Company NameSpring Developments Limited
Company StatusDissolved
Company Number07911154
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Measor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Farriers Went
Trimley
Felixstowe
Suffolk
IP11 0XE
Director NameMr Calvin Allen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleQuality Inspector
Country of ResidenceUnited Kingdom
Correspondence Address164 Elmtree Avenue
Walton-On-Naze
Essex
CO14 8TF
Secretary NameMaura Clarke
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brook Barn Days Road
Capel St. Mary
Ipswich
Suffolk
IP9 2LB

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Calvin Allen
33.33%
Ordinary
1 at £1Gary Measor
33.33%
Ordinary
1 at £1Maura Clarke
33.33%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (5 pages)
30 September 2015Application to strike the company off the register (5 pages)
15 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(3 pages)
15 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(3 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(3 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(3 pages)
18 November 2013Termination of appointment of Maura Clarke as a secretary (1 page)
18 November 2013Termination of appointment of Maura Clarke as a secretary (1 page)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 September 2013Termination of appointment of Calvin Allen as a director (2 pages)
13 September 2013Termination of appointment of Calvin Allen as a director (2 pages)
8 May 2013Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT United Kingdom on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT United Kingdom on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT United Kingdom on 8 May 2013 (2 pages)
4 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
16 January 2012Incorporation (20 pages)
16 January 2012Incorporation (20 pages)