About

Registered Number: 04341075
Date of Incorporation: 17/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 7 Solihull Lane, Hall Green, Birmingham, West Midlands, B28 9LS

 

Springfield Management Resource Ltd was founded on 17 December 2001 and has its registered office in Birmingham, it has a status of "Dissolved". The companies directors are Perks, Barbara, Tubb, Christopher, Perks, Barbara Ann. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKS, Barbara Ann 17 December 2001 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
PERKS, Barbara 29 November 2012 - 1
TUBB, Christopher 17 December 2001 29 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 18 July 2019
AA - Annual Accounts 08 April 2019
TM01 - Termination of appointment of director 04 April 2019
AA01 - Change of accounting reference date 04 April 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 11 December 2012
AP03 - Appointment of secretary 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
AA - Annual Accounts 10 December 2012
AD01 - Change of registered office address 28 November 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 15 January 2010
225 - Change of Accounting Reference Date 02 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 08 January 2003
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
287 - Change in situation or address of Registered Office 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.