Bromsgrove
Worcestershire
B60 2BD
Director Name | John Brooks Callard |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 2 Washbrook Road Bridgnorth Salop WV15 6BH |
Director Name | David Anthony Simpkin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 1993) |
Role | Managing Director |
Correspondence Address | Long Bank Barn Wymeswold Road Rempstone Loughborough Leicestershire LE12 6RN |
Secretary Name | Mr Malcolm Roger Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(54 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Director Name | Mr Thomas Henry Phelps Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG |
Director Name | Keith Charles Sutton |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(56 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 81 Edge Hill Ponteland Newcastle Upon Tyne NE20 9RR |
Director Name | Terence John Adams |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(56 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmount Hollington Lane Stramshall Uttoxeter Staffordshire ST14 5AJ |
Director Name | Anthony David Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(56 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | 106 Cornwallis Road Rugby Warwickshire CV22 7SL |
Director Name | Brian Powell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(56 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | 19 Knighton Road Little Ashton Sutton Coldfield West Midlands B74 4NX |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(57 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Director Name | Mr Michael John Diskin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(60 years after company formation) |
Appointment Duration | 3 years (resigned 07 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cransley Grove Solihull West Midlands B91 3ZA |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Paul Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 209 Lordswood Road Harborne Birmingham B17 8QP |
Director Name | Kevin Edwardson Roe |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(63 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2000) |
Role | Finance Director |
Correspondence Address | 5 Cranford Gardens Flixton Manchester M41 8SP |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(64 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Director Name | Mr David Grey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2002(65 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | English |
Correspondence Address | 77 Rundle Road Nether Edge Sheffield S7 1NW |
Secretary Name | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(65 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | James Elliot Parker Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(65 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | 18 Totley Hall Drive Sheffield South Yorkshire S17 4BB |
Secretary Name | David Thomas Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(66 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 February 2014) |
Role | Accountant |
Correspondence Address | 31 Falkland Road Sheffield South Yorkshire S11 7PL |
Registered Address | C/O Osl Group Limited Imperial Works Sheffield Road Sheffield S9 2YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£1,126,216 |
Current Liabilities | £1,126,216 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
11 April 1991 | Delivered on: 23 April 1991 Satisfied on: 27 October 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | Restoration by order of the court (3 pages) |
14 March 2017 | Restoration by order of the court (3 pages) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Termination of appointment of David Kearns as a secretary (3 pages) |
19 February 2014 | Termination of appointment of David Kearns as a secretary (3 pages) |
19 February 2014 | Termination of appointment of David Grey as a director (3 pages) |
19 February 2014 | Termination of appointment of David Grey as a director (3 pages) |
5 July 2013 | Restoration by order of the court (3 pages) |
5 July 2013 | Restoration by order of the court (3 pages) |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Application for striking-off (1 page) |
22 February 2005 | Application for striking-off (1 page) |
12 November 2004 | Company name changed british springs LIMITED\certificate issued on 12/11/04 (2 pages) |
12 November 2004 | Company name changed british springs LIMITED\certificate issued on 12/11/04 (2 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
16 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (2 pages) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (2 pages) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (2 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 December 2000 (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 30 December 2000 (2 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (4 pages) |
21 November 2000 | New director appointed (4 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
19 July 2000 | Return made up to 05/07/00; full list of members (8 pages) |
19 July 2000 | Return made up to 05/07/00; full list of members (8 pages) |
15 February 2000 | New director appointed (1 page) |
15 February 2000 | New director appointed (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 05/07/99; full list of members
|
4 August 1999 | Return made up to 05/07/99; full list of members
|
16 May 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
16 May 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
16 May 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
28 August 1998 | Accounts for a dormant company made up to 3 January 1998 (2 pages) |
28 August 1998 | Accounts for a dormant company made up to 3 January 1998 (2 pages) |
28 August 1998 | Accounts for a dormant company made up to 3 January 1998 (2 pages) |
4 August 1998 | Return made up to 05/07/98; no change of members
|
4 August 1998 | Return made up to 05/07/98; no change of members
|
26 January 1998 | New director appointed (3 pages) |
26 January 1998 | New director appointed (3 pages) |
11 July 1997 | Return made up to 05/07/97; no change of members (7 pages) |
11 July 1997 | Return made up to 05/07/97; no change of members (7 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
17 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
17 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
8 July 1996 | Return made up to 05/07/96; full list of members (10 pages) |
8 July 1996 | Return made up to 05/07/96; full list of members (10 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
17 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 July 1995 | Return made up to 05/07/95; full list of members (12 pages) |
21 July 1995 | Return made up to 05/07/95; full list of members (12 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: barkby road leicester LE4 7LL (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: barkby road leicester LE4 7LL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
8 May 1991 | Resolutions
|
8 May 1991 | Resolutions
|
28 December 1936 | Incorporation (36 pages) |
28 December 1936 | Incorporation (36 pages) |