Sheffield
South Yorkshire
S3 7BS
Secretary Name | Mr Adrian Timothy Nicoll |
---|---|
Status | Closed |
Appointed | 03 July 2015(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 September 2017) |
Role | Company Director |
Correspondence Address | Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
Director Name | Mr John Elliott Goldsworthy |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 03 July 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyne Walk Hackleton Northampton Northamptonshire NN7 2BW |
Director Name | Mr Michael John Whittle |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 03 July 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 181 Hastings Road Battle East Sussex TN33 0TP |
Secretary Name | Mr John Elliott Goldsworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyne Walk Hackleton Northampton Northamptonshire NN7 2BW |
Director Name | Mr Peter Leonard Dix |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chinalls Close Finmere Buckingham Buckinghamshire MK18 4BQ |
Director Name | Mr Andreas Schmidt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2015(26 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 7 Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB |
Website | appliedspring.co.uk |
---|---|
Telephone | 01908 511432 |
Telephone region | Milton Keynes |
Registered Address | Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
10k at £1 | John Elliott Goldsworthy 40.00% Ordinary |
---|---|
10k at £1 | Peter Leonard Dix 40.00% Ordinary |
5k at £1 | Michael John Whittle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,143 |
Cash | £53,575 |
Current Liabilities | £87,514 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 April 1990 | Delivered on: 10 May 1990 Satisfied on: 3 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
28 June 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
28 June 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 22 May 2017 (21 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 22 May 2017 (21 pages) |
16 June 2016 | Registered office address changed from Unit 7 Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB England to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from Unit 7 Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB England to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 16 June 2016 (2 pages) |
7 June 2016 | Declaration of solvency (3 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
7 June 2016 | Declaration of solvency (3 pages) |
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
18 May 2016 | Termination of appointment of Andreas Schmidt as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Andreas Schmidt as a director on 18 May 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 September 2015 | Termination of appointment of Peter Leonard Dix as a director on 10 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Peter Leonard Dix as a director on 10 August 2015 (1 page) |
9 July 2015 | Appointment of Mr Andreas Schmidt as a director on 3 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Andreas Schmidt as a director on 3 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Andreas Schmidt as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of John Elliott Goldsworthy as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of John Elliott Goldsworthy as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of John Elliott Goldsworthy as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Adrian Timothy Nicoll as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Adrian Timothy Nicoll as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Adrian Timothy Nicoll as a secretary on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Adrian Timothy Nicoll as a secretary on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Unit 8 Chapel Farm Hanslope Road Hartwell Northampton Northamptonshire NN7 2EU to Unit 7 Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael John Whittle as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Adrian Timothy Nicoll as a director on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Unit 8 Chapel Farm Hanslope Road Hartwell Northampton Northamptonshire NN7 2EU to Unit 7 Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of John Elliott Goldsworthy as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of John Elliott Goldsworthy as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael John Whittle as a director on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Unit 8 Chapel Farm Hanslope Road Hartwell Northampton Northamptonshire NN7 2EU to Unit 7 Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of John Elliott Goldsworthy as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Adrian Timothy Nicoll as a secretary on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Michael John Whittle as a director on 3 July 2015 (1 page) |
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 March 2011 | Registered office address changed from Unit 8, Chapel Farm Hanslope Road, Hartwell Northampton NN7 2EU on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Unit 8, Chapel Farm Hanslope Road, Hartwell Northampton NN7 2EU on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Unit 8, Chapel Farm Hanslope Road, Hartwell Northampton NN7 2EU on 2 March 2011 (1 page) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Peter Leonard Dix on 2 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael John Whittle on 2 June 2010 (2 pages) |
21 June 2010 | Director's details changed for John Elliott Goldsworthy on 2 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael John Whittle on 2 June 2010 (2 pages) |
21 June 2010 | Director's details changed for John Elliott Goldsworthy on 2 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael John Whittle on 2 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Peter Leonard Dix on 2 June 2010 (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Director's details changed for Peter Leonard Dix on 2 June 2010 (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for John Elliott Goldsworthy on 2 June 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
22 April 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
22 April 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
24 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
15 May 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
22 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
24 April 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
24 April 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
30 March 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
30 March 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 8 lyne walk hackleton northampton NN7 2BW (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 8 lyne walk hackleton northampton NN7 2BW (1 page) |
3 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
3 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
20 May 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
20 May 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
22 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
11 May 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
11 May 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
25 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
3 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
26 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
17 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
27 June 2000 | Return made up to 02/06/00; full list of members
|
27 June 2000 | Return made up to 02/06/00; full list of members
|
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
5 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
5 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 January 1998 (9 pages) |
4 March 1999 | Accounts for a small company made up to 31 January 1998 (9 pages) |
15 June 1998 | Return made up to 02/06/98; full list of members
|
15 June 1998 | Return made up to 02/06/98; full list of members
|
22 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
22 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
28 June 1997 | Return made up to 02/06/97; full list of members
|
28 June 1997 | Return made up to 02/06/97; full list of members
|
16 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
16 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
19 July 1996 | Return made up to 02/06/96; no change of members (4 pages) |
19 July 1996 | Return made up to 02/06/96; no change of members (4 pages) |
9 November 1995 | Amended accounts made up to 31 January 1995 (7 pages) |
9 November 1995 | Amended accounts made up to 31 January 1995 (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
14 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |
14 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 June 1989 | Incorporation (21 pages) |
2 June 1989 | Incorporation (21 pages) |