About

Registered Number: 01759149
Date of Incorporation: 06/10/1983 (40 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Norcliffe House, Station Road, Wilmslow, SK9 1BU

 

Springfield House (Oaken) Ltd was registered on 06 October 1983, it's status at Companies House is "Dissolved". The companies directors are listed as Mattison, Abigail, Kyriakou, Patricia Linda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYRIAKOU, Patricia Linda N/A 06 August 1998 1
Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 21 October 2015
AA - Annual Accounts 13 October 2015
RESOLUTIONS - N/A 05 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 October 2015
SH19 - Statement of capital 05 October 2015
CAP-SS - N/A 05 October 2015
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
TM01 - Termination of appointment of director 13 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 31 July 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 July 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
RESOLUTIONS - N/A 08 December 2004
395 - Particulars of a mortgage or charge 30 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2004
RESOLUTIONS - N/A 19 November 2004
AA - Annual Accounts 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 16 January 2004
363s - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 26 July 2002
395 - Particulars of a mortgage or charge 30 October 2001
AA - Annual Accounts 28 October 2001
395 - Particulars of a mortgage or charge 26 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 27 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
AA - Annual Accounts 01 June 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 25 July 2000
225 - Change of Accounting Reference Date 02 March 2000
353 - Register of members 01 March 2000
287 - Change in situation or address of Registered Office 21 January 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
395 - Particulars of a mortgage or charge 12 November 1999
AUD - Auditor's letter of resignation 06 September 1999
363s - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
363b - Annual Return 23 October 1998
AA - Annual Accounts 14 October 1998
RESOLUTIONS - N/A 06 October 1998
RESOLUTIONS - N/A 06 October 1998
395 - Particulars of a mortgage or charge 16 September 1998
RESOLUTIONS - N/A 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
287 - Change in situation or address of Registered Office 04 September 1998
225 - Change of Accounting Reference Date 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 September 1998
RESOLUTIONS - N/A 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 08 September 1996
363s - Annual Return 02 August 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 24 December 1993
288 - N/A 21 December 1993
363s - Annual Return 30 August 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 18 August 1992
AA - Annual Accounts 09 October 1991
363b - Annual Return 09 October 1991
AA - Annual Accounts 22 February 1991
363a - Annual Return 30 November 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987

Mortgages & Charges

Description Date Status Charge by
Rhyme debenture 12 November 2004 Fully Satisfied

N/A

Legal charge 23 October 2001 Fully Satisfied

N/A

Debenture 23 October 2001 Fully Satisfied

N/A

Debenture 25 October 1999 Fully Satisfied

N/A

Debenture 28 August 1998 Fully Satisfied

N/A

Legal charge 31 August 1984 Fully Satisfied

N/A

Debenture 10 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.