About

Registered Number: 04600841
Date of Incorporation: 26/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 8 months ago)
Registered Address: Victoria House, Bondgate Within, Alnwick, Northumberland, NE66 1TA

 

Having been setup in 2002, Springfield Abc Ltd have registered office in Alnwick in Northumberland. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Eric 26 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
REED, Mary Greta 26 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 19 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 27 November 2013
CH03 - Change of particulars for secretary 26 November 2013
AD01 - Change of registered office address 26 November 2013
CERTNM - Change of name certificate 09 August 2013
CONNOT - N/A 09 August 2013
MR04 - N/A 25 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 07 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
363a - Annual Return 03 June 2008
395 - Particulars of a mortgage or charge 13 May 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 16 July 2007
363a - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 22 August 2006
353 - Register of members 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 21 September 2005
353 - Register of members 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 25 November 2003
395 - Particulars of a mortgage or charge 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
353 - Register of members 13 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2008 Fully Satisfied

N/A

Debenture 28 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.