About

Registered Number: 04548422
Date of Incorporation: 30/09/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: Vantage, 20-24 Kirby Street, London, EC1N 8TS

 

Based in London, Springfield Appointments Ltd was established in 2002, it's status is listed as "Liquidation". We don't currently know the number of employees at this organisation. There are 3 directors listed as Bradley, Wayne, Russell, Beverley Ann, Russell, Nigel John for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Beverley Ann 15 October 2004 18 April 2005 1
RUSSELL, Nigel John 30 September 2002 15 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Wayne 30 September 2002 15 October 2004 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 12 April 2011
4.68 - Liquidator's statement of receipts and payments 02 September 2010
4.68 - Liquidator's statement of receipts and payments 08 July 2010
4.68 - Liquidator's statement of receipts and payments 08 July 2010
4.68 - Liquidator's statement of receipts and payments 08 July 2010
4.68 - Liquidator's statement of receipts and payments 08 July 2010
4.68 - Liquidator's statement of receipts and payments 08 July 2010
4.68 - Liquidator's statement of receipts and payments 08 July 2010
4.68 - Liquidator's statement of receipts and payments 08 July 2010
4.68 - Liquidator's statement of receipts and payments 08 July 2010
287 - Change in situation or address of Registered Office 23 August 2005
RESOLUTIONS - N/A 18 August 2005
4.20 - N/A 18 August 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2005
287 - Change in situation or address of Registered Office 25 July 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 29 December 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
363s - Annual Return 04 October 2003
395 - Particulars of a mortgage or charge 09 January 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.