Sunderland
Tyne & Wear
SR6 7RH
Director Name | Gwendoline Avril Jordon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Cleadon Village Sunderland Tyne And Wear SR6 7RH |
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lambton Terrace Penshaw Houghton Le Spring Tyne And Wear DH4 7PL |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Website | springslite.com |
---|---|
Telephone | 01905 381121 |
Telephone region | Worcester |
Registered Address | West House 4 Boldon Lane Cleadon Village Sunderland Tyne & Wear SR6 7RH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
10k at £1 | Stanley Henry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,385,725 |
Cash | £68,849 |
Current Liabilities | £607,452 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
1 December 2003 | Delivered on: 3 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 1-12-03 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum from time to time being standing to the credit of any present or future account of the company with the bank. Outstanding |
---|---|
28 June 2000 | Delivered on: 7 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land lying to the north of joicey road,gateshead,tyne & wear.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 June 2000 | Delivered on: 7 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a site 8B,sunderland enterprise park,timber beach road,wessington way,sunderland.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 June 2000 | Delivered on: 7 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a low fell springs,joicey road,low fell,gateshead,tyne & wear.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 June 2000 | Delivered on: 7 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a oz's nightclub,crossgate,south shields.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 June 2000 | Delivered on: 7 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a teesside park springs,teesside park drive,stockton-on-tees.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 June 2000 | Delivered on: 7 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 2 storey building situate at hartlepool marina,the highlight,hartlepool.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 June 2000 | Delivered on: 5 July 2000 Satisfied on: 9 September 2015 Persons entitled: Lloyds Tsb Bank 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. Fully Satisfied |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2022 | Application to strike the company off the register (3 pages) |
7 May 2021 | Confirmation statement made on 17 April 2021 with updates (3 pages) |
23 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
1 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
7 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
22 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
22 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
9 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
9 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 December 2016 | Termination of appointment of Michael Wilson as a director on 26 October 2016 (1 page) |
20 December 2016 | Termination of appointment of Michael Wilson as a director on 26 October 2016 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 September 2015 | Satisfaction of charge 1 in full (1 page) |
9 September 2015 | Satisfaction of charge 1 in full (1 page) |
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 October 2012 | Termination of appointment of Gwendoline Jordon as a director (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 October 2012 | Termination of appointment of Gwendoline Jordon as a director (2 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
23 January 2012 | Auditor's resignation (1 page) |
23 January 2012 | Auditor's resignation (1 page) |
15 December 2011 | Appointment of Mr Michael Wilson as a director (3 pages) |
15 December 2011 | Appointment of Mr Michael Wilson as a director (3 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
3 August 2010 | Appointment of Gwendoline Avril Jordon as a director (3 pages) |
3 August 2010 | Appointment of Gwendoline Avril Jordon as a director (3 pages) |
12 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
23 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
27 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
17 December 2008 | Appointment terminated secretary archers (secretarial) LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary archers (secretarial) LIMITED (1 page) |
1 July 2008 | Return made up to 17/04/08; full list of members (3 pages) |
1 July 2008 | Return made up to 17/04/08; full list of members (3 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
8 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
26 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (19 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (19 pages) |
9 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
30 December 2003 | Company name changed barton house (no 50) LIMITED\certificate issued on 30/12/03 (2 pages) |
30 December 2003 | Company name changed barton house (no 50) LIMITED\certificate issued on 30/12/03 (2 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Full accounts made up to 30 June 2003 (14 pages) |
6 October 2003 | Full accounts made up to 30 June 2003 (14 pages) |
30 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
1 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
1 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
21 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
21 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 November 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
3 November 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
25 April 2001 | Return made up to 17/04/01; full list of members
|
25 April 2001 | Return made up to 17/04/01; full list of members
|
10 August 2000 | Ad 28/06/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
10 August 2000 | Ad 28/06/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
10 August 2000 | Statement of affairs (24 pages) |
10 August 2000 | Statement of affairs (24 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
5 July 2000 | Particulars of mortgage/charge (7 pages) |
5 July 2000 | Particulars of mortgage/charge (7 pages) |
16 June 2000 | Nc inc already adjusted 06/06/00 (1 page) |
16 June 2000 | Memorandum and Articles of Association (10 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Memorandum and Articles of Association (10 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | Nc inc already adjusted 06/06/00 (1 page) |
16 June 2000 | Resolutions
|
18 April 2000 | Incorporation (16 pages) |
18 April 2000 | Incorporation (16 pages) |