Company NameSpringburn Properties Ltd
Company StatusDissolved
Company Number03802704
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameShaun Ronald Sellers
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 28 June 2005)
RoleLetting Property/Landlord
Correspondence Address141 Meadowbank Road
Hull
HU3 6XN
Secretary NameSarah Jayne Sellers
NationalityBritish
StatusClosed
Appointed17 January 2000(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 28 June 2005)
RoleLetting Property/Landlady
Correspondence Address15a Stepney Lane
Hull
HU3 5PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address15a Stepney Lane
Hull
HU3 5PY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1,959
Current Liabilities£6,267

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
1 July 2004Total exemption full accounts made up to 31 December 2002 (13 pages)
12 May 2004Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
20 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
25 September 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
25 September 2000Return made up to 08/07/00; full list of members (6 pages)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 441 gateford road worksop nottinghamshire S81 7BN (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
8 July 1999Incorporation (12 pages)