Company NameSpringoak Property Services Limited
Company StatusDissolved
Company Number06702642
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William Graham King
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cloverhill Court
Craghead
Stanley
Durham
DH9 6BU
Director NameAndrew Parish
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Chinahouse
No14 Harter Street
Manchester
M1 6HP
Secretary NameNicola Claire Parish
NationalityBritish
StatusClosed
Appointed19 September 2008(same day as company formation)
RoleSecretary
Correspondence AddressFlat 25 China House 14 Harter Street
Manchester
M1 6HP
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries  Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered AddressSuite 126 The Axis Building
Kingsway North Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
9 December 2008Appointment terminated secretary subscriber secretaries LIMITED (1 page)
9 December 2008Appointment terminated director subscriber directors LIMITED (1 page)
9 December 2008Appointment Terminated Director subscriber directors LIMITED (1 page)
9 December 2008Appointment Terminated Secretary subscriber secretaries LIMITED (1 page)
14 October 2008Director appointed william graham king (2 pages)
14 October 2008Director appointed william graham king (2 pages)
14 October 2008Director appointed andrew parish (2 pages)
14 October 2008Director appointed andrew parish (2 pages)
3 October 2008Registered office changed on 03/10/2008 from 10 cromwell place south kensington london SW7 2JN england (1 page)
3 October 2008Secretary appointed nicola claire parish (2 pages)
3 October 2008Registered office changed on 03/10/2008 from 10 cromwell place south kensington london SW7 2JN england (1 page)
3 October 2008Registered office changed on 03/10/2008 from suite 126 the axis building kingsway north team valley gateshead NE11 0NQ (1 page)
3 October 2008Registered office changed on 03/10/2008 from suite 126 the axis building kingsway north team valley gateshead NE11 0NQ (1 page)
3 October 2008Secretary appointed nicola claire parish (2 pages)
19 September 2008Incorporation (13 pages)
19 September 2008Incorporation (13 pages)