Company NameSpriing Enterprises Ltd
Company StatusDissolved
Company Number07602456
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date28 February 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Scott Thomson Meikle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMr Scott Thomson Meikle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Newfield Farm
East Lane
Stanhope
Durham
DL13 2YX
Director NameAndrew Sangster Johnston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2012(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£31,775
Cash£100
Current Liabilities£8,000

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2020Final Gazette dissolved following liquidation (1 page)
28 November 2019Notice of final account prior to dissolution (11 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
16 August 2019Progress report in a winding up by the court (13 pages)
27 August 2018Progress report in a winding up by the court (15 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
10 September 2017Progress report in a winding up by the court (11 pages)
10 September 2017Progress report in a winding up by the court (11 pages)
20 July 2017Notice of removal of liquidator by court (14 pages)
20 July 2017Notice of removal of liquidator by court (14 pages)
20 July 2017Appointment of a liquidator (3 pages)
20 July 2017Appointment of a liquidator (3 pages)
12 September 2016INSOLVENCY:Progress report ends 05/07/2016 (17 pages)
12 September 2016INSOLVENCY:Progress report ends 05/07/2016 (17 pages)
15 August 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
30 July 2015Appointment of a liquidator (1 page)
30 July 2015Appointment of a liquidator (1 page)
14 May 2015Order of court to wind up (2 pages)
14 May 2015Order of court to wind up (2 pages)
8 July 2014Company name changed spriing digital media north LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2014Company name changed spriing digital media north LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 June 2014Termination of appointment of Andrew Johnston as a director (1 page)
5 June 2014Appointment of Mr Scott Meikle as a director (2 pages)
5 June 2014Termination of appointment of Andrew Johnston as a director (1 page)
5 June 2014Appointment of Mr Scott Meikle as a director (2 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
4 July 2013Company name changed appcaster LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Company name changed appcaster LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 December 2012Company name changed skates and skating LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Company name changed skates and skating LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Appointment of Andrew Johnston as a director (2 pages)
5 September 2012Appointment of Andrew Johnston as a director (2 pages)
30 August 2012Termination of appointment of Andrew Johnston as a director (1 page)
30 August 2012Termination of appointment of Andrew Johnston as a director (1 page)
15 August 2012Termination of appointment of Scott Meikle as a director (1 page)
15 August 2012Termination of appointment of Scott Meikle as a director (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU on 16 July 2012 (1 page)
24 April 2012Director's details changed for Andrew Sangster Johnston on 13 April 2011 (2 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Andrew Sangster Johnston on 13 April 2011 (2 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from 2 Newfield Farm East Lane Stanhope Durham DL13 2YX England on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 2 Newfield Farm East Lane Stanhope Durham DL13 2YX England on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 2 Newfield Farm East Lane Stanhope Durham DL13 2YX England on 8 February 2012 (2 pages)
14 June 2011Termination of appointment of Scott Meikle as a director (1 page)
14 June 2011Termination of appointment of Scott Meikle as a director (1 page)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)