Cramlington
Northumberland
NE23 6BE
Director Name | Mr Colin Stuart Johnston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Director Name | Mrs Lesley Johnston |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(2 days after company formation) |
Appointment Duration | 1 day (resigned 27 March 1997) |
Role | Secretary |
Correspondence Address | 94 Sunniside Road Sunniside Whickham Tyne And Wear NE16 5NF |
Director Name | Mr Terence Roy Minett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | The Farm Cottage Muckley Butts Farm Longhorsley Morpeth Northumberland NE65 8QT |
Director Name | Mr Michael Mitchell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | Villa Les Miguel Lote 15 Sesmarias Carvoeiro 8400 Algarve Portugal |
Secretary Name | Mr Colin Stuart Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Director Name | Anthony Leslie Forrestal Crawford |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | Fauld House Woolsington Park South Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Paul Anthony Laidler |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2002) |
Role | Managing Director |
Correspondence Address | 9 Ridley Close Beaumont Park Hexham Northumberland NE46 2HY |
Director Name | Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2001) |
Role | Chief Executive |
Correspondence Address | 66 Caldene Avenue Mytholmroyd Hebden Bridge West Yorkshire HX7 5AJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 November |
13 May 2002 | Delivered on: 13 May 2002 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Set master 15 station A3 collator serial no: 1190/15, setmaster duplex 32/16 station A4/A3 collator, setmaster 15STN SRA2 collator serial no: ce 16STA2P (for further details of chattels charged see schedule to form 395). see the mortgage charge document for full details. Outstanding |
---|---|
7 December 1998 | Delivered on: 10 December 1998 Persons entitled: Venture Finance PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 April 1997 | Delivered on: 17 April 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as springmint limited) to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 September 1998 | Delivered on: 6 October 1998 Satisfied on: 19 December 2001 Persons entitled: Michael Mitchell Classification: Legal charge Secured details: £50,000 due or to become due form the company to the chargee. Particulars: Unit 4 north tyne industrial estate whitley road longbenton newcastle upon tyne. Fully Satisfied |
1 May 1997 | Delivered on: 3 May 1997 Satisfied on: 19 December 2001 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under an agreement for the purchase of debts. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely. Fully Satisfied |
21 April 1997 | Delivered on: 24 April 1997 Satisfied on: 19 December 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 north tyne industrial estate whitley road longbenton newcastle upon tyne benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
21 April 1997 | Delivered on: 22 April 1997 Satisfied on: 19 December 2001 Persons entitled: Crawford Bros (N/C) Limited Classification: Legal charge Secured details: £75,000 due or to become due fromthe company to the chargee. Particulars: Unit 4 north tyne industrial estate,whitley road,longbenton,newcastle upon tyne.t/no.TY31253. Fully Satisfied |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Restoration by order of the court (3 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2008 | Notice of discharge of Administration Order (2 pages) |
7 October 2008 | Administrator's abstract of receipts and payments to 1 October 2008 (2 pages) |
7 October 2008 | Administrator's abstract of receipts and payments to 1 October 2008 (2 pages) |
22 September 2008 | Administrator's abstract of receipts and payments to 4 September 2008 (3 pages) |
22 September 2008 | Administrator's abstract of receipts and payments to 4 September 2008 (3 pages) |
21 March 2008 | Administrator's abstract of receipts and payments to 4 September 2008 (2 pages) |
21 March 2008 | Administrator's abstract of receipts and payments to 4 September 2008 (2 pages) |
17 September 2007 | Administrator's abstract of receipts and payments (2 pages) |
21 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
12 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
14 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
17 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
11 December 2002 | Notice of result of meeting of creditors (3 pages) |
10 December 2002 | Statement of administrator's proposal (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Secretary resigned;director resigned (1 page) |
18 September 2002 | Notice of Administration Order (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: benfield business park benfield road walkergate newcastle upon tyne NE4 4NQ (1 page) |
18 September 2002 | Administration Order (5 pages) |
11 September 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 24/03/02; full list of members
|
13 May 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Director resigned (1 page) |
17 January 2002 | Amended accounts made up to 30 November 2000 (6 pages) |
15 January 2002 | Director resigned (1 page) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
29 March 2001 | Return made up to 24/03/01; full list of members
|
9 March 2001 | Director resigned (1 page) |
20 December 2000 | Accounting reference date shortened from 31/07/01 to 30/11/00 (1 page) |
10 April 2000 | Return made up to 24/03/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 July 1999 | Ad 21/04/97--------- £ si 103333@1 (2 pages) |
28 June 1999 | £ nc 603333/625833 12/02/99 (1 page) |
28 June 1999 | Resolutions
|
28 June 1999 | £ nc 500000/603333 21/04/97 (1 page) |
28 June 1999 | Resolutions
|
14 June 1999 | Return made up to 24/03/99; full list of members (13 pages) |
25 May 1999 | New director appointed (3 pages) |
15 March 1999 | Ad 12/02/99--------- £ si 67500@1=67500 £ ic 30751/98251 (2 pages) |
20 January 1999 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
10 December 1998 | Particulars of mortgage/charge (5 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Return made up to 24/03/98; full list of members
|
3 December 1997 | Memorandum and Articles of Association (21 pages) |
3 December 1997 | Ad 20/11/97--------- £ si 10000@1=10000 £ ic 20751/30751 (2 pages) |
5 August 1997 | Ad 24/07/97--------- £ si 4250@1=4250 £ ic 16501/20751 (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 94 sunniside road sunniside newcastle upon tyne NE16 5NF (1 page) |
9 July 1997 | Ad 30/06/97--------- £ si 6500@1=6500 £ ic 10001/16501 (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Ad 12/05/97--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Resolutions
|
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | £ nc 100/500000 26/03/97 (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | New director appointed (2 pages) |
15 April 1997 | Company name changed springmint LIMITED\certificate issued on 16/04/97 (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
24 March 1997 | Incorporation (12 pages) |