Company NameCRT Group Limited
Company StatusDissolved
Company Number03376575
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameSpring Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusClosed
Appointed24 September 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameRichard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(3 years, 11 months after company formation)
Appointment Duration1 year (closed 07 May 2002)
RoleCompany Director
Correspondence Address4 Church Lane
Shepreth
Royston
Hertfordshire
SG8 6RG
Director NameMr Roderick Christopher Thomas
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwoods The Warren
Caversham
Reading
Berkshire
RG4 7TQ
Secretary NameStuart James Thomas
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleManager
Correspondence AddressSpringwoods The Warren
Caversham
Reading
Berkshire
RG4 7TQ
Director NameDawn Tina Pillans
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(11 months after company formation)
Appointment Duration5 months (resigned 30 September 1998)
RoleGroup Legal Advisor
Correspondence Address7 Oakdene Way
Tarporley
Cheshire
CW6 0BU
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 year after company formation)
Appointment Duration2 years (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed28 May 1998(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 years after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Spring Group Plc
Burlington House
20 Barrington Road Altrincham
Cheshire
WA14 1HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
15 October 2001Amended accounts made up to 30 April 2001 (5 pages)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral L62 0AF (1 page)
7 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
4 July 2000Return made up to 27/05/00; full list of members (6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
15 July 1999Return made up to 27/05/99; full list of members (6 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
21 October 1998Director resigned (1 page)
4 July 1998Return made up to 27/05/98; full list of members (6 pages)
3 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1998Company name changed spring group LIMITED\certificate issued on 30/06/98 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: overdene house 49 church street theale reading berkshire RG7 5BX (1 page)
13 March 1998Registered office changed on 13/03/98 from: 104/108 school road tilehurst reading RG31 5AX (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
9 December 1997Ad 01/06/97--------- £ si 200@1=200 £ ic 2/202 (2 pages)
9 December 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
27 May 1997Incorporation (17 pages)