Walderslade
Kent
ME5 9NN
Director Name | Mr Derek Stewart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2017(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Valentine Court Dunsinane Estate Dundee Tayside DD2 3QB Scotland |
Director Name | Mr Angus William Cruickshank |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | The Treetops 474 Perth Road Dundee DD2 1LR Scotland |
Director Name | Mr Paul Sale |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | The Potting Shed, Ballindean Inchture Perthshire PH14 9QS Scotland |
Secretary Name | Mr Paul Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | The Potting Shed, Ballindean Inchture Perthshire PH14 9QS Scotland |
Director Name | Paul David Letley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 February 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dewars Mill St. Andrews Fife KY16 9TY Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | 4 Valentine Court Dunsinane Estate Dundee Tayside DD2 3QB Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Springfield Properties Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,867 |
Cash | £159 |
Current Liabilities | £750,274 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2017 | Termination of appointment of Paul David Letley as a director on 15 February 2017 (1 page) |
15 March 2017 | Appointment of Mr Derek Stewart as a director on 15 February 2017 (2 pages) |
15 March 2017 | Appointment of Mr Derek Stewart as a director on 15 February 2017 (2 pages) |
15 March 2017 | Termination of appointment of Paul David Letley as a director on 15 February 2017 (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | Compulsory strike-off action has been suspended (1 page) |
6 April 2012 | Compulsory strike-off action has been suspended (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Director's details changed for Paul David Letley on 1 October 2009 (2 pages) |
8 July 2011 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Director's details changed for Paul David Letley on 1 October 2009 (2 pages) |
8 July 2011 | Director's details changed for Paul David Letley on 1 October 2009 (2 pages) |
8 July 2011 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2011-07-08
|
26 May 2011 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 26 May 2011 (1 page) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
26 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Registered office address changed from 7 Dewars Mill St. Andrews Fife KY16 9TY on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 7 Dewars Mill St. Andrews Fife KY16 9TY on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 7 Dewars Mill St. Andrews Fife KY16 9TY on 6 October 2010 (1 page) |
20 April 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | Compulsory strike-off action has been suspended (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2009 | Return made up to 24/06/09; full list of members (3 pages) |
2 October 2009 | Return made up to 24/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 24/06/08; full list of members (5 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from basement 86 bell street dundee tayside DD1 1HN (1 page) |
15 July 2009 | Return made up to 24/06/08; full list of members (5 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from basement 86 bell street dundee tayside DD1 1HN (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Return made up to 24/06/07; full list of members (5 pages) |
13 July 2009 | Return made up to 24/06/07; full list of members (5 pages) |
16 June 2009 | Compulsory strike-off action has been suspended (1 page) |
16 June 2009 | Compulsory strike-off action has been suspended (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from india buildings 86 bell street dundee angus DD1 1HN (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from india buildings 86 bell street dundee angus DD1 1HN (1 page) |
4 March 2008 | Accounts for a small company made up to 31 October 2006 (8 pages) |
4 March 2008 | Accounts for a small company made up to 31 October 2006 (8 pages) |
30 April 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
30 April 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
5 December 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
5 December 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
23 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
30 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
14 June 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
14 June 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 June 2003 | Return made up to 24/06/03; full list of members
|
28 June 2003 | Return made up to 24/06/03; full list of members
|
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 June 2002 | Return made up to 24/06/02; full list of members
|
27 June 2002 | Return made up to 24/06/02; full list of members
|
1 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Memorandum and Articles of Association (11 pages) |
17 April 2002 | Memorandum and Articles of Association (11 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members
|
2 July 2001 | Return made up to 24/06/01; full list of members
|
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 July 2000 | Return made up to 24/06/00; full list of members
|
13 July 2000 | Return made up to 24/06/00; full list of members
|
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1999 | Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 1999 | Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (16 pages) |
24 June 1999 | Incorporation (16 pages) |