Company NameSprings Health & Beauty Clinic Limited
DirectorsAndrea Peters and Anthony Scholes
Company StatusDissolved
Company Number02992785
CategoryPrivate Limited Company
Incorporation Date21 November 1994(29 years, 5 months ago)
Previous NameBlesslodge Limited

Business Activity

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

Directors

Director NameAndrea Peters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleBeautician
Correspondence Address20 Westcliffe Road
Bolton
Lancashire
BL1 7JP
Director NameAnthony Scholes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressHigher Wrennals Farm Coopers Lane
Off Barnskin Road Heskin
Chorley
Lancashire
PR7 5PU
Secretary NameAndrea Peters
NationalityBritish
StatusCurrent
Appointed08 January 2002(7 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address20 Westcliffe Road
Bolton
Lancashire
BL1 7JP
Director NameMr David Kelvin Sharpe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address86 Bury Road
Edgworth
Bolton
Lancashire
BL7 0AR
Secretary NameMr David Kelvin Sharpe
NationalityBritish
StatusResigned
Appointed22 November 1994(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address86 Bury Road
Edgworth
Bolton
Lancashire
BL7 0AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£327,155
Cash£8,626
Current Liabilities£350,521

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 December 2006Dissolved (1 page)
8 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
27 May 2004Liquidators statement of receipts and payments (5 pages)
6 June 2003Statement of affairs (6 pages)
29 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2003Appointment of a voluntary liquidator (1 page)
13 May 2003Registered office changed on 13/05/03 from: hacker young st james building 79 oxford street manchester M1 6HT (1 page)
14 April 2003New secretary appointed (2 pages)
5 November 2002Secretary resigned;director resigned (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 December 2001Return made up to 21/11/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 December 2000Return made up to 21/11/00; full list of members (7 pages)
18 September 2000Registered office changed on 18/09/00 from: c/o hacker young st james building 65/89 oxford street manchester M1 6HT (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Return made up to 21/11/99; full list of members (8 pages)
24 January 2000Director's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Return made up to 21/11/98; no change of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Return made up to 21/11/97; full list of members (7 pages)
17 April 1997Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
2 December 1996Return made up to 21/11/96; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
30 January 1996Return made up to 21/11/95; full list of members (6 pages)
20 December 1994Ad 08/12/94--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)