Company NameSpringleader Finance Limited
Company StatusDissolved
Company Number00881222
CategoryPrivate Limited Company
Incorporation Date10 June 1966(57 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Geoffery Boor
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressWhite Lodge 3 Holly Road North
Wilmslow
Cheshire
SK9 1LX
Director NameMr John Barrington Ravenshear Edwards
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdders Moss Farm
Over Alderley
Macclesfield
Cheshire
SK10 4SL
Director NameLois Ann Edwards
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressTabley Grange Chester Road
Tabley
Knutsford
Cheshire
WA16 0HF
Director NameDerrick John Marsh
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address26 Morville Road
Manchester
Lancashire
M21 0UR
Secretary NameAnthony Basil Spurgin
NationalityBritish
StatusCurrent
Appointed13 September 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressColshaw Dene 36 Fallibroome Road
Macclesfield
Cheshire
SK10 3LA

Location

Registered Address3rd Floor
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,378,903
Gross Profit£2,992,162
Net Worth£2,235,104
Cash£658,879
Current Liabilities£3,471,255

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 2005Dissolved (1 page)
29 November 2004Return of final meeting of creditors (1 page)
4 February 2003S/S cert. Release of liquidator (1 page)
22 May 2002Registered office changed on 22/05/02 from: devonshire house george street manchester M1 4HA (1 page)
2 January 1998Administrator's abstract of receipts and payments (2 pages)
28 November 1997Notice of discharge of Administration Order (4 pages)
19 November 1997Order of court to wind up (3 pages)
26 September 1997Administrator's abstract of receipts and payments (2 pages)
21 May 1997Administrator's abstract of receipts and payments (3 pages)
2 December 1996Statement of administrator's proposal (18 pages)
16 September 1996Administration Order (4 pages)
3 September 1996Notice of Administration Order (1 page)
9 October 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Full group accounts made up to 31 December 1994 (24 pages)
3 October 1993Return made up to 13/09/93; full list of members (7 pages)