Company NameSpringburn Road Properties (No 3) Limited
Company StatusDissolved
Company Number01225226
CategoryPrivate Limited Company
Incorporation Date4 September 1975(48 years, 8 months ago)
Dissolution Date1 August 2000 (23 years, 8 months ago)
Previous NameTeesside Plant Limited

Business Activity

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

Directors

Director NameIan Martin Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(16 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2000)
RolePlant Hirer
Correspondence Address6 Baldernook Road
Milngavie
Glasgow
G62 8DP
Scotland
Secretary NameAndrew Murray Stewart
NationalityBritish
StatusClosed
Appointed27 December 1991(16 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Charlotte Street
Helensburgh
Dunbartonshire
G84 7SA
Scotland
Director NameDouglas Gordon Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 01 August 2000)
RolePlant Hirer
Correspondence AddressA 35 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BS
Scotland
Director NameMichael Bosson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RolePlant Hirer
Correspondence Address23 Fleetham Grove
Stockton
Stockton On Tees
Cleveland
TS18 5LH
Director NameJoseph Edward Hewson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 January 1996)
RolePlant Hirer
Correspondence Address16 Ardrossan
Ouston
Chester Le Street
County Durham
DH2 1RG

Location

Registered Address50 Walker Road
Newcastle Upon Tyne
NE6 1BG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
28 February 2000Application for striking-off (1 page)
11 January 2000Return made up to 27/12/99; full list of members (6 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
5 January 1999Return made up to 27/12/98; full list of members (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Return made up to 27/12/97; no change of members (6 pages)
6 February 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Return made up to 27/12/96; full list of members (8 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Company name changed teesside plant LIMITED\certificate issued on 11/04/96 (2 pages)
24 August 1995Full accounts made up to 31 March 1995 (8 pages)