Company NameSpring Lane Developments (Yorkshire) Limited
Company StatusDissolved
Company Number03815541
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePhilip Robert Allison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleDeveloper
Correspondence AddressClaypool Cottage Hornthorpe Road
Eckington
Sheffield
S21 4DS
Director NameRichard Irving Weaver
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleChairman Construction Group
Country of ResidenceUnited Kingdom
Correspondence AddressMapledurham Spring Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QL
Secretary NamePhilip Robert Allison
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleDeveloper
Correspondence AddressClaypool Cottage Hornthorpe Road
Eckington
Sheffield
S21 4DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address183 Fraser Road
Sheffield
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£153,967
Cash£154,770
Current Liabilities£1,146

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 August 2005Return made up to 28/07/05; full list of members (2 pages)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
4 July 2005Application for striking-off (1 page)
28 July 2004Return made up to 28/07/04; full list of members (8 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 October 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
23 August 2003Return made up to 28/07/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 December 2002Return made up to 28/07/02; full list of members; amend (7 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 September 2001Return made up to 28/07/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
11 October 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
13 September 1999Ad 28/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 July 1999Incorporation (18 pages)