Company NameSpring Consultancy Limited
Company StatusDissolved
Company Number03460500
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 6 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin David Ince
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address97 Viewpoint Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
Director NameMrs Jennifer Elizabeth Trumble
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 08 October 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address97 Viewpoint Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameWendy Ince
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address67 Spring Lane
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QP
Secretary NameKerry Ballard
NationalityBritish
StatusResigned
Appointed01 October 1998(11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address11 Quadrangle Close
Leroy Street
London
SE1 4SQ
Secretary NameMr David Brian Ince
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 March 2013)
RoleCompany Director
Correspondence AddressBoston House 2a Boston Road
Henley-On-Thames
Oxfordshire
RG9 1DY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.springconsultancy.com/
Telephone07 802436301
Telephone regionMobile

Location

Registered Address97 Viewpoint Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jennifer Elizabeth Trumble & Martin David Ince
50.00%
Ordinary
1 at £1Kerry Ballard
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,344
Cash£36,433
Current Liabilities£63,210

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (1 page)
28 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 30 April 2018 (3 pages)
7 August 2018Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
2 October 2017Notification of Martin David Ince as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Martin David Ince as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Notification of Jennifer Eilzabeth Trumble as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Jennifer Eilzabeth Trumble as a person with significant control on 6 April 2016 (2 pages)
10 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 July 2016Registered office address changed from Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 8 July 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
11 September 2015Director's details changed for Mr Martin David Ince on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Ms Jennifer Elizabeth Trumble on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Martin David Ince on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Ms Jennifer Elizabeth Trumble on 11 September 2015 (2 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
13 May 2013Amended accounts made up to 31 December 2012 (5 pages)
13 May 2013Amended accounts made up to 31 December 2012 (5 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 March 2013Appointment of Ms Jennifer Elizabeth Trumble as a director (2 pages)
28 March 2013Termination of appointment of David Ince as a secretary (1 page)
28 March 2013Appointment of Ms Jennifer Elizabeth Trumble as a director (2 pages)
28 March 2013Termination of appointment of David Ince as a secretary (1 page)
28 January 2013Secretary's details changed for David Brian Ince on 28 January 2013 (1 page)
28 January 2013Director's details changed for Mr Martin David Ince on 28 January 2013 (2 pages)
28 January 2013Secretary's details changed for David Brian Ince on 28 January 2013 (1 page)
28 January 2013Director's details changed for Mr Martin David Ince on 28 January 2013 (2 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2009Director's details changed for Mr Martin David Ince on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Mr Martin David Ince on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Martin David Ince on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2008Director's change of particulars / martin ince / 07/05/2008 (2 pages)
20 October 2008Return made up to 07/10/08; full list of members (3 pages)
20 October 2008Return made up to 07/10/08; full list of members (3 pages)
20 October 2008Director's change of particulars / martin ince / 07/05/2008 (2 pages)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor colechurch house one london bridge walk london SE1 2SX (1 page)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor colechurch house one london bridge walk london SE1 2SX (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 November 2006Return made up to 07/10/06; full list of members (2 pages)
23 November 2006Return made up to 07/10/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 October 2005Registered office changed on 28/10/05 from: 1ST floor colechurch house one london bridge walk london SE1 2SX (1 page)
28 October 2005Registered office changed on 28/10/05 from: 1ST floor colechurch house one london bridge walk london SE1 2SX (1 page)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2005Return made up to 07/10/05; full list of members (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 106-114 borough high street london SE1 1LB (1 page)
21 October 2005Registered office changed on 21/10/05 from: 106-114 borough high street london SE1 1LB (1 page)
21 October 2005Return made up to 07/10/05; full list of members (2 pages)
15 October 2004Return made up to 07/10/04; full list of members (6 pages)
15 October 2004Return made up to 07/10/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 October 2003Return made up to 07/10/03; full list of members (6 pages)
16 October 2003Return made up to 07/10/03; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2002Return made up to 17/10/02; full list of members (6 pages)
28 October 2002Return made up to 17/10/02; full list of members (6 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
20 November 2001Return made up to 04/11/01; full list of members (6 pages)
20 November 2001Return made up to 04/11/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 June 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 February 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
15 November 1999Return made up to 04/11/99; full list of members (6 pages)
15 November 1999Return made up to 04/11/99; full list of members (6 pages)
23 September 1999Registered office changed on 23/09/99 from: 11 quadrangle close leroy street london SE1 4SQ (1 page)
23 September 1999Registered office changed on 23/09/99 from: 11 quadrangle close leroy street london SE1 4SQ (1 page)
10 November 1998Return made up to 04/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Return made up to 04/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
29 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
29 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
2 July 1998Registered office changed on 02/07/98 from: 6 castle street aylesbury buckinghamshire HP20 2RF (1 page)
2 July 1998Registered office changed on 02/07/98 from: 6 castle street aylesbury buckinghamshire HP20 2RF (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Registered office changed on 18/11/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
4 November 1997Incorporation (16 pages)
4 November 1997Incorporation (16 pages)