About

Registered Number: 06061043
Date of Incorporation: 22/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 3 months ago)
Registered Address: Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria, CA1 2SA,

 

Based in Carlisle in Cumbria, Springer Logistics Ltd was founded on 22 January 2007, it has a status of "Dissolved". There are 2 directors listed as Allam, Patrick Michael, Barratt, Jane Caroline for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAM, Patrick Michael 23 January 2007 - 1
BARRATT, Jane Caroline 23 January 2007 11 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 30 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 01 February 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 05 February 2008
353 - Register of members 05 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
225 - Change of Accounting Reference Date 22 January 2008
RESOLUTIONS - N/A 18 April 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
287 - Change in situation or address of Registered Office 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.