Company NameSpringfield Fabrications Limited
Company StatusDissolved
Company Number04435544
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameVictory Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Anthony Borrow
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 01 February 2005)
RoleEngineer
Correspondence Address12 Saint Peters Road
Stockton On Tees
TS18 3JL
Director NameGeorge Elstob
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 01 February 2005)
RoleEngineer
Correspondence Address21 North Close
Thorpe Thewles
Stockton On Tees
TS21 3JY
Director NameStephen Maher
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 01 February 2005)
RoleEngineer
Correspondence Address33 Holborn Park
Stockton-On-Tees
TS19 8BH
Secretary NameIan William Dawson
NationalityBritish
StatusClosed
Appointed23 July 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 01 February 2005)
RoleEngineer
Correspondence Address102 Wallington Road
Billingham
Cleveland
TS23 3XQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 26 Stockton Business Centre
70 Brunswick Street
Stockton On Tees
TS18 1DW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
24 July 2003Return made up to 10/05/03; full list of members (7 pages)
30 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: stockton business centre unit 26 70 brunswick street stockton on tees TS18 1DW (1 page)
23 October 2002Ad 09/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)