Company NameH Spring Limited
Company StatusDissolved
Company Number00245842
CategoryPrivate Limited Company
Incorporation Date17 February 1930(94 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Brian Martin Fenwick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(62 years, 3 months after company formation)
Appointment Duration18 years (closed 25 May 2010)
RoleSoft Drinks Manufacturer
Correspondence Address2 Ashley Close
Biddick
Washington
Tyne & Wear
NE38 7TP
Director NameMr Anthony Ivor McKay Wills
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed17 May 1992(62 years, 3 months after company formation)
Appointment Duration18 years (closed 25 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Bridgewater Drive
Great Glen
Leicester
Leicestershire
LE8 9DX
Secretary NameMr Anthony Ivor McKay Wills
NationalityEnglish
StatusClosed
Appointed01 March 1999(69 years after company formation)
Appointment Duration11 years, 2 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bridgewater Drive
Great Glen
Leicester
Leicestershire
LE8 9DX
Director NameMr Nigel Thomas Fenwick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(62 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2001)
RoleComputer Sales Executive
Correspondence Address50 Nightingdale Road
Unit 3
Plymouth
Ma02360
Secretary NamePeter Brian Martin Fenwick
NationalityBritish
StatusResigned
Appointed17 May 1992(62 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address2 Ashley Close
Biddick
Washington
Tyne & Wear
NE38 7TP
Secretary NamePaul Neil Farquhar
NationalityBritish
StatusResigned
Appointed01 November 1994(64 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address2 Burford Court
Castle Dene South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1YU
Director NameMartin George Fairless
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(64 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1999)
RoleMicrobiologist
Correspondence Address31 Wensleydale
Wallsend
Tyne & Wear
NE28 8TW
Director NamePaul Neil Farquhar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(64 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 1997)
RoleChartered Accountant
Correspondence Address2 Burford Court
Castle Dene South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1YU
Secretary NameMark Sugden
NationalityBritish
StatusResigned
Appointed16 May 1997(67 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address16 Broomfield Road
Gosforth
Newcastle Upon Tyne
NE3 4HH

Location

Registered Address9/10 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Company name changed hadrian spring LIMITED\certificate issued on 15/07/09 (2 pages)
14 July 2009Company name changed hadrian spring LIMITED\certificate issued on 15/07/09 (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
13 June 2007Return made up to 17/05/07; full list of members (7 pages)
13 June 2007Return made up to 17/05/07; full list of members (7 pages)
3 July 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
3 July 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
2 June 2006Return made up to 17/05/06; full list of members (7 pages)
2 June 2006Return made up to 17/05/06; full list of members (7 pages)
4 January 2006Accounts made up to 26 February 2005 (6 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (6 pages)
25 May 2005Return made up to 17/05/05; full list of members (7 pages)
25 May 2005Return made up to 17/05/05; full list of members (7 pages)
29 December 2004Accounts made up to 29 February 2004 (6 pages)
29 December 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
15 June 2004Return made up to 17/05/04; full list of members (7 pages)
15 June 2004Return made up to 17/05/04; full list of members (7 pages)
3 September 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
3 September 2003Accounts made up to 28 February 2003 (6 pages)
28 May 2003Return made up to 17/05/03; full list of members (7 pages)
28 May 2003Return made up to 17/05/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 June 2002Return made up to 17/05/02; full list of members (7 pages)
5 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2001Full accounts made up to 28 February 2001 (11 pages)
20 December 2001Full accounts made up to 28 February 2001 (11 pages)
7 June 2001Return made up to 17/05/01; full list of members (7 pages)
7 June 2001Return made up to 17/05/01; full list of members (7 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Accounts for a medium company made up to 26 February 2000 (23 pages)
27 September 2000Accounts for a medium company made up to 26 February 2000 (23 pages)
24 May 2000Return made up to 17/05/00; full list of members (7 pages)
24 May 2000Return made up to 17/05/00; full list of members (7 pages)
18 January 2000Auditor's resignation (1 page)
18 January 2000Auditor's resignation (1 page)
13 July 1999Accounts for a medium company made up to 27 February 1999 (18 pages)
13 July 1999Accounts for a medium company made up to 27 February 1999 (18 pages)
17 June 1999Return made up to 17/05/99; full list of members (6 pages)
17 June 1999Return made up to 17/05/99; full list of members (6 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
1 March 1999Company name changed villa soft drinks LIMITED\certificate issued on 01/03/99 (2 pages)
1 March 1999Company name changed villa soft drinks LIMITED\certificate issued on 01/03/99 (2 pages)
15 September 1998Accounts for a medium company made up to 28 February 1998 (17 pages)
15 September 1998Accounts for a medium company made up to 28 February 1998 (17 pages)
12 June 1998Return made up to 17/05/98; no change of members (4 pages)
12 June 1998Return made up to 17/05/98; no change of members (4 pages)
16 March 1998Declaration of assistance for shares acquisition (5 pages)
16 March 1998Declaration of assistance for shares acquisition (5 pages)
29 December 1997Accounts for a medium company made up to 28 February 1997 (17 pages)
29 December 1997Accounts for a medium company made up to 28 February 1997 (17 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Memorandum and Articles of Association (26 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Memorandum and Articles of Association (26 pages)
18 June 1997Return made up to 17/05/97; full list of members (8 pages)
18 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/97
(8 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned;director resigned (1 page)
22 May 1997Secretary resigned;director resigned (1 page)
22 May 1997New secretary appointed (2 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
6 February 1997Memorandum and Articles of Association (30 pages)
6 February 1997Memorandum and Articles of Association (30 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1997Accounting reference date extended from 31/10/96 to 28/02/97 (1 page)
1 February 1997Accounting reference date extended from 31/10/96 to 28/02/97 (1 page)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
15 October 1996£ nc 100000/205000 12/09/96 (1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 October 1996£ nc 100000/205000 12/09/96 (1 page)
1 August 1996Accounts for a medium company made up to 29 October 1995 (16 pages)
1 August 1996Accounts for a medium company made up to 29 October 1995 (16 pages)
30 May 1996Return made up to 17/05/96; no change of members (6 pages)
30 May 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 June 1995Return made up to 17/05/95; no change of members (6 pages)
30 September 1992Return made up to 17/05/92; full list of members (8 pages)