Springfield
Chelmsford
CM1 7SQ
Director Name | Mr Ryan Richard Dibblee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Church Lane Springfield Chelmsford CM1 7SQ |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Deborah Anne Waters 50.00% Ordinary |
---|---|
1 at £1 | Ryan Dibblee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,749 |
Current Liabilities | £142,497 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2018 | Application to strike the company off the register (3 pages) |
5 April 2018 | Change of details for Mr Ryan Richard Dibblee as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Notification of Deborah Anne Waters as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
5 December 2017 | Change of details for Mr Ryan Richard Dibblee as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017 (1 page) |
5 December 2017 | Change of details for Mr Ryan Richard Dibblee as a person with significant control on 5 December 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Incorporation (23 pages) |
29 March 2011 | Incorporation (23 pages) |