Company NameSpringfield Design Services Limited
Company StatusDissolved
Company Number04264023
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Dissolution Date7 March 2006 (18 years, 2 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 NameAlison Whittaker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(same day as company formation)
RoleDesigner
Correspondence Address4 Springfield Drive
Congleton
Cheshire
CW12 1HX
Director NameDavid John Whittaker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(same day as company formation)
RoleDesigner
Correspondence Address4 Springfield Drive
Congleton
Cheshire
CW12 1HX
Secretary NameAlison Whittaker
NationalityBritish
StatusClosed
Appointed02 August 2001(same day as company formation)
RoleDesigner
Correspondence Address4 Springfield Drive
Congleton
Cheshire
CW12 1HX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address4 Springfield Drive
Congleton
Cheshire
CW12 1HX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Return made up to 02/08/05; full list of members (7 pages)
11 October 2005Application for striking-off (1 page)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 October 2004Return made up to 02/08/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 September 2003Return made up to 02/08/03; full list of members (7 pages)
7 June 2003Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
7 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 September 2002Return made up to 02/08/02; full list of members (7 pages)
9 August 2001Secretary resigned (2 pages)
9 August 2001Registered office changed on 09/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Director resigned (1 page)