Springs Estate
Birtley
County Durham
DH3 2LT
Secretary Name | Pauline Ann Ramage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(38 years, 4 months after company formation) |
Appointment Duration | 13 years (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | Grosvenor House 5 Lydford Way Springs Estate Birtley County Durham DH3 2LT |
Director Name | Mr Terence Alan Carson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 1999) |
Role | Consulting Motor Engineer & Assessor |
Correspondence Address | 16 Devon Walk Washington Tyne & Wear NE37 2NS |
Director Name | Mrs Sharon Griffin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Office Manager |
Correspondence Address | 2 Newburgh Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0JW |
Director Name | Mr Michael Sharp |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2001) |
Role | Consulting Motor Engineer & Assessor |
Country of Residence | England |
Correspondence Address | Wansbeck House Sheepwash Choppington Northumberland NE62 5NG |
Director Name | Mrs Jean Walker |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(38 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 7 Boundary Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AA |
Director Name | Malcolm Myers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2001) |
Role | Motor Claims Assesser |
Correspondence Address | 10 Frankland Road Durham DH1 5HZ |
Director Name | Lisa Price |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(48 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2003) |
Role | Housewife |
Correspondence Address | 146 Knowberry Blackfell Washington Tyne & Wear NE37 1JN |
Registered Address | Grosvenor House 5 Lydford Way Birtley County Durham DH3 2LT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £22,747 |
Cash | £26,814 |
Current Liabilities | £4,600 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2004 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
16 July 2003 | Return made up to 17/04/03; full list of members
|
19 May 2003 | Registered office changed on 19/05/03 from: 353-355 old durham road gateshead tyne & wear NE9 5LG (1 page) |
4 December 2002 | New director appointed (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 May 2002 | Return made up to 17/04/02; full list of members
|
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members
|
18 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 2000 | Return made up to 17/04/00; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 April 1999 | Return made up to 17/04/99; no change of members (6 pages) |
29 April 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | Return made up to 17/04/98; full list of members (8 pages) |
13 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 April 1997 | Return made up to 17/04/97; no change of members (6 pages) |
10 April 1996 | Return made up to 17/04/96; no change of members (6 pages) |
2 June 1995 | Memorandum and Articles of Association (62 pages) |
12 April 1995 | Return made up to 17/04/95; full list of members (8 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |