Company NameApplied Spring Technology Limited
Company StatusDissolved
Company Number02391549
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)
Dissolution Date28 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Adrian Timothy Nicoll
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2015(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
Secretary NameMr Adrian Timothy Nicoll
StatusClosed
Appointed03 July 2015(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 28 September 2017)
RoleCompany Director
Correspondence AddressKendal House 41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
Director NameMr John Elliott Goldsworthy
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration24 years, 1 month (resigned 03 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyne Walk
Hackleton
Northampton
Northamptonshire
NN7 2BW
Director NameMr Michael John Whittle
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration24 years, 1 month (resigned 03 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage 181 Hastings Road
Battle
East Sussex
TN33 0TP
Secretary NameMr John Elliott Goldsworthy
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration24 years, 1 month (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyne Walk
Hackleton
Northampton
Northamptonshire
NN7 2BW
Director NameMr Peter Leonard Dix
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(10 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chinalls Close
Finmere
Buckingham
Buckinghamshire
MK18 4BQ
Director NameMr Andreas Schmidt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2015(26 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 7 Corringham Road Industrial Estate
Corringham Road
Gainsborough
Lincolnshire
DN21 1QB

Contact

Websiteappliedspring.co.uk
Telephone01908 511432
Telephone regionMilton Keynes

Location

Registered AddressKendal House 41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

10k at £1John Elliott Goldsworthy
40.00%
Ordinary
10k at £1Peter Leonard Dix
40.00%
Ordinary
5k at £1Michael John Whittle
20.00%
Ordinary

Financials

Year2014
Net Worth£177,143
Cash£53,575
Current Liabilities£87,514

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

22 April 1990Delivered 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

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting in a members' voluntary winding up (19 pages)
28 June 2017Return of final meeting in a members' voluntary winding up (19 pages)
15 June 2017Liquidators' statement of receipts and payments to 22 May 2017 (21 pages)
15 June 2017Liquidators' statement of receipts and payments to 22 May 2017 (21 pages)
16 June 2016Registered 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 2016Registered 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 2016Declaration of solvency (3 pages)
7 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-23
(1 page)
7 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-23
(1 page)
7 June 2016Declaration of solvency (3 pages)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Appointment of a voluntary liquidator (1 page)
18 May 2016Termination of appointment of Andreas Schmidt as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Andreas Schmidt as a director on 18 May 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 September 2015Termination of appointment of Peter Leonard Dix as a director on 10 August 2015 (1 page)
2 September 2015Termination of appointment of Peter Leonard Dix as a director on 10 August 2015 (1 page)
9 July 2015Appointment of Mr Andreas Schmidt as a director on 3 July 2015 (2 pages)
9 July 2015Appointment of Mr Andreas Schmidt as a director on 3 July 2015 (2 pages)
9 July 2015Appointment of Mr Andreas Schmidt as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of John Elliott Goldsworthy as a secretary on 3 July 2015 (1 page)
3 July 2015Termination of appointment of John Elliott Goldsworthy as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of John Elliott Goldsworthy as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Adrian Timothy Nicoll as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Adrian Timothy Nicoll as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Adrian Timothy Nicoll as a secretary on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Adrian Timothy Nicoll as a secretary on 3 July 2015 (2 pages)
3 July 2015Registered 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 2015Termination of appointment of Michael John Whittle as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Adrian Timothy Nicoll as a director on 3 July 2015 (2 pages)
3 July 2015Registered 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 2015Termination of appointment of John Elliott Goldsworthy as a secretary on 3 July 2015 (1 page)
3 July 2015Termination of appointment of John Elliott Goldsworthy as a secretary on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Michael John Whittle as a director on 3 July 2015 (1 page)
3 July 2015Registered 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 2015Termination of appointment of John Elliott Goldsworthy as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Adrian Timothy Nicoll as a secretary on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Michael John Whittle as a director on 3 July 2015 (1 page)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 25,000
(7 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 25,000
(7 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 25,000
(7 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 25,000
(8 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 25,000
(8 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 25,000
(8 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 March 2011Registered office address changed from Unit 8, Chapel Farm Hanslope Road, Hartwell Northampton NN7 2EU on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Unit 8, Chapel Farm Hanslope Road, Hartwell Northampton NN7 2EU on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Unit 8, Chapel Farm Hanslope Road, Hartwell Northampton NN7 2EU on 2 March 2011 (1 page)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Peter Leonard Dix on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Michael John Whittle on 2 June 2010 (2 pages)
21 June 2010Director's details changed for John Elliott Goldsworthy on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Michael John Whittle on 2 June 2010 (2 pages)
21 June 2010Director's details changed for John Elliott Goldsworthy on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Michael John Whittle on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Peter Leonard Dix on 2 June 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for Peter Leonard Dix on 2 June 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for John Elliott Goldsworthy on 2 June 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 June 2009Return made up to 02/06/09; full list of members (4 pages)
23 June 2009Return made up to 02/06/09; full list of members (4 pages)
22 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
22 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
24 June 2008Return made up to 02/06/08; full list of members (4 pages)
24 June 2008Return made up to 02/06/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
15 May 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
22 June 2007Return made up to 02/06/07; full list of members (3 pages)
22 June 2007Return made up to 02/06/07; full list of members (3 pages)
24 April 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
24 April 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
2 June 2006Return made up to 02/06/06; full list of members (3 pages)
2 June 2006Return made up to 02/06/06; full list of members (3 pages)
30 March 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
30 March 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
30 September 2005Registered office changed on 30/09/05 from: 8 lyne walk hackleton northampton NN7 2BW (1 page)
30 September 2005Registered office changed on 30/09/05 from: 8 lyne walk hackleton northampton NN7 2BW (1 page)
3 June 2005Return made up to 02/06/05; full list of members (3 pages)
3 June 2005Return made up to 02/06/05; full list of members (3 pages)
20 May 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
20 May 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
22 July 2004Return made up to 02/06/04; full list of members (7 pages)
22 July 2004Return made up to 02/06/04; full list of members (7 pages)
11 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
11 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
15 July 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
15 July 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
25 June 2003Return made up to 02/06/03; full list of members (7 pages)
25 June 2003Return made up to 02/06/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
3 July 2002Return made up to 02/06/02; full list of members (7 pages)
3 July 2002Return made up to 02/06/02; full list of members (7 pages)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
26 June 2001Return made up to 02/06/01; full list of members (7 pages)
26 June 2001Return made up to 02/06/01; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
17 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
27 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
5 June 1999Return made up to 02/06/99; full list of members (6 pages)
5 June 1999Return made up to 02/06/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 January 1998 (9 pages)
4 March 1999Accounts for a small company made up to 31 January 1998 (9 pages)
15 June 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
28 June 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
16 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
19 July 1996Return made up to 02/06/96; no change of members (4 pages)
19 July 1996Return made up to 02/06/96; no change of members (4 pages)
9 November 1995Amended accounts made up to 31 January 1995 (7 pages)
9 November 1995Amended accounts made up to 31 January 1995 (7 pages)
9 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
9 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
14 June 1995Return made up to 02/06/95; no change of members (4 pages)
14 June 1995Return made up to 02/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 June 1989Incorporation (21 pages)
2 June 1989Incorporation (21 pages)