SPRINGFIELD (LLANDOW) LIMITED

Register to unlock more data on OkredoRegister

SPRINGFIELD (LLANDOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03299053

Incorporation date

05/01/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O JONES GILES LIMITED, 11 Coopers Yard, Curran Road, Cardiff CF10 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1997)
dot icon16/04/2014
Final Gazette dissolved following liquidation
dot icon16/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2012
Statement of affairs with form 4.19
dot icon02/12/2012
Appointment of a voluntary liquidator
dot icon02/12/2012
Resolutions
dot icon26/11/2012
Registered office address changed from Oaklands St Andrews Major Dinas Powys Vale of Glamorgan CF64 4HD Wales on 2012-11-27
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Termination of appointment of John Arthur Hawking as a director on 2012-09-04
dot icon03/09/2012
Termination of appointment of John Bird as a director on 2012-09-04
dot icon06/08/2012
Registered office address changed from C/O T J Bird & Sons Limited Wholesale Fruit Centre Bessemer Road Cardiff CF11 8BB on 2012-08-07
dot icon04/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon12/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon14/06/2010
Appointment of Mr John Arthur Hawking as a director
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon03/01/2010
Director's details changed for Mrs Nicola Anne Foxwell on 2009-10-01
dot icon03/01/2010
Director's details changed for Mr John Bird on 2009-10-01
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Director appointed mrs nicola anne foxwell
dot icon07/07/2009
Secretary appointed mrs nicola anne foxwell
dot icon07/07/2009
Director appointed mr hugh anthony bird
dot icon07/07/2009
Appointment Terminated Director joyce jay
dot icon07/07/2009
Appointment Terminated Secretary joyce jay
dot icon11/01/2009
Return made up to 27/12/08; full list of members
dot icon11/01/2009
Director's Change of Particulars / john bird / 01/01/2008 / HouseName/Number was: , now: tynant; Street was: tyrnant, now: dyffryn; Area was: duffryn, now: st nicholas; Post Town was: st nicholas, now: cardiff; Region was: south glamorgan, now: ; Post Code was: CF7 7SJ, now: CF5 6SU; Country was: , now: united kingdom
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/02/2008
Return made up to 27/12/07; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 27/12/06; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon19/09/2006
Accounts for a small company made up to 2005-12-31
dot icon06/03/2006
Return made up to 27/12/05; full list of members
dot icon21/09/2005
Accounts for a small company made up to 2004-12-31
dot icon07/02/2005
Return made up to 27/12/04; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2003-12-31
dot icon14/01/2004
Return made up to 27/12/03; full list of members
dot icon14/01/2004
Registered office changed on 15/01/04
dot icon02/09/2003
Accounts for a small company made up to 2002-12-31
dot icon09/03/2003
Return made up to 27/12/02; full list of members
dot icon31/07/2002
Accounts for a small company made up to 2001-12-31
dot icon01/01/2002
Return made up to 27/12/01; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2000-12-31
dot icon19/02/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 06/01/01; full list of members
dot icon17/01/2001
Secretary's particulars changed;director's particulars changed
dot icon06/12/2000
Certificate of change of name
dot icon11/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/01/2000
Return made up to 06/01/00; full list of members
dot icon06/10/1999
Accounts for a small company made up to 1998-12-31
dot icon10/03/1999
Return made up to 06/01/99; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1997-12-31
dot icon25/02/1998
Return made up to 06/01/98; full list of members
dot icon20/01/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon20/01/1997
Ad 06/01/97--------- £ si 998@1=998 £ ic 2/1000
dot icon08/01/1997
Secretary resigned
dot icon05/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/01/1997 - 05/01/1997
99600
Foxwell, Nicola Anne
Director
09/06/2009 - Present
7
Bird, Hugh Anthony
Director
09/06/2009 - Present
6
Hawking, John Arthur
Director
06/06/2010 - 03/09/2012
1
Bird, John
Director
05/01/1997 - 03/09/2012
-

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 (LLANDOW) LIMITED

SPRINGFIELD (LLANDOW) LIMITED is an(a) Dissolved company incorporated on 05/01/1997 with the registered office located at C/O JONES GILES LIMITED, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB. 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 SPRINGFIELD (LLANDOW) LIMITED?

toggle

SPRINGFIELD (LLANDOW) LIMITED is currently Dissolved. It was registered on 05/01/1997 and dissolved on 16/04/2014.

Where is SPRINGFIELD (LLANDOW) LIMITED located?

toggle

SPRINGFIELD (LLANDOW) LIMITED is registered at C/O JONES GILES LIMITED, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB.

What does SPRINGFIELD (LLANDOW) LIMITED do?

toggle

SPRINGFIELD (LLANDOW) LIMITED operates in the Plant propagation (01.30 - SIC 2007) sector.

What is the latest filing for SPRINGFIELD (LLANDOW) LIMITED?

toggle

The latest filing was on 16/04/2014: Final Gazette dissolved following liquidation.