Company NameSpringleader Investments Limited
Company StatusDissolved
Company Number01229542
CategoryPrivate Limited Company
Incorporation Date13 October 1975(48 years, 6 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(15 years, 11 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(15 years, 11 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(15 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address15a London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NameAnthony Basil Spurgin
NationalityBritish
StatusCurrent
Appointed13 September 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressColshaw Dene 36 Fallibroome Road
Macclesfield
Cheshire
SK10 3LA

Location

Registered AddressLowrey House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

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

Filing History

6 September 2000Dissolved (1 page)
6 June 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (9 pages)
5 November 1996Appointment of a voluntary liquidator (1 page)
5 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 1996Registered office changed on 17/10/96 from: chelford macclesfield cheshire SK11 9BD. (1 page)
4 January 1996Particulars of mortgage/charge (5 pages)
4 January 1996Particulars of mortgage/charge (5 pages)
9 October 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Full accounts made up to 31 December 1994 (10 pages)