pages)
27 June 2008Director's Change of Particulars / mathew hughes / 18/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 16 hammond court, now: brynhedydd; Post Code was: LL18 2PJ, now: LL18 5HN (2 pages)
27 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 16/06/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 16/06/07; full list of members (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2006Secretary resigned (1 page)
16 June 2006Incorporation (20 pages)
16 June 2006Incorporation (20 pages)