Company NameSpringflex Services Limited
Company StatusDissolved
Company Number02842100
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)
Dissolution Date7 October 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Albert William Dass
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1945
Appointment Duration63 years, 3 months (closed 07 October 2008)
RolePrinter
Country of ResidenceEngland
Correspondence Address1046 Holderness Road
Hull
East Yorkshire
HU9 4AH
Secretary NameMr Stephen Geoffrey Forster
NationalityBritish
StatusClosed
Appointed17 June 2005(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Director NameStephen Geoffrey Forster
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(4 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 February 2003)
RoleAccountant
Correspondence Address61 Westella Way
Kirkella
Hull
North Humberside
HU10 7LP
Secretary NameMr Stephen Geoffrey Forster
NationalityBritish
StatusResigned
Appointed08 December 1993(4 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Director NameStephen Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1996)
RoleDirector Managing
Correspondence Address2021 Hessle High Road
Hessle
Hull
North Humberside
Director NameMr Neil Christopher Mangham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 year after company formation)
Appointment Duration7 years (resigned 31 August 2001)
RolePrintex
Correspondence AddressThe Paddock
Strawberry Gardens
Hornsea
North Humberside
HU18 1US
Director NameChristopher Hugh James Pearce
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 05 February 2001)
RolePrinters
Country of ResidenceEngland
Correspondence Address20 The Pickerings
North Ferriby
North Humberside
HU14 3EY
Secretary NameHarvey Allen Levin
NationalityBritish
StatusResigned
Appointed27 January 1999(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address506 15th Street
Moline 61265
Illinois Usa
Foreign
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnits J & K
Acorn Industrial Estate
Thomas Street
Hull
HU9 1EH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008Application for striking-off (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 October 2007Return made up to 04/08/07; full list of members (2 pages)
25 August 2006Return made up to 04/08/06; full list of members (2 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 September 2005Return made up to 04/08/05; full list of members (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 July 2004Return made up to 04/08/04; full list of members (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 August 2003Return made up to 04/08/03; full list of members (6 pages)
18 June 2003Secretary resigned;director resigned (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 February 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 August 2001Return made up to 04/08/01; full list of members (7 pages)
12 February 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 February 1999New secretary appointed (2 pages)
27 January 1999Memorandum and Articles of Association (20 pages)
12 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 January 1999Memorandum and Articles of Association (16 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 August 1998Return made up to 04/08/98; no change of members (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 August 1997Return made up to 04/08/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 February 1996Director resigned (1 page)
28 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 September 1995Particulars of mortgage/charge (6 pages)
2 August 1995Return made up to 04/08/95; full list of members (8 pages)