About

Registered Number: 04306808
Date of Incorporation: 18/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 5 Pullman Court, Great Western Road, Gloucester, Gloucestershire, GL1 3ND

 

Having been setup in 2001, Springfield Holiday Park Ltd has its registered office in Gloucester, it has a status of "Dissolved". There is only one director listed for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Robert 18 October 2001 08 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 23 August 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
AA - Annual Accounts 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
CERTNM - Change of name certificate 01 February 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 20 June 2005
395 - Particulars of a mortgage or charge 21 December 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 30 June 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
395 - Particulars of a mortgage or charge 19 December 2002
363s - Annual Return 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
NEWINC - New incorporation documents 18 October 2001

Mortgages & Charges

Description Date Status Charge by
Transfer of part 16 December 2004 Outstanding

N/A

Legal mortgage 02 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.