Company NameSpringlynn Limited
Company StatusDissolved
Company Number01259835
CategoryPrivate Limited Company
Incorporation Date24 May 1976(47 years, 11 months ago)
Dissolution Date13 September 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameRachel Claire Baxter
NationalityBritish
StatusClosed
Appointed14 July 2004(28 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 13 September 2019)
RoleCompany Director
Correspondence Address24 Talbot Road
Newton
Hyde
Cheshire
SK14 4EX
Director NameMrs Heather Elizabeth Astall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(38 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 13 September 2019)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address124 Llys Onnen
Llandudno Junction
Gwynedd
LL31 9FD
Wales
Director NameConstance Mary Astall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(15 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 August 2008)
RoleCompany Director
Correspondence AddressVictoria Cottage
St. Marks
Isle Of Man
IM9 3AH
Director NameDavid Malcolm Astall
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(15 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 August 2008)
RoleCompany Director
Correspondence AddressCass-Y-Cronk Cronk Ruagh
Jurby Road
Lezayre
Isle Of Man
IM7 2ED
Secretary NameConstance Mary Astall
NationalityBritish
StatusResigned
Appointed07 September 1991(15 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 July 2004)
RoleCompany Director
Correspondence AddressSanton Heights
Orrisdale Road
Ballasalla
Isle Of Man
IM9 3AE
Director NameMr David Simon Astall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(25 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address124 Llys Onnen
Victoria Park
Deganwy
Conway
LL31 9FD
Wales
Director NameMr Steven Paul Cummings
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(35 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Myrtle Road
Middleton
Manchester
M24 2WD

Contact

Websitespringlynn.com

Location

Registered AddressEmpress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Heather Elizabeth Astall
99.94%
Ordinary A
3 at £1Heather Elizabeth Astall
0.06%
Ordinary B

Financials

Year2014
Net Worth£489,212
Cash£296,700
Current Liabilities£169,723

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

13 August 2007Delivered on: 15 August 2007
Satisfied on: 9 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 54741114 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

13 September 2019Final Gazette dissolved following liquidation (1 page)
13 June 2019Return of final meeting in a members' voluntary winding up (12 pages)
20 June 2018Liquidators' statement of receipts and payments to 6 April 2018 (11 pages)
4 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 May 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 April 2017Registered office address changed from Manor Road Woodley Stockport SK6 1RT to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 28 April 2017 (2 pages)
28 April 2017Registered office address changed from Manor Road Woodley Stockport SK6 1RT to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 28 April 2017 (2 pages)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-07
(1 page)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Declaration of solvency (5 pages)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-07
(1 page)
21 April 2017Declaration of solvency (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 September 2015Satisfaction of charge 1 in full (1 page)
9 September 2015Satisfaction of charge 1 in full (1 page)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,003
(5 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,003
(5 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,003
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2014Termination of appointment of Steven Paul Cummings as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Mrs Heather Elizabeth Astall as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mrs Heather Elizabeth Astall as a director (2 pages)
17 October 2014Termination of appointment of Steven Paul Cummings as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Mrs Heather Elizabeth Astall as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mrs Heather Elizabeth Astall as a director (2 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,003
(5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,003
(5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,003
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 August 2012Termination of appointment of David Astall as a director (1 page)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 August 2012Termination of appointment of David Astall as a director (1 page)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
16 August 2011Appointment of Mr Steven Paul Cummings as a director (2 pages)
16 August 2011Appointment of Mr Steven Paul Cummings as a director (2 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for David Simon Astall on 14 June 2010 (2 pages)
14 June 2010Director's details changed for David Simon Astall on 14 June 2010 (2 pages)
17 September 2009Return made up to 05/08/09; full list of members (3 pages)
17 September 2009Return made up to 05/08/09; full list of members (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 December 2008Appointment terminated director constance astall (1 page)
18 December 2008Appointment terminated director david astall (1 page)
18 December 2008Appointment terminated director david astall (1 page)
18 December 2008Appointment terminated director constance astall (1 page)
5 December 2008Return made up to 05/08/08; full list of members (5 pages)
5 December 2008Return made up to 05/08/08; full list of members (5 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Director's change of particulars / david astall / 02/01/2008 (1 page)
4 December 2008Director's change of particulars / constance astall / 02/01/2008 (1 page)
4 December 2008Director's change of particulars / constance astall / 02/01/2008 (1 page)
4 December 2008Director's change of particulars / david astall / 02/01/2008 (1 page)
4 December 2008Director's change of particulars / david astall / 02/01/2008 (1 page)
4 December 2008Director's change of particulars / constance astall / 02/01/2008 (1 page)
4 December 2008Director's change of particulars / constance astall / 02/01/2008 (1 page)
4 December 2008Director's change of particulars / david astall / 02/01/2008 (1 page)
4 December 2008Location of register of members (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 September 2007Return made up to 05/08/07; no change of members (5 pages)
11 September 2007Return made up to 05/08/07; no change of members (5 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2006Return made up to 05/08/06; full list of members (8 pages)
16 August 2006Return made up to 05/08/06; full list of members (8 pages)
17 August 2005Return made up to 05/08/05; full list of members (8 pages)
17 August 2005Return made up to 05/08/05; full list of members (8 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2004Return made up to 19/08/04; full list of members (8 pages)
24 August 2004Return made up to 19/08/04; full list of members (8 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 August 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2003Ad 02/10/02--------- £ si 3@1=3 £ ic 5000/5003 (2 pages)
14 February 2003Ad 02/10/02--------- £ si 3@1=3 £ ic 5000/5003 (2 pages)
12 December 2002Nc inc already adjusted 02/10/02 (1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002Nc inc already adjusted 02/10/02 (1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 September 2002Return made up to 07/09/02; full list of members (7 pages)
11 September 2002Return made up to 07/09/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 September 2001Return made up to 07/09/01; full list of members (7 pages)
12 September 2001Return made up to 07/09/01; full list of members (7 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 September 2000Return made up to 07/09/00; full list of members (6 pages)
4 September 2000Return made up to 07/09/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Return made up to 07/09/99; no change of members (4 pages)
2 September 1999Return made up to 07/09/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Return made up to 07/09/98; full list of members (6 pages)
13 October 1998Return made up to 07/09/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 October 1997Return made up to 07/09/97; no change of members (4 pages)
10 October 1997Return made up to 07/09/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 September 1996Return made up to 07/09/96; no change of members (4 pages)
20 September 1996Return made up to 07/09/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 September 1995Return made up to 07/09/95; full list of members (6 pages)
20 September 1995Return made up to 07/09/95; full list of members (6 pages)
24 May 1976Incorporation (12 pages)
24 May 1976Incorporation (12 pages)