About

Registered Number: 02322202
Date of Incorporation: 28/11/1988 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: Intec 3 Wade Road, Basingstoke, RG24 8NE,

 

Based in Basingstoke, Spring Grove Services Ltd was setup in 1988. We don't currently know the number of employees at Spring Grove Services Ltd. Spring Grove Services Ltd has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDERWOOD, Peter Leslie 18 January 1993 15 February 1994 1
CUPITT, Kenneth Richard 18 January 1993 15 February 1994 1
JONES, Trevor N/A 06 February 1995 1
MORRIS, Michael Leonard N/A 06 February 1995 1
THOMSON, Michael Edwin N/A 21 March 1991 1
WILSON, Jeffrey Nixon 01 November 1994 02 July 1997 1
Secretary Name Appointed Resigned Total Appointments
LAWLER, David Andrew 22 December 2016 08 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 28 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 07 October 2019
RESOLUTIONS - N/A 19 July 2019
SH19 - Statement of capital 19 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 July 2019
CAP-SS - N/A 19 July 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 14 February 2019
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 27 June 2018
AD01 - Change of registered office address 03 April 2018
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 15 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
CS01 - N/A 18 June 2017
CH03 - Change of particulars for secretary 28 April 2017
AD04 - Change of location of company records to the registered office 26 April 2017
AD01 - Change of registered office address 26 April 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 22 December 2016
TM02 - Termination of appointment of secretary 22 December 2016
AP03 - Appointment of secretary 22 December 2016
AA - Annual Accounts 02 August 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 11 March 2015
CH01 - Change of particulars for director 28 November 2014
MR04 - N/A 17 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 29 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 29 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
363s - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 10 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 30 May 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
363s - Annual Return 24 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
AA - Annual Accounts 18 July 2000
RESOLUTIONS - N/A 19 June 2000
288c - Notice of change of directors or secretaries or in their particulars 24 January 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 20 July 1999
363a - Annual Return 10 June 1999
363(353) - N/A 10 June 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 11 May 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 13 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
AA - Annual Accounts 27 July 1997
363s - Annual Return 08 May 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
287 - Change in situation or address of Registered Office 08 November 1996
AUD - Auditor's letter of resignation 02 November 1996
225 - Change of Accounting Reference Date 20 October 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 October 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 21 April 1996
288 - N/A 19 December 1995
288 - N/A 19 December 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 28 April 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
288 - N/A 18 November 1994
288 - N/A 18 November 1994
AA - Annual Accounts 28 July 1994
288 - N/A 20 July 1994
363s - Annual Return 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
288 - N/A 13 January 1994
AA - Annual Accounts 31 October 1993
RESOLUTIONS - N/A 14 September 1993
MEM/ARTS - N/A 14 September 1993
288 - N/A 18 May 1993
363s - Annual Return 26 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 April 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
288 - N/A 16 November 1992
AA - Annual Accounts 11 August 1992
288 - N/A 18 June 1992
363s - Annual Return 10 April 1992
AA - Annual Accounts 29 October 1991
288 - N/A 31 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
363a - Annual Return 22 April 1991
288 - N/A 17 January 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 April 1990
395 - Particulars of a mortgage or charge 08 November 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
287 - Change in situation or address of Registered Office 24 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1989
288 - N/A 07 March 1989
CERTNM - Change of name certificate 03 March 1989
CERTNM - Change of name certificate 03 March 1989
MEM/ARTS - N/A 22 February 1989
RESOLUTIONS - N/A 18 February 1989
RESOLUTIONS - N/A 18 February 1989
RESOLUTIONS - N/A 18 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 1989
123 - Notice of increase in nominal capital 18 February 1989
288 - N/A 05 February 1989
288 - N/A 05 February 1989
287 - Change in situation or address of Registered Office 05 February 1989
RESOLUTIONS - N/A 02 February 1989
MEM/ARTS - N/A 02 February 1989
NEWINC - New incorporation documents 28 November 1988

Mortgages & Charges

Description Date Status Charge by
Letter of offset 30 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.