Northall
Dunstable
Bedfordshire
LU6 2EU
Director Name | Mr David Michael Curtis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lynwood Guildford Surrey GU2 7NY |
Secretary Name | Mr John Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Secretary Name | Mr John Michael Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Apple Trees Forge Hill Hampstead Norreys Newbury Berkshire RG16 0TE |
Director Name | Miss Margaret Elaine Fraser |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1995) |
Role | Corporate Treasurer |
Correspondence Address | 40 Prince William Drive Tilehurst Reading Berkshire RG3 5WD |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(59 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(59 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Director Name | David Stuart Mackinnon |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(63 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(63 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(64 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Philip Charles White |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(74 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | CRS Old Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2014) |
Correspondence Address | PO Box 572 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Registered Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
866.7k at £1 | Sarek Joinery LTD 100.00% Ordinary |
---|---|
1 at £1 | Crs Old Limited 0.00% Ordinary |
Latest Accounts | 30 March 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Next Return Due | 14 June 2017 (overdue) |
---|
27 February 1989 | Delivered on: 13 March 1989 Satisfied on: 9 February 1990 Persons entitled: Fennoscandia Bank Limited Classification: Composite gurantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 June 1988 | Delivered on: 25 June 1988 Satisfied on: 17 June 1989 Persons entitled: Gotabanken Classification: Debenture Secured details: All moneys or to becoe due from turnpress LTD to gotabanken under the terms of a facility letter dated 24.2.88 &/or this debenture. Particulars: 1. f/h land & buildings to the west of norton road stockton on tees cleveland on tees cleveland f/h land situate & k/a 3 lustrum terrace stockton on tees teeside T.n tes 18928 f/h land situate & k/a 4 lustrum terrace stockton on tees T.N. ce 43471 f/h land 1 lustrum terrace stockton on tees T.N. ce 44175. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 June 1988 | Delivered on: 25 June 1988 Satisfied on: 17 January 1989 Persons entitled: Gotabanken Classification: Debenture Secured details: All moneys due or to become due from turnpress limited to gotabanken under the terms of a facility letter dated 24.02/88 and/or this debenture. Particulars: F/H land & buildings erected thereon to the west of norton road stockton on tees cleveland, f/h land situate & k/a 3 lustrum terrace stockton on tees teeside T.N. tes 18928 f/h land situate & k/a 3 lustrum terrace stockton on-tees tn. Ce 43471 f/h land situate at 1 lustrum terrace stockton on-tees cleveland T.N. ce 44175. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 April 1986 | Delivered on: 9 April 1986 Satisfied on: 18 June 1988 Persons entitled: Sevenska Handelsbanken Classification: Debenture Secured details: All moneys due or to become due from turnpress limited to the chargee pursuant to an agreement of even date in respect of a loan facility of a principal amount of £5,000.000 and/or moneys due under the terms of the charge. Particulars: F/Hold land & buildings to the west of norton road, stockton-on-tees, cleveland.t/nos ce 434721 ce 44175 tes 18928. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 April 1986 | Delivered on: 9 April 1986 Satisfied on: 18 June 1988 Persons entitled: Svenska International Limited Classification: Debenture Secured details: All moneys due or to become due from turnpress limited to the chargee pursuant to an agreement of even date and under the terms of the charge. Particulars: F/Hold land and buildings to the west of norton road, stockton on tees, cleveland title nos ce 434721 ce 44175 tes 18928 first fixed equitable charge all estates or interests in any f/hold or l/hold property (other than any property referred to in sub-clause (1) above) now or at any time during the continuance of the said debenture belonging to the company. First fixed charge all stocks shares or other securities now or at any time during the continuance of the said debenture belonging to the company in any subsidiary companies. First fixed chargeit's goodwill and uncalled capital floating charge on undertaking and assets. Fully Satisfied |
23 May 2018 | Restoration by order of the court (3 pages) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2015 | Compulsory strike-off action has been suspended (1 page) |
23 May 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page) |
19 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
19 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
19 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
19 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
7 August 2014 | Termination of appointment of a director (2 pages) |
7 August 2014 | Termination of appointment of a director (2 pages) |
23 October 2013 | Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page) |
23 October 2013 | Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page) |
9 July 2013 | Termination of appointment of David Mackinnon as a secretary (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a director (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a secretary (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a director (2 pages) |
8 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
20 May 2013 | Accounts for a dormant company made up to 30 March 2013 (3 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 March 2013 (3 pages) |
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
2 January 2013 | Appointment of The Spring Ram Corporation Plc as a director (2 pages) |
2 January 2013 | Termination of appointment of Philip White as a director (1 page) |
2 January 2013 | Termination of appointment of Philip White as a director (1 page) |
2 January 2013 | Appointment of Mr Christopher Pearson as a director (2 pages) |
2 January 2013 | Appointment of Mr Christopher Pearson as a director (2 pages) |
2 January 2013 | Appointment of The Spring Ram Corporation Plc as a director (2 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Accounts for a dormant company made up to 3 October 2010 (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 3 October 2010 (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 3 October 2010 (3 pages) |
23 December 2010 | Appointment of Philip White as a director (3 pages) |
23 December 2010 | Appointment of Philip White as a director (3 pages) |
16 December 2010 | Termination of appointment of Lisa Flannery as a director (2 pages) |
16 December 2010 | Termination of appointment of Lisa Flannery as a director (2 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (3 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (3 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (3 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 November 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
18 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
18 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
15 February 2008 | Accounts for a dormant company made up to 29 September 2007 (3 pages) |
15 February 2008 | Accounts for a dormant company made up to 29 September 2007 (3 pages) |
11 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
11 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 1 October 2005 (3 pages) |
22 December 2005 | Accounts for a dormant company made up to 1 October 2005 (3 pages) |
22 December 2005 | Accounts for a dormant company made up to 1 October 2005 (3 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 2 October 2004 (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 2 October 2004 (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 2 October 2004 (3 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members
|
28 June 2004 | Return made up to 31/05/04; full list of members
|
6 February 2004 | Accounts for a dormant company made up to 27 September 2003 (3 pages) |
6 February 2004 | Accounts for a dormant company made up to 27 September 2003 (3 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 May 2000 | New director appointed (4 pages) |
15 May 2000 | New director appointed (4 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
7 April 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
7 April 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
7 April 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 August 1999 | Auditor's resignation (2 pages) |
27 August 1999 | Auditor's resignation (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (3 pages) |
2 July 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 31/05/99; full list of members (11 pages) |
18 June 1999 | Return made up to 31/05/99; full list of members (11 pages) |
10 June 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
10 June 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
10 June 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway industrial estate bradford west yorkshire BD4 6SJ (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway industrial estate bradford west yorkshire BD4 6SJ (1 page) |
12 August 1998 | New director appointed (3 pages) |
12 August 1998 | New director appointed (3 pages) |
17 July 1998 | Accounts for a dormant company made up to 3 January 1998 (2 pages) |
17 July 1998 | Accounts for a dormant company made up to 3 January 1998 (2 pages) |
17 July 1998 | Accounts for a dormant company made up to 3 January 1998 (2 pages) |
16 July 1998 | New director appointed (4 pages) |
16 July 1998 | New director appointed (4 pages) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 31/05/98; no change of members (7 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (7 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
28 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
28 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
30 April 1997 | Accounts for a dormant company made up to 28 December 1996 (2 pages) |
30 April 1997 | Accounts for a dormant company made up to 28 December 1996 (2 pages) |
11 July 1996 | Accounts for a dormant company made up to 30 December 1995 (2 pages) |
11 July 1996 | Accounts for a dormant company made up to 30 December 1995 (2 pages) |
16 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
16 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
16 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 August 1995 | New director appointed (8 pages) |
7 August 1995 | New director appointed (8 pages) |
7 August 1995 | New director appointed (8 pages) |
7 August 1995 | New director appointed (8 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: norcos house bagshot road bracknell berkshire RG12 3SW (1 page) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | New secretary appointed (2 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: norcos house bagshot road bracknell berkshire RG12 3SW (1 page) |
24 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | New secretary appointed (2 pages) |
24 July 1995 | Secretary resigned (2 pages) |
15 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
15 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
2 January 1981 | Company name changed\certificate issued on 02/01/81 (4 pages) |
2 January 1981 | Company name changed\certificate issued on 02/01/81 (4 pages) |
23 April 1936 | Certificate of incorporation (1 page) |
23 April 1936 | Certificate of incorporation (1 page) |