About

Registered Number: 04207183
Date of Incorporation: 27/04/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: Aquilant House Unit B1-B2 Bond Close, Kingsland Business Park, Basingstoke, RG24 8PZ,

 

Having been setup in 2001, New Splint Ltd have registered office in Basingstoke, it's status is listed as "Dissolved". Gannon, Michael, Grimley, Tara, Moynagh, Damien are listed as the directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GANNON, Michael 01 April 2013 20 May 2014 1
GRIMLEY, Tara 20 May 2014 03 May 2017 1
MOYNAGH, Damien 03 May 2017 07 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 07 May 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 30 September 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
AD01 - Change of registered office address 09 August 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
MR04 - N/A 31 July 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 30 June 2017
AP03 - Appointment of secretary 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
CS01 - N/A 27 April 2017
AUD - Auditor's letter of resignation 11 April 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 03 July 2014
TM02 - Termination of appointment of secretary 04 June 2014
AP03 - Appointment of secretary 04 June 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 09 July 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 30 April 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 06 June 2012
CERTNM - Change of name certificate 10 August 2011
CONNOT - N/A 10 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 16 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
225 - Change of Accounting Reference Date 18 July 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 16 June 2002
225 - Change of Accounting Reference Date 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
395 - Particulars of a mortgage or charge 12 June 2001
287 - Change in situation or address of Registered Office 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
CERTNM - Change of name certificate 11 May 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.