SPRINGFIELD HOUSE (OAKEN) LIMITED

Register to unlock more data on OkredoRegister

SPRINGFIELD HOUSE (OAKEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01759149

Incorporation date

05/10/1983

Size

Full

Contacts

Registered address

Registered address

Norcliffe House, Station Road, Wilmslow SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon20/10/2015
Application to strike the company off the register
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon04/10/2015
Statement by Directors
dot icon04/10/2015
Statement of capital on 2015-10-05
dot icon04/10/2015
Solvency Statement dated 29/09/15
dot icon04/10/2015
Resolutions
dot icon22/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon18/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon17/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon12/12/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-31
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon15/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon15/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon21/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon20/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon14/01/2014
Appointment of Maureen Claire Royston as a director
dot icon12/11/2013
Termination of appointment of Peter Calveley as a director
dot icon10/11/2013
Appointment of Ian Richard Smith as a director
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon25/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon03/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon12/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 21/07/09; full list of members
dot icon22/01/2009
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 21/07/08; full list of members
dot icon25/06/2008
Director appointed dr peter calveley
dot icon22/12/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 21/07/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 21/07/06; full list of members
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 21/07/05; full list of members
dot icon17/07/2005
Director resigned
dot icon17/07/2005
New secretary appointed;new director appointed
dot icon17/07/2005
Secretary resigned
dot icon17/04/2005
New director appointed
dot icon17/04/2005
New director appointed
dot icon17/04/2005
Director resigned
dot icon07/12/2004
Resolutions
dot icon29/11/2004
Particulars of mortgage/charge
dot icon22/11/2004
Declaration of assistance for shares acquisition
dot icon18/11/2004
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon03/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Return made up to 21/07/04; full list of members
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon15/01/2004
Return made up to 21/07/03; full list of members; amend
dot icon27/07/2003
Return made up to 21/07/03; full list of members
dot icon30/12/2002
Director resigned
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 21/07/02; full list of members
dot icon29/10/2001
Particulars of mortgage/charge
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon25/10/2001
Particulars of mortgage/charge
dot icon23/10/2001
New director appointed
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Director resigned
dot icon26/07/2001
Return made up to 21/07/01; full list of members
dot icon17/07/2001
New director appointed
dot icon31/05/2001
Full accounts made up to 1999-12-31
dot icon23/08/2000
Full accounts made up to 1999-06-27
dot icon24/07/2000
Return made up to 21/07/00; full list of members
dot icon01/03/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon29/02/2000
Location of register of members
dot icon20/01/2000
Registered office changed on 21/01/00 from: 5-6 northumberland building queen square bath BA1 2JE
dot icon04/12/1999
Director resigned
dot icon04/12/1999
New director appointed
dot icon11/11/1999
Particulars of mortgage/charge
dot icon05/09/1999
Auditor's resignation
dot icon17/08/1999
Return made up to 21/07/99; full list of members
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
Secretary resigned
dot icon22/10/1998
Return made up to 21/07/98; full list of members
dot icon13/10/1998
Full accounts made up to 1998-03-31
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon15/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Declaration of satisfaction of mortgage/charge
dot icon03/09/1998
Declaration of satisfaction of mortgage/charge
dot icon03/09/1998
Director resigned
dot icon03/09/1998
Secretary resigned;director resigned
dot icon03/09/1998
Director resigned
dot icon03/09/1998
Registered office changed on 04/09/98 from: springfield house oaken LTD oaken drive oaken codsall nr wolverhampton WV8 2EE
dot icon03/09/1998
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
Declaration of assistance for shares acquisition
dot icon03/09/1998
Resolutions
dot icon23/08/1998
Resolutions
dot icon23/08/1998
Secretary resigned;director resigned
dot icon23/08/1998
New secretary appointed;new director appointed
dot icon27/08/1997
Full accounts made up to 1997-03-31
dot icon17/08/1997
Return made up to 21/07/97; no change of members
dot icon07/09/1996
Accounts for a small company made up to 1996-03-31
dot icon01/08/1996
Return made up to 21/07/96; no change of members
dot icon15/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/08/1995
Return made up to 21/07/95; full list of members
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 icon21/08/1994
Accounts for a small company made up to 1994-03-31
dot icon26/07/1994
Return made up to 21/07/94; no change of members
dot icon23/12/1993
Accounts for a small company made up to 1993-03-31
dot icon20/12/1993
New director appointed
dot icon29/08/1993
Return made up to 21/07/93; no change of members
dot icon30/01/1993
Accounts for a small company made up to 1992-03-31
dot icon17/08/1992
Return made up to 21/07/92; full list of members
dot icon08/10/1991
Accounts for a small company made up to 1991-03-31
dot icon08/10/1991
Return made up to 21/07/91; change of members
dot icon21/02/1991
Accounts for a small company made up to 1990-03-31
dot icon29/11/1990
Return made up to 20/06/90; no change of members
dot icon20/03/1990
Accounts for a small company made up to 1989-03-31
dot icon20/03/1990
Return made up to 21/07/89; full list of members
dot icon28/02/1989
Accounts for a small company made up to 1988-03-31
dot icon28/02/1989
Return made up to 14/12/88; full list of members
dot icon21/02/1988
Accounts for a small company made up to 1987-03-31
dot icon21/02/1988
Return made up to 30/06/87; full list of members
dot icon02/02/1987
Accounts for a small company made up to 1986-03-31
dot icon02/02/1987
Return made up to 30/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Peter
Director
30/11/1993 - 27/08/1998
12
Anstead, Hamilton Douglas
Director
27/08/1998 - 30/03/2005
122
Kay, Dominic Jude
Secretary
29/06/2005 - 15/06/2014
173
Mitchell, Nicholas John
Director
30/03/2005 - 31/03/2010
143
Smith, Ian Richard
Director
03/11/2013 - Present
201

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 SPRINGFIELD HOUSE (OAKEN) LIMITED

SPRINGFIELD HOUSE (OAKEN) LIMITED is an(a) Dissolved company incorporated on 05/10/1983 with the registered office located at Norcliffe House, Station Road, Wilmslow SK9 1BU. There are currently 4 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 SPRINGFIELD HOUSE (OAKEN) LIMITED?

toggle

SPRINGFIELD HOUSE (OAKEN) LIMITED is currently Dissolved. It was registered on 05/10/1983 and dissolved on 18/01/2016.

Where is SPRINGFIELD HOUSE (OAKEN) LIMITED located?

toggle

SPRINGFIELD HOUSE (OAKEN) LIMITED is registered at Norcliffe House, Station Road, Wilmslow SK9 1BU.

What does SPRINGFIELD HOUSE (OAKEN) LIMITED do?

toggle

SPRINGFIELD HOUSE (OAKEN) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SPRINGFIELD HOUSE (OAKEN) LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.