A. & M. SPRINGS LIMITED

Register to unlock more data on OkredoRegister

A. & M. SPRINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01390347

Incorporation date

21/09/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

Orchard Works, 76 Arthur Street, Redditch, Worcestershire B98 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1985)
dot icon25/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2011
First Gazette notice for voluntary strike-off
dot icon05/07/2011
Application to strike the company off the register
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/02/2011
Termination of appointment of David Buggins as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mr Paul Adrian Taylor on 2010-06-08
dot icon24/06/2010
Secretary's details changed for Mr Paul Adrian Taylor on 2010-06-08
dot icon24/06/2010
Director's details changed for Gerald Desmond Fagg on 2010-06-08
dot icon24/06/2010
Director's details changed for David Francis Buggins on 2010-06-08
dot icon24/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/06/2009
Return made up to 08/06/09; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/06/2008
Return made up to 08/06/08; full list of members
dot icon18/06/2008
Director and Secretary's Change of Particulars / paul taylor / 24/10/2007 / HouseName/Number was: , now: bank house; Street was: hillside, neigh lane, now: ryden lane; Area was: cropthorne, now: charlton; Region was: worcestershire, now: worcs; Post Code was: WR10 3NG, now: WR10 3LQ; Occupation was: financial adviser, now: independent financial adv
dot icon10/09/2007
Return made up to 08/06/07; full list of members
dot icon07/09/2007
Secretary's particulars changed;director's particulars changed
dot icon22/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/12/2006
Secretary resigned;director resigned
dot icon05/12/2006
New secretary appointed;new director appointed
dot icon21/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/06/2006
Return made up to 08/06/06; full list of members
dot icon14/06/2005
Return made up to 08/06/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/07/2004
Return made up to 18/06/04; full list of members
dot icon02/07/2004
Location of register of members address changed
dot icon04/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon21/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon16/07/2003
Return made up to 04/07/03; full list of members
dot icon16/07/2003
Secretary's particulars changed;director's particulars changed
dot icon16/07/2003
Registered office changed on 16/07/03
dot icon05/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/08/2002
Return made up to 18/07/02; full list of members
dot icon01/08/2002
Location of register of members address changed
dot icon21/06/2002
Declaration of assistance for shares acquisition
dot icon30/05/2002
Particulars of mortgage/charge
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Registered office changed on 30/05/02 from: sugarbrook works buntsford hill stoke pound bromsgrove worcs B60 3AP
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New secretary appointed;new director appointed
dot icon30/05/2002
Secretary resigned
dot icon30/05/2002
Director resigned
dot icon22/05/2002
Declaration of satisfaction of mortgage/charge
dot icon25/07/2001
Return made up to 18/07/01; full list of members
dot icon02/05/2001
Accounts made up to 2001-01-31
dot icon01/08/2000
Return made up to 18/07/00; full list of members
dot icon07/03/2000
Accounts made up to 2000-01-31
dot icon07/01/2000
Director's particulars changed
dot icon22/07/1999
Return made up to 18/07/99; full list of members
dot icon11/05/1999
Accounts made up to 1999-01-31
dot icon21/07/1998
Return made up to 18/07/98; full list of members
dot icon11/05/1998
Accounts made up to 1998-01-31
dot icon26/08/1997
Accounts made up to 1997-01-31
dot icon22/07/1997
Return made up to 18/07/97; full list of members
dot icon24/07/1996
Return made up to 18/07/96; full list of members
dot icon24/07/1996
Location of register of members address changed
dot icon17/07/1996
Accounts made up to 1996-01-31
dot icon22/08/1995
Accounts made up to 1995-01-31
dot icon22/08/1995
Resolutions
dot icon28/07/1995
Return made up to 18/07/95; full list of members
dot icon28/07/1995
Director's particulars changed
dot icon09/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1994-01-31
dot icon26/07/1994
Return made up to 18/07/94; full list of members
dot icon04/02/1994
Full accounts made up to 1993-01-31
dot icon25/07/1993
Return made up to 18/07/93; full list of members
dot icon25/07/1993
Director's particulars changed
dot icon28/09/1992
Full accounts made up to 1992-01-31
dot icon29/07/1992
Return made up to 18/07/92; no change of members
dot icon29/07/1992
Registered office changed on 29/07/92
dot icon29/07/1992
Secretary's particulars changed;director's particulars changed
dot icon24/09/1991
Return made up to 18/07/91; no change of members
dot icon11/07/1991
Accounts for a small company made up to 1991-01-31
dot icon25/07/1990
Full accounts made up to 1990-01-31
dot icon25/07/1990
Return made up to 18/07/90; full list of members
dot icon26/09/1989
Full accounts made up to 1989-01-31
dot icon26/09/1989
Return made up to 20/09/89; full list of members
dot icon29/12/1988
Declaration of satisfaction of mortgage/charge
dot icon08/12/1988
Particulars of mortgage/charge
dot icon29/06/1988
Full accounts made up to 1988-01-31
dot icon29/06/1988
Return made up to 08/06/88; full list of members
dot icon14/08/1987
Full accounts made up to 1987-01-31
dot icon14/08/1987
Return made up to 02/07/87; full list of members
dot icon22/07/1986
Full accounts made up to 1986-01-31
dot icon22/07/1986
Return made up to 24/05/86; full list of members
dot icon26/04/1985
Accounts made up to 1985-01-31
dot icon26/04/1985
Annual return made up to 26/04/85

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2010
dot iconLast change occurred
31/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2010
dot iconNext account date
31/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul Adrian
Director
01/11/2006 - Present
58
Buggins, David Francis
Director
22/05/2002 - 15/02/2011
5
Freeman, Peter Richard
Director
22/05/2002 - 31/10/2006
5
Fagg, Gerald Desmond
Director
22/05/2002 - Present
12
Freeman, Peter Richard
Secretary
22/05/2002 - 31/10/2006
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. & M. SPRINGS LIMITED

A. & M. SPRINGS LIMITED is an(a) Dissolved company incorporated on 21/09/1978 with the registered office located at Orchard Works, 76 Arthur Street, Redditch, Worcestershire B98 8JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. & M. SPRINGS LIMITED?

toggle

A. & M. SPRINGS LIMITED is currently Dissolved. It was registered on 21/09/1978 and dissolved on 25/10/2011.

Where is A. & M. SPRINGS LIMITED located?

toggle

A. & M. SPRINGS LIMITED is registered at Orchard Works, 76 Arthur Street, Redditch, Worcestershire B98 8JY.

What does A. & M. SPRINGS LIMITED do?

toggle

A. & M. SPRINGS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for A. & M. SPRINGS LIMITED?

toggle

The latest filing was on 25/10/2011: Final Gazette dissolved via voluntary strike-off.