Manchester
Lancashire
M21 0UP
Director Name | Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 4 Church Lane Shepreth Royston Hertfordshire SG8 6RG |
Director Name | Mr Roderick Christopher Thomas |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwoods The Warren Caversham Reading Berkshire RG4 7TQ |
Secretary Name | Stuart James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Springwoods The Warren Caversham Reading Berkshire RG4 7TQ |
Director Name | Dawn Tina Pillans |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(11 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1998) |
Role | Group Legal Advisor |
Correspondence Address | 7 Oakdene Way Tarporley Cheshire CW6 0BU |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Church Street Easton-On-The-Hill Stamford Lincolnshire PE9 3LL |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr John Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 years after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Kingfisher Cottage Platts Lane Tattenhall Chester CH3 9NT Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Spring Group Plc Burlington House 20 Barrington Road Altrincham Cheshire WA14 1HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2001 | Application for striking-off (1 page) |
15 October 2001 | Amended accounts made up to 30 April 2001 (5 pages) |
14 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 August 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
26 June 2001 | Return made up to 27/05/01; full list of members
|
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral L62 0AF (1 page) |
7 September 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
4 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 September 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
15 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
21 October 1998 | Director resigned (1 page) |
4 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
30 June 1998 | Company name changed spring group LIMITED\certificate issued on 30/06/98 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: overdene house 49 church street theale reading berkshire RG7 5BX (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 104/108 school road tilehurst reading RG31 5AX (1 page) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
9 December 1997 | Ad 01/06/97--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
9 December 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
27 May 1997 | Incorporation (17 pages) |