Company NameSpringland Engineering Limited
Company StatusDissolved
Company Number02272369
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoanna Lesley Bowler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(7 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressBroadgate Farm
Ashleyhay
Wirksworth
Derbyshire
De4
Director NameAndrew James McDonald Gill
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(7 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressBeech Cottage
Plaistow
Matlock
Derbyshire
DE4 5GW
Secretary NameJoanna Lesley Bowler
NationalityBritish
StatusClosed
Appointed25 June 1996(7 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressBroadgate Farm
Ashleyhay
Wirksworth
Derbyshire
De4
Director NameJames Henry Gill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 June 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
Brackenfield Lane Brackenfield
Alfreton
Derbyshire
DE55 6AS
Director NameMrs Stella Elizabeth Gill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 June 1996)
RoleSecretary
Correspondence AddressSpringland Plaistow
Wheatcroft
Matlock
Derbyshire
DE4 5GW
Secretary NameMrs Stella Elizabeth Gill
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 June 1996)
RoleCompany Director
Correspondence AddressSpringland Plaistow
Wheatcroft
Matlock
Derbyshire
DE4 5GW

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,012
Current Liabilities£67,014

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
12 June 2001Voluntary strike-off action has been suspended (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
20 July 2000Return made up to 01/06/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 June 1999Return made up to 01/06/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 July 1998Return made up to 01/06/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 July 1997Return made up to 01/06/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 August 1996Return made up to 01/06/96; full list of members
  • 363(287) ‐ Registered office changed on 03/08/96
(6 pages)
11 July 1996Secretary resigned;director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New secretary appointed;new director appointed (2 pages)
11 July 1996£ ic 940/460 25/06/96 £ sr 480@1=480 (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 March 1996£ ic 1000/940 20/12/95 £ sr 60@1=60 (1 page)
4 July 1995Return made up to 01/06/95; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)