21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director Name | Ronald Farr |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | Greenways 7 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Director Name | David Thomas Sykes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory 80 Barnsley Road Upper Cumberworth Huddersfield West Yorkshire HD8 8NN |
Director Name | Mr Stuart Alan Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Director Name | Mr William Thomas Rooney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Northedge Lane Norwood Green Halifax West Yorkshire HX8 3AG |
Director Name | David Riley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | Ryefield House School Lane Edgeworth Bolton Lancashire BL7 0PR |
Secretary Name | Mr Philip Anthony Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 24 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Springwater Avenue Holcombe Brook Ramsbottom Lancashire BL0 9RH |
Secretary Name | Paul Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(33 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 05 September 1994) |
Role | Secretary |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 1995) |
Role | Co Director |
Correspondence Address | Stridings 33 Hazel Grove Greave Bacup Lancashire OL13 9XT |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1999) |
Role | Secretary |
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(38 years, 9 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(38 years, 10 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(39 years, 8 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(39 years, 9 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(40 years, 7 months 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(51 years, 3 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(53 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SE |
Registered Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Trading 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 |
8.7m at £1 | Spring Ram Corp PLC 100.00% Ordinary |
---|---|
1 at £1 | Astracast Limited 0.00% Ordinary |
Latest Accounts | 30 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2015 | Compulsory strike-off action has been suspended (1 page) |
20 March 2015 | Termination of appointment of Christopher Pearson as a director on 20 December 2014 (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2014 | Termination of appointment of a director (2 pages) |
27 November 2013 | Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page) |
27 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
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) |
20 May 2013 | Accounts for a dormant company made up to 30 March 2013 (4 pages) |
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
28 December 2012 | Appointment of Mr Christopher Pearson as a director (2 pages) |
28 December 2012 | Appointment of The Spring Ram Corporation Plc as a director (2 pages) |
28 December 2012 | Termination of appointment of Philip White as a director (1 page) |
19 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 3 October 2010 (4 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) |
12 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (14 pages) |
17 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (19 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
14 November 2008 | Return made up to 25/10/08; full list of members (8 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
15 February 2008 | Accounts made up to 29 September 2007 (4 pages) |
3 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Resolutions
|
22 February 2007 | Accounts made up to 30 September 2006 (4 pages) |
14 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
22 December 2005 | Accounts made up to 1 October 2005 (4 pages) |
22 December 2005 | Accounts made up to 1 October 2005 (4 pages) |
18 November 2005 | Return made up to 25/10/05; full list of members (8 pages) |
13 January 2005 | Accounts made up to 2 October 2004 (4 pages) |
13 January 2005 | Accounts made up to 2 October 2004 (4 pages) |
10 November 2004 | Return made up to 25/10/04; full list of members
|
6 February 2004 | Accounts made up to 27 September 2003 (4 pages) |
31 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
17 January 2003 | Accounts made up to 30 September 2002 (4 pages) |
6 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
27 February 2002 | Accounts made up to 30 September 2001 (4 pages) |
7 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
12 April 2001 | Accounts made up to 30 September 2000 (4 pages) |
31 October 2000 | Return made up to 25/10/00; full list of members
|
15 May 2000 | New director appointed (4 pages) |
18 April 2000 | Director resigned (1 page) |
30 March 2000 | Accounts made up to 1 January 2000 (5 pages) |
30 March 2000 | Accounts made up to 1 January 2000 (5 pages) |
5 March 2000 | Director resigned (1 page) |
23 January 2000 | Resolutions
|
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
5 November 1999 | Return made up to 25/10/99; full list of members (14 pages) |
27 August 1999 | Auditor's resignation (2 pages) |
8 August 1999 | Full accounts made up to 2 January 1999 (8 pages) |
8 August 1999 | Full accounts made up to 2 January 1999 (8 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
6 November 1998 | Return made up to 25/10/98; no change of members (9 pages) |
13 August 1998 | New director appointed (3 pages) |
12 August 1998 | Auditor's resignation (3 pages) |
16 July 1998 | New director appointed (4 pages) |
15 July 1998 | Director resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: P.o box 11 spring ram industrial estate sowerby bridge west yorkshire. HX6 3DA (1 page) |
6 November 1997 | Return made up to 25/10/97; no change of members (7 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
27 May 1997 | Full accounts made up to 28 December 1996 (7 pages) |
8 November 1996 | Return made up to 25/10/96; full list of members (9 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 May 1996 | Director resigned (1 page) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
12 December 1995 | Director resigned (4 pages) |
6 November 1995 | Return made up to 25/10/95; no change of members (20 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 September 1993 | Resolutions
|
29 November 1989 | Memorandum and Articles of Association (28 pages) |