SPRINGHEAD DEVELOPMENTS NO.1 LIMITED
Overview
Company Name | SPRINGHEAD DEVELOPMENTS NO.1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06006476 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPRINGHEAD DEVELOPMENTS NO.1 LIMITED?
- Development of building projects (41100) / Construction
Where is SPRINGHEAD DEVELOPMENTS NO.1 LIMITED located?
Registered Office Address | Millshaw Leeds LS11 8EG West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPRINGHEAD DEVELOPMENTS NO.1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What is the status of the latest confirmation statement for SPRINGHEAD DEVELOPMENTS NO.1 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 06, 2018 |
What are the latest filings for SPRINGHEAD DEVELOPMENTS NO.1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Roderick Michael Evans as a director on Jun 04, 2024 | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Robert Marshall on Nov 29, 2023 | 3 pages | CH01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Nov 14, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 060064760003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Alan Matthew Syers as a director on Oct 14, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Marshall as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Terence Millington as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Terence Millington on Nov 22, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of SPRINGHEAD DEVELOPMENTS NO.1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Robert | Secretary | Millshaw Leeds LS11 8EG West Yorkshire | 165899940001 | |||||||
MARSHALL, Robert | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | Chartered Accountant | 190577840002 | ||||
JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BELL, John Drummond | Director | Chapman House Chapman Square HG1 2SQ Harrogate Flat 9 North Yorkshire | United Kingdom | British | Director | 63940900003 | ||||
EVANS, Roderick Michael | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | Company Director | 40175270005 | ||||
MARCUS, Ian | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | Company Director | 85847920002 | ||||
MILLINGTON, Paul Terence | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | Accountant | 58693930003 | ||||
SYERS, Alan Matthew | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | Chartered Surveyor | 65588650002 | ||||
TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | Company Director | 66424440001 | |||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of SPRINGHEAD DEVELOPMENTS NO.1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Michael White Evans | Apr 06, 2016 | Millshaw Leeds LS11 8EG West Yorkshire | No | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Helga Ingeborg Evans | Apr 06, 2016 | Millshaw Leeds LS11 8EG West Yorkshire | No | ||||||||||
Nationality: German Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Sanne Group Plc | Apr 06, 2016 | Castle Street JE4 5UT St Helier 13 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0