SPRING GATE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

SPRING GATE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02620387

Incorporation date

13/06/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Farrar Drive, Marlborough, Wilts SN8 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1991)
dot icon07/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2016
First Gazette notice for voluntary strike-off
dot icon11/08/2016
Application to strike the company off the register
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon14/07/2014
Secretary's details changed for Anthony Joseph Lovell on 2014-02-01
dot icon14/07/2014
Director's details changed for Gillian Ann Lovell on 2014-02-01
dot icon14/07/2014
Director's details changed for Anthony Joseph Lovell on 2014-02-01
dot icon27/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon30/06/2013
Secretary's details changed for Anthony Joseph Lovell on 2013-06-14
dot icon30/06/2013
Director's details changed for Anthony Joseph Lovell on 2013-06-14
dot icon30/06/2013
Director's details changed for Gillian Ann Lovell on 2013-06-14
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon01/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon13/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon03/09/2009
Return made up to 14/06/09; full list of members
dot icon01/07/2009
Total exemption full accounts made up to 2008-07-31
dot icon01/12/2008
Return made up to 14/06/08; full list of members
dot icon17/06/2008
Accounting reference date extended from 28/02/2008 to 31/07/2008
dot icon17/06/2008
Registered office changed on 18/06/2008 from york lodge 42R high street marlborough wiltshire SN8 1HQ
dot icon30/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon30/08/2007
Return made up to 14/06/07; full list of members
dot icon04/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon10/07/2006
Return made up to 14/06/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon12/07/2005
Return made up to 14/06/05; full list of members
dot icon03/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon07/07/2004
Return made up to 14/06/04; full list of members
dot icon27/07/2003
Accounts for a small company made up to 2003-02-28
dot icon03/07/2003
Return made up to 14/06/03; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2002-02-28
dot icon19/06/2002
Return made up to 14/06/02; full list of members
dot icon20/01/2002
Accounts for a small company made up to 2001-02-28
dot icon15/07/2001
Return made up to 14/06/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-02-28
dot icon13/03/2001
Registered office changed on 14/03/01 from: 37 london road newbury berkshire RG14 1JL
dot icon23/07/2000
Return made up to 14/06/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-02-28
dot icon28/07/1999
Return made up to 14/06/99; no change of members
dot icon13/08/1998
Return made up to 14/06/98; full list of members
dot icon25/05/1998
Full accounts made up to 1998-02-28
dot icon21/01/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon21/08/1997
Memorandum and Articles of Association
dot icon20/08/1997
Certificate of change of name
dot icon19/08/1997
Accounting reference date shortened from 31/08/97 to 28/02/97
dot icon17/07/1997
Return made up to 14/06/97; full list of members
dot icon16/07/1997
Director resigned
dot icon17/02/1997
Secretary resigned;director resigned
dot icon17/02/1997
New secretary appointed
dot icon31/10/1996
Full accounts made up to 1996-08-31
dot icon27/06/1996
Return made up to 14/06/96; change of members
dot icon14/02/1996
Full accounts made up to 1995-08-31
dot icon05/07/1995
Return made up to 14/06/95; no change of members
dot icon18/06/1995
Registered office changed on 19/06/95 from: 39 london road newbury berkshire RG13 1JL
dot icon26/01/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 14/06/94; full list of members
dot icon07/06/1994
Declaration of satisfaction of mortgage/charge
dot icon16/03/1994
Ad 07/03/94--------- £ si 7500@1=7500 £ ic 12500/20000
dot icon14/03/1994
Director resigned
dot icon14/03/1994
New director appointed
dot icon03/03/1994
Full accounts made up to 1993-08-31
dot icon09/06/1993
Return made up to 14/06/93; change of members
dot icon11/03/1993
Memorandum and Articles of Association
dot icon01/03/1993
Full accounts made up to 1992-08-31
dot icon22/02/1993
Ad 26/08/92--------- £ si 11640@1=11640 £ ic 860/12500
dot icon22/02/1993
Nc inc already adjusted 26/08/92
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon17/01/1993
Particulars of mortgage/charge
dot icon23/07/1992
Ad 02/07/92--------- £ si 858@1=858 £ ic 2/860
dot icon23/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/06/1992
Return made up to 14/06/92; full list of members
dot icon16/06/1992
New director appointed
dot icon19/02/1992
Accounting reference date extended from 30/06 to 31/08
dot icon11/12/1991
Certificate of change of name
dot icon01/09/1991
Registered office changed on 02/09/91 from: "coppertops" rhyles lane lockeridge, harlborough wiltshire SN8 4ED
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
Accounting reference date notified as 30/06
dot icon25/06/1991
Secretary resigned
dot icon25/06/1991
Director resigned
dot icon13/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovell, Anthony Joseph
Director
14/06/1991 - Present
5
Lovell, Anthony Joseph
Secretary
28/01/1997 - Present
3
CORPORATE NOMINEE SECRETARIES LIMITED
Nominee Secretary
14/06/1991 - 14/06/1991
775
CORPORATE NOMINEE SERVICES LIMITED
Nominee Director
14/06/1991 - 14/06/1991
776
Mccarthy, Stephen Charles
Director
04/01/1994 - 01/04/1997
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPRING GATE INSURANCE SERVICES LIMITED

SPRING GATE INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 13/06/1991 with the registered office located at 1 Farrar Drive, Marlborough, Wilts SN8 1TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPRING GATE INSURANCE SERVICES LIMITED?

toggle

SPRING GATE INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 13/06/1991 and dissolved on 07/11/2016.

Where is SPRING GATE INSURANCE SERVICES LIMITED located?

toggle

SPRING GATE INSURANCE SERVICES LIMITED is registered at 1 Farrar Drive, Marlborough, Wilts SN8 1TP.

What does SPRING GATE INSURANCE SERVICES LIMITED do?

toggle

SPRING GATE INSURANCE SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for SPRING GATE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 07/11/2016: Final Gazette dissolved via voluntary strike-off.