About

Registered Number: 02285540
Date of Incorporation: 09/08/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 19 Hockers Lane, Detling, Maidstone, Kent, ME14 3JL

 

Established in 1988, Springfield Nineteen Ltd are based in Maidstone. We don't currently know the number of employees at this organisation. The organisation has 8 directors listed as Owen, John Arthur, Owen, Anne Elizabeth, Owen, Mavis, Garratt, Mollie Valerie Townshend, Garratt, Peter John, Owen, Daniel Mitchell, Owen, James William, Owen, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, John Arthur 15 January 1994 - 1
GARRATT, Mollie Valerie Townshend N/A 15 January 1994 1
GARRATT, Peter John N/A 15 January 1994 1
OWEN, Daniel Mitchell 19 February 2006 20 February 2015 1
OWEN, James William 15 January 1994 20 February 2015 1
OWEN, Michael John 15 January 1994 22 December 2004 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Anne Elizabeth 08 January 1994 22 December 2004 1
OWEN, Mavis 22 December 2004 10 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 17 April 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 29 July 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 03 October 2011
TM02 - Termination of appointment of secretary 15 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 12 August 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 28 September 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 28 July 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 24 September 1996
363s - Annual Return 22 September 1995
RESOLUTIONS - N/A 29 June 1995
AA - Annual Accounts 29 June 1995
363s - Annual Return 22 September 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
287 - Change in situation or address of Registered Office 10 March 1994
AA - Annual Accounts 07 February 1994
CERTNM - Change of name certificate 21 December 1993
287 - Change in situation or address of Registered Office 16 December 1993
AA - Annual Accounts 10 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 14 January 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1989
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
PUC 2 - N/A 15 September 1988
288 - N/A 02 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1988
NEWINC - New incorporation documents 09 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.