Newton
Hyde
Cheshire
SK14 4EX
Director Name | Mrs Heather Elizabeth Astall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 September 2019) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | 124 Llys Onnen Llandudno Junction Gwynedd LL31 9FD Wales |
Director Name | Constance Mary Astall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 August 2008) |
Role | Company Director |
Correspondence Address | Victoria Cottage St. Marks Isle Of Man IM9 3AH |
Director Name | David Malcolm Astall |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 August 2008) |
Role | Company Director |
Correspondence Address | Cass-Y-Cronk Cronk Ruagh Jurby Road Lezayre Isle Of Man IM7 2ED |
Secretary Name | Constance Mary Astall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | Santon Heights Orrisdale Road Ballasalla Isle Of Man IM9 3AE |
Director Name | Mr David Simon Astall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 124 Llys Onnen Victoria Park Deganwy Conway LL31 9FD Wales |
Director Name | Mr Steven Paul Cummings |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Myrtle Road Middleton Manchester M24 2WD |
Website | springlynn.com |
---|
Registered Address | Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Heather Elizabeth Astall 99.94% Ordinary A |
---|---|
3 at £1 | Heather Elizabeth Astall 0.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £489,212 |
Cash | £296,700 |
Current Liabilities | £169,723 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 August 2007 | Delivered 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 |
---|
13 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 June 2018 | Liquidators' statement of receipts and payments to 6 April 2018 (11 pages) |
4 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
9 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 April 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
21 April 2017 | Resolutions
|
21 April 2017 | Appointment of a voluntary liquidator (1 page) |
21 April 2017 | Declaration of solvency (5 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Declaration of solvency (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 September 2015 | Satisfaction of charge 1 in full (1 page) |
9 September 2015 | Satisfaction of charge 1 in full (1 page) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 October 2014 | Termination of appointment of Steven Paul Cummings as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mrs Heather Elizabeth Astall as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Heather Elizabeth Astall as a director (2 pages) |
17 October 2014 | Termination of appointment of Steven Paul Cummings as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mrs Heather Elizabeth Astall as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Heather Elizabeth Astall as a director (2 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Termination of appointment of David Astall as a director (1 page) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Termination of appointment of David Astall as a director (1 page) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Appointment of Mr Steven Paul Cummings as a director (2 pages) |
16 August 2011 | Appointment of Mr Steven Paul Cummings as a director (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for David Simon Astall on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for David Simon Astall on 14 June 2010 (2 pages) |
17 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 December 2008 | Appointment terminated director constance astall (1 page) |
18 December 2008 | Appointment terminated director david astall (1 page) |
18 December 2008 | Appointment terminated director david astall (1 page) |
18 December 2008 | Appointment terminated director constance astall (1 page) |
5 December 2008 | Return made up to 05/08/08; full list of members (5 pages) |
5 December 2008 | Return made up to 05/08/08; full list of members (5 pages) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Director's change of particulars / david astall / 02/01/2008 (1 page) |
4 December 2008 | Director's change of particulars / constance astall / 02/01/2008 (1 page) |
4 December 2008 | Director's change of particulars / constance astall / 02/01/2008 (1 page) |
4 December 2008 | Director's change of particulars / david astall / 02/01/2008 (1 page) |
4 December 2008 | Director's change of particulars / david astall / 02/01/2008 (1 page) |
4 December 2008 | Director's change of particulars / constance astall / 02/01/2008 (1 page) |
4 December 2008 | Director's change of particulars / constance astall / 02/01/2008 (1 page) |
4 December 2008 | Director's change of particulars / david astall / 02/01/2008 (1 page) |
4 December 2008 | Location of register of members (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 September 2007 | Return made up to 05/08/07; no change of members (5 pages) |
11 September 2007 | Return made up to 05/08/07; no change of members (5 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 August 2006 | Return made up to 05/08/06; full list of members (8 pages) |
16 August 2006 | Return made up to 05/08/06; full list of members (8 pages) |
17 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
17 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (8 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members
|
29 August 2003 | Return made up to 19/08/03; full list of members
|
14 February 2003 | Ad 02/10/02--------- £ si 3@1=3 £ ic 5000/5003 (2 pages) |
14 February 2003 | Ad 02/10/02--------- £ si 3@1=3 £ ic 5000/5003 (2 pages) |
12 December 2002 | Nc inc already adjusted 02/10/02 (1 page) |
12 December 2002 | Resolutions
|
12 December 2002 | Nc inc already adjusted 02/10/02 (1 page) |
12 December 2002 | Resolutions
|
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
11 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
12 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
4 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
2 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1998 | Return made up to 07/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 07/09/98; full list of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
10 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
20 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
24 May 1976 | Incorporation (12 pages) |
24 May 1976 | Incorporation (12 pages) |