Company NameSpring Bathrooms Plc
DirectorsDavid Stuart Mackinnon and Lisa Flannery
Company StatusDissolved
Company Number01456123
CategoryPublic Limited Company
Incorporation Date23 October 1979(44 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(19 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleAsst Company Secretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusCurrent
Appointed02 July 1999(19 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(20 years, 5 months after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Paul William Farmer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 1992)
RoleCompany Director & Secretary
Country of ResidenceEngland
Correspondence AddressThe Pines
Aynsleys Drive
Blythe Bridge
Staffordshire
ST11 9HJ
Director NameMr James Grant Watson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address5 Inkerman Court
Denby Dale
Huddersfield
West Yorkshire
HD8 8XA
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Director NameMr Brian Dalgarno
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address7 Hill Top View
West Ardsley
Wakefield
West Yorkshire
WF3 1HR
Director NameMr Malcolm James Burley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address2 Kelsall Close
Birchwood
Warrington
Cheshire
WA3 6LZ
Secretary NameMr Paul William Farmer
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Aynsleys Drive
Blythe Bridge
Staffordshire
ST11 9HJ
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Secretary NameAndrew Macgregor Mackenzie
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Director NameDavid Riley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(13 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressRyefield House School Lane
Edgeworth
Bolton
Lancashire
BL7 0PR
Director NameMr Michael Donald Miller
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(13 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 1993)
RoleCompany Director
Correspondence Address9 Earlsgate
Winterton
Scunthorpe
South Humberside
DN15 9SS
Secretary NameTrevor Paul Armer
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 7 months after company formation)
Appointment Duration3 months (resigned 02 September 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Scarcroft Hill
The Mount
York
North Yorkshire
YO24 1DE
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed02 September 1993(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 September 1994)
RoleCompany Director
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(13 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameTrevor Paul Armer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(13 years, 11 months after company formation)
Appointment Duration7 months (resigned 22 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Scarcroft Hill
The Mount
York
North Yorkshire
YO24 1DE
Director NameMr Chris John Baxendale
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyfriars Layton Road
Horsforth
Leeds
West Yorkshire
LS18 5ET
Director NameJohn Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory View Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Director NameMr Alexander MacDonald Gemmell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 August 1994)
RoleCompany Director
Correspondence Address27 Bush Drive
Rugeley
Staffordshire
WS15 2AQ
Director NameAndrew Yates
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address3 Sunbury Close
Dukinfield
Cheshire
SK16 5HP
Director NameMr Andrew Collier
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Daisy Road
Brighouse
West Yorkshire
HD6 3SY
Director NameDavid Wade
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 June 1995)
RoleCompany Director
Correspondence Address28 Bonegate Road
Brighouse
West Yorkshire
HD6 1TQ
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed05 September 1994(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr David John Mott
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoam House 67a Haigh Lane
Hoylandswaine
Sheffield
South Yorkshire
S36 7JQ
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,600,000

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2000Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page)
11 August 2000Appointment of a voluntary liquidator (2 pages)
2 August 2000Declaration of solvency (3 pages)
2 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
2 June 2000Director resigned (1 page)
30 May 2000Return made up to 11/05/00; full list of members (6 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 August 1999Auditor's resignation (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (1 page)
13 July 1999Full accounts made up to 2 January 1999 (8 pages)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
18 May 1999Return made up to 11/05/99; no change of members (10 pages)
27 April 1999Director's particulars changed (1 page)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
12 August 1998Auditor's resignation (2 pages)
12 August 1998New director appointed (3 pages)
16 July 1998Director resigned (1 page)
9 July 1998Full accounts made up to 3 January 1998 (7 pages)
28 May 1998Return made up to 11/05/98; no change of members (9 pages)
19 March 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page)
28 May 1997Return made up to 11/05/97; full list of members (10 pages)
27 May 1997Full accounts made up to 28 December 1996 (8 pages)
25 February 1997Director resigned (1 page)
1 August 1996Full accounts made up to 30 December 1995 (8 pages)
24 May 1996Return made up to 11/05/96; no change of members (9 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
14 December 1995Director resigned (4 pages)
6 November 1995Director resigned (4 pages)
29 June 1995Director's particulars changed (4 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
22 May 1995Return made up to 11/05/95; no change of members (24 pages)
18 May 1995Full accounts made up to 31 December 1994 (8 pages)
13 March 1995Director resigned (2 pages)