Company NameSpring Vale Paint Finishing Limited
DirectorsDavid John Hodgson and Trevor Bates
Company StatusDissolved
Company Number01798701
CategoryPrivate Limited Company
Incorporation Date9 March 1984(40 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Hodgson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Correspondence Address1 Longroyde Grove
Rastrick
Brighouse
West Yorkshire
HD6 3US
Director NameMr Trevor Bates
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(10 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleProduction Dir
Correspondence Address9 Brooklands Close
Holywell Green
Halifax
West Yorkshire
HX4 9AB
Secretary NameMr Trevor Bates
NationalityBritish
StatusCurrent
Appointed27 July 1994(10 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleProduction Dir
Correspondence Address9 Brooklands Close
Holywell Green
Halifax
West Yorkshire
HX4 9AB
Director NameMrs Margaret Hodgson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 January 1993)
RoleCompany Director
Correspondence Address17 School Street
Greetland
Halifax
West Yorkshire
HX4 8JB
Director NameMr Robert Manning
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1994)
RoleEngineer
Correspondence Address4 The Newlands
Sowerby Bridge
West Yorkshire
HX6 1HG
Director NameMr Nigel White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1995)
RoleProduction Controller
Correspondence Address73 Huddersfield Road
Elland
West Yorkshire
HX5 9AA
Secretary NameMrs June Elizabeth Hodgson
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address1 Longroyde Grove
Rastrick
Brighouse
West Yorkshire
HD6 3US
Director NameMrs June Elizabeth Hodgson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 1994)
RoleSecretary Accountant
Correspondence Address1 Longroyde Grove
Rastrick
Brighouse
West Yorkshire
HD6 3US
Director NameMr David Owen Horton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(9 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree Grange
The Landings West Haddlesey
Selby
North Yorkshire
YO8 8QA
Secretary NameBarry David Smith
NationalityBritish
StatusResigned
Appointed31 January 1994(9 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 1994)
RoleChartered Accountant
Correspondence Address113 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RL
Secretary NameMr Richard Houston Windsor Taylor
NationalityBritish
StatusResigned
Appointed15 June 1994(10 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 July 1994)
RoleSecretary
Correspondence Address7 Sycamore Court
Oakwood
Leeds
W Yorkshire
LS8 2NY

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 June 1999Dissolved (1 page)
12 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 1999Liquidators statement of receipts and payments (6 pages)
13 July 1998Liquidators statement of receipts and payments (6 pages)
5 August 1997Statement of affairs (11 pages)
17 July 1997Appointment of a voluntary liquidator (1 page)
15 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 July 1997Registered office changed on 03/07/97 from: unit 6 ratcliffe mills forge lane dewsbury WF12 9BU (1 page)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 January 1997Return made up to 15/12/95; full list of members (6 pages)
27 January 1997Return made up to 15/12/96; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
23 August 1995Director resigned (2 pages)
21 June 1995Return made up to 15/12/94; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
14 March 1995Registered office changed on 14/03/95 from: UNIT6-7 moloney trading estate 370 bradford road brighouse west yorkshire HD6 4DJ (1 page)