THORNFIELD SPRINGFIELDS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

THORNFIELD SPRINGFIELDS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04435307

Incorporation date

09/05/2002

Size

Full

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon16/04/2013
Final Gazette dissolved following liquidation
dot icon16/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/11/2012
Liquidators' statement of receipts and payments to 2012-09-13
dot icon03/10/2011
Liquidators' statement of receipts and payments to 2011-09-13
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2010
Statement of affairs with form 4.19
dot icon27/09/2010
Appointment of a voluntary liquidator
dot icon27/09/2010
Resolutions
dot icon01/09/2010
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England on 2010-09-02
dot icon13/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon15/03/2010
Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 2010-03-16
dot icon08/03/2010
Full accounts made up to 2008-11-30
dot icon16/02/2010
Registered office address changed from 105 Wigmore Street London W1U1QY on 2010-02-17
dot icon27/01/2010
Appointment of Mr Nicholas Hugh Ferguson as a director
dot icon27/01/2010
Appointment of Mr Richard James Chenery as a director
dot icon27/01/2010
Termination of appointment of Jason Marcus as a director
dot icon27/01/2010
Termination of appointment of Donald Gateley as a director
dot icon27/01/2010
Termination of appointment of Steven Brown as a secretary
dot icon27/01/2010
Termination of appointment of Anthony Marcus as a director
dot icon07/10/2009
Director's details changed for Mr Jason Robert Marcus on 2009-10-08
dot icon07/10/2009
Secretary's details changed for Steven Andrew Brown on 2009-10-08
dot icon07/10/2009
Director's details changed for Anthony Marcus on 2009-10-08
dot icon29/09/2009
Director's Change of Particulars / anthony marcus / 14/09/2009 / HouseName/Number was: , now: 21; Street was: 11 queens elm square, now: penthouse b, 21 davies street; Area was: old church street chelsea, now: mayfair; Post Code was: SW6 3ED, now: W1K 3DE
dot icon26/05/2009
Return made up to 10/05/09; full list of members
dot icon08/02/2009
Director's Change of Particulars / jason marcus / 09/02/2009 / HouseName/Number was: , now: 54; Street was: 4 chalton drive, now: maresfield gardens; Area was: hampstead garden suburb, now: ; Post Code was: N2 0QW, now: NW3 5RX
dot icon26/01/2009
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon08/06/2008
Return made up to 10/05/08; full list of members
dot icon02/04/2008
Full accounts made up to 2007-05-31
dot icon10/12/2007
Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX
dot icon23/07/2007
Return made up to 10/05/07; no change of members
dot icon11/04/2007
Full accounts made up to 2006-05-31
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon11/06/2006
Return made up to 10/05/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon12/12/2005
Director resigned
dot icon08/08/2005
Director's particulars changed
dot icon13/06/2005
Return made up to 10/05/05; full list of members
dot icon25/05/2005
Accounting reference date extended from 30/11/04 to 31/05/05
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon01/06/2004
Return made up to 10/05/04; full list of members
dot icon29/02/2004
Director resigned
dot icon29/02/2004
New director appointed
dot icon25/01/2004
New secretary appointed
dot icon25/01/2004
Secretary resigned
dot icon01/10/2003
Accounts made up to 2002-11-30
dot icon17/06/2003
Return made up to 10/05/03; full list of members
dot icon03/06/2003
Particulars of mortgage/charge
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
New secretary appointed
dot icon11/11/2002
New secretary appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Registered office changed on 12/11/02 from: 32 park square west leeds west yorkshire LS1 2PF
dot icon11/11/2002
Accounting reference date shortened from 31/05/03 to 30/11/02
dot icon10/11/2002
Secretary resigned
dot icon28/10/2002
Registered office changed on 29/10/02 from: saint ann's house saint ann street manchester M2 7LP
dot icon28/10/2002
Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon28/10/2002
Memorandum and Articles of Association
dot icon28/10/2002
Resolutions
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Secretary resigned
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New secretary appointed;new director appointed
dot icon06/08/2002
Certificate of change of name
dot icon09/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettit, Andrew John
Director
07/08/2002 - 11/02/2004
426
Marcus, Anthony
Director
05/11/2002 - 11/01/2010
37
BEACH SECRETARIES LIMITED
Nominee Secretary
09/05/2002 - 07/08/2002
162
CROFT NOMINEES LIMITED
Nominee Director
09/05/2002 - 07/08/2002
165
Chenery, Richard James
Director
11/01/2010 - Present
39

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 THORNFIELD SPRINGFIELDS DEVELOPMENTS LIMITED

THORNFIELD SPRINGFIELDS DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 09/05/2002 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 2 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 THORNFIELD SPRINGFIELDS DEVELOPMENTS LIMITED?

toggle

THORNFIELD SPRINGFIELDS DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 09/05/2002 and dissolved on 16/04/2013.

Where is THORNFIELD SPRINGFIELDS DEVELOPMENTS LIMITED located?

toggle

THORNFIELD SPRINGFIELDS DEVELOPMENTS LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does THORNFIELD SPRINGFIELDS DEVELOPMENTS LIMITED do?

toggle

THORNFIELD SPRINGFIELDS DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for THORNFIELD SPRINGFIELDS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/04/2013: Final Gazette dissolved following liquidation.