Company NameSprings (Teesside Park) Limited
Company StatusDissolved
Company Number03329079
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stanley Henry
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
Director NameLawrence Ridley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 The Oaklands
Middleton One Row
Darlington
County Durham
DL2 1BD
Director NameMr Kenneth William Tait
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Brankin Drive
Darlington
County Durham
DL1 4LQ
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed29 June 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2002)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameMr Stanley Henry
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBarton House
24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Turnover£1,172,204
Gross Profit£720,166

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
14 November 2001Application for striking-off (1 page)
26 February 2001Annual return made up to 19/02/01 (4 pages)
27 June 2000Full accounts made up to 31 January 2000 (13 pages)
6 March 2000Annual return made up to 29/02/00 (4 pages)
6 March 2000Full accounts made up to 31 January 1999 (10 pages)
14 March 1999Annual return made up to 06/03/99 (5 pages)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
3 July 1998Registered office changed on 03/07/98 from: teesside park drive teesside park thornaby cleveland TS17 7BQ (1 page)
3 July 1998Secretary resigned (1 page)
2 June 1998Annual return made up to 06/03/98 (5 pages)
25 February 1998Particulars of mortgage/charge (6 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed;new director appointed (3 pages)
14 January 1998New director appointed (2 pages)
7 January 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
6 March 1997Incorporation (21 pages)