Company NameSpringtie Limited
Company StatusDissolved
Company Number05395486
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Chris John Belsham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 27 October 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Earnshaw Way
Whitley Bay
Tyne And Wear
NE25 9UN
Secretary NameMrs Helen Regina Belsham
NationalityBritish
StatusResigned
Appointed17 August 2005(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address16 Earnshaw Way
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(3 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 17 August 2005)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address37 Gibson Street
Newcastle Upon Tyne
NE1 2LF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£77,259
Cash£371
Current Liabilities£182,161

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 October 2010Bona Vacantia disclaimer (1 page)
27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Registered office changed on 11/03/2009 from 16 earnshaw way whitley bay tyne and wear NE25 9UN (1 page)
13 November 2008Appointment terminated secretary helen belsham (1 page)
1 October 2008Return made up to 16/03/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 April 2007Registered office changed on 17/04/07 from: 9 madeira avenue whitley bay tyne & wear NE26 1SF (1 page)
17 April 2007Return made up to 16/03/07; full list of members (2 pages)
17 April 2007Location of debenture register (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
6 December 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
31 May 2006Return made up to 16/03/06; full list of members (6 pages)
14 March 2006Registered office changed on 14/03/06 from: 1 st james` gate newcastle upon tyne tyne & wear NE99 1YQ (1 page)
10 September 2005Particulars of mortgage/charge (5 pages)
25 August 2005New secretary appointed (1 page)
25 August 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 March 2005Incorporation (16 pages)