Company NameMortley Sprague Mfg Limited
DirectorsRobert Calderbank and Kenneth Mendes
Company StatusDissolved
Company Number03562368
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Previous NameNortley Sprague Mfg Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameRobert Calderbank
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2000(1 year, 11 months after company formation)
Appointment Duration24 years
RoleTechnical Director
Correspondence Address20 Falconers Drive
Battle
East Sussex
TN33 0DT
Director NameKenneth Mendes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2000(1 year, 11 months after company formation)
Appointment Duration24 years
RoleProduction
Correspondence Address21 The Tail Race
Medway Reach Tovil Green
Maidstone
Kent
ME15 6YL
Secretary NameKenneth Mendes
NationalityBritish
StatusCurrent
Appointed18 April 2000(1 year, 11 months after company formation)
Appointment Duration24 years
RoleProduction
Correspondence Address21 The Tail Race
Medway Reach Tovil Green
Maidstone
Kent
ME15 6YL
Director NameMr Nigel Gordon Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDummer Down
The Ridgeway Felpham
Bognor Regis
West Sussex
PO22 7JQ
Secretary NameMr Timothy Mark Feast
NationalityBritish
StatusResigned
Appointed13 May 1998(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Rock 21 Pagham Road
Bognor Regis
West Sussex
PO21 4NP
Director NameMr John Anthony De Beer
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1998(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 31 May 1999)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address9 Fetherston Grange
Glasshouse Lane Hockley Heath
Solihull
West Midlands
B94 6PX
Director NameMr Timothy Mark Feast
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWhite Rock 21 Pagham Road
Bognor Regis
West Sussex
PO21 4NP
Director NameMary Freestone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 1999)
RoleSecretary
Correspondence AddressFirs The Green
Frant
Tunbridge Wells
Kent
TN3 9DS
Director NameMr Ross Francis Mungeam
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2000)
RoleEngineering Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEucalyptus House
Church Road
Yapton Arundel
West Sussex
BN18 0EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,241,987
Gross Profit£283,207
Net Worth£6,030
Cash£47
Current Liabilities£582,812

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 July 2004Dissolved (1 page)
29 April 2004Liquidators statement of receipts and payments (8 pages)
29 April 2004Liquidators statement of receipts and payments (4 pages)
14 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
26 April 2002Notice of Constitution of Liquidation Committee (2 pages)
25 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2002Appointment of a voluntary liquidator (1 page)
27 February 2002Registered office changed on 27/02/02 from: charter court third avenue southampton SO15 0AP (1 page)
23 November 2001Director resigned (1 page)
18 July 2001Return made up to 12/05/01; full list of members (9 pages)
5 December 2000Return made up to 12/05/00; full list of members (9 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
20 June 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
15 March 2000Accounts made up to 31 May 1999 (10 pages)
2 July 1999Return made up to 12/05/99; full list of members (10 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
10 March 1999Ad 29/01/99--------- £ si 20025@1=20025 £ ic 825/20850 (2 pages)
10 March 1999Ad 01/09/98--------- £ si 150@1=150 £ ic 20850/21000 (2 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Secretary's particulars changed;director's particulars changed (1 page)
22 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Ad 29/07/98--------- £ si 824@1=824 £ ic 1/825 (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
19 June 1998Company name changed nortley sprague mfg LIMITED\certificate issued on 22/06/98 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
12 May 1998Incorporation (12 pages)