Company NameSBMS Predecessor Limited
Company StatusDissolved
Company Number03496155
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NamesPinco 1017 Limited and Spring Bank Management Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(3 weeks, 1 day after company formation)
Appointment Duration15 years, 4 months (resigned 28 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(3 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed12 February 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (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(6 months, 2 weeks 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
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusResigned
Appointed02 July 1999(1 year, 5 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
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
StatusResigned
Appointed14 April 2000(2 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Philip Charles White
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands 21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Director NameCRS Old Limited (Corporation)
StatusResigned
Appointed20 December 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2014)
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ

Contact

Websitecliffhousecare.co.uk
Telephone01246 810246
Telephone regionChesterfield

Location

Registered AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Wxyz Corporation Limited
100.00%
Ordinary A

Accounts

Latest Accounts30 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page)
7 August 2014Termination of appointment of Crs Old Limited as a director on 28 July 2014 (2 pages)
7 August 2014Termination of appointment of Crs Old Limited as a director on 28 July 2014 (2 pages)
7 April 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
7 April 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
7 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
22 October 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
22 October 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
20 May 2013Accounts for a dormant company made up to 30 March 2013 (4 pages)
20 May 2013Accounts for a dormant company made up to 30 March 2013 (4 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
2 January 2013Appointment of The Spring Ram Corporation Plc as a director (2 pages)
2 January 2013Appointment of The Spring Ram Corporation Plc as a director (2 pages)
2 January 2013Termination of appointment of Philip White as a director (1 page)
2 January 2013Termination of appointment of Philip White as a director (1 page)
2 January 2013Appointment of Mr Christopher Pearson as a director (2 pages)
2 January 2013Appointment of Mr Christopher Pearson as a director (2 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for David Stuart Mackinnon on 3 March 2011 (2 pages)
3 March 2011Director's details changed for David Stuart Mackinnon on 3 March 2011 (2 pages)
3 March 2011Director's details changed for David Stuart Mackinnon on 3 March 2011 (2 pages)
3 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
3 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
3 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (13 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (13 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
31 January 2009Return made up to 21/01/09; full list of members (5 pages)
31 January 2009Return made up to 21/01/09; full list of members (5 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
20 February 2008Return made up to 21/01/08; no change of members (7 pages)
20 February 2008Return made up to 21/01/08; no change of members (7 pages)
15 February 2008Accounts for a dormant company made up to 29 September 2007 (4 pages)
15 February 2008Accounts for a dormant company made up to 29 September 2007 (4 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
10 February 2007Return made up to 21/01/07; full list of members (7 pages)
10 February 2007Return made up to 21/01/07; full list of members (7 pages)
20 February 2006Return made up to 21/01/06; full list of members (8 pages)
20 February 2006Return made up to 21/01/06; full list of members (8 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (4 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (4 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (4 pages)
26 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Accounts for a dormant company made up to 2 October 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 2 October 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 2 October 2004 (4 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (4 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (4 pages)
30 January 2004Return made up to 21/01/04; full list of members (7 pages)
30 January 2004Return made up to 21/01/04; full list of members (7 pages)
30 January 2003Return made up to 21/01/03; full list of members (7 pages)
30 January 2003Return made up to 21/01/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
30 January 2002Return made up to 21/01/02; full list of members (6 pages)
30 January 2002Return made up to 21/01/02; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
12 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
24 January 2001Return made up to 21/01/01; full list of members (6 pages)
24 January 2001Return made up to 21/01/01; full list of members (6 pages)
29 September 2000Company name changed spring bank management services LIMITED\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed spring bank management services LIMITED\certificate issued on 02/10/00 (2 pages)
15 May 2000New director appointed (4 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
15 February 2000Return made up to 21/01/00; no change of members (11 pages)
15 February 2000Return made up to 21/01/00; no change of members (11 pages)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
23 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/99
(1 page)
23 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/99
(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)
27 August 1999Auditor's resignation (2 pages)
8 August 1999Full accounts made up to 2 January 1999 (7 pages)
8 August 1999Full accounts made up to 2 January 1999 (7 pages)
8 August 1999Full accounts made up to 2 January 1999 (7 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (1 page)
13 July 1999New secretary appointed (1 page)
13 July 1999Secretary resigned (1 page)
10 February 1999Return made up to 21/01/99; full list of members (9 pages)
10 February 1999Return made up to 21/01/99; full list of members (9 pages)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (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)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
16 July 1998New director appointed (4 pages)
16 July 1998New director appointed (4 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
17 March 1998Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
17 March 1998New director appointed (5 pages)
17 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
17 March 1998Nc dec already adjusted 05/03/98 (1 page)
17 March 1998Nc dec already adjusted 05/03/98 (1 page)
17 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (5 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
9 March 1998Company name changed pinco 1017 LIMITED\certificate issued on 10/03/98 (2 pages)
9 March 1998Company name changed pinco 1017 LIMITED\certificate issued on 10/03/98 (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 41 park square leeds LS1 2NS (1 page)
17 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
17 February 1998Registered office changed on 17/02/98 from: 41 park square leeds LS1 2NS (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
17 February 1998Director resigned (1 page)
21 January 1998Incorporation (17 pages)
21 January 1998Incorporation (17 pages)