About

Registered Number: 06004168
Date of Incorporation: 21/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2019 (4 years and 6 months ago)
Registered Address: Bellhouse Farm Bellhouse Lane, Higher Walton, Warrington, Cheshire, WA4 6TR

 

Established in 2006, The Springfield Bus & Coach Co. Ltd have registered office in Cheshire, it has a status of "Dissolved". We don't know the number of employees at the organisation. Howard, Ian Richard, Howard, Paul Michael, Roberts, Martin Timothy, Roberts, Timothy Dominic Joseph are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Ian Richard 21 June 2010 - 1
HOWARD, Paul Michael 21 June 2010 28 February 2018 1
ROBERTS, Martin Timothy 21 November 2006 31 March 2010 1
ROBERTS, Timothy Dominic Joseph 21 November 2006 01 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2019
L64.07 - Release of Official Receiver 02 July 2019
AA - Annual Accounts 05 October 2018
COCOMP - Order to wind up 10 September 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 03 November 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 05 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 20 November 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 28 November 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 29 November 2010
AA01 - Change of accounting reference date 12 August 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
AD01 - Change of registered office address 15 March 2010
SH01 - Return of Allotment of shares 23 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.