APPLIED SPRING TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

APPLIED SPRING TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02391549

Incorporation date

01/06/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House 41 Scotland Street, Sheffield, South Yorkshire S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1989)
dot icon27/09/2017
Final Gazette dissolved following liquidation
dot icon27/06/2017
Return of final meeting in a members' voluntary winding up
dot icon14/06/2017
Liquidators' statement of receipts and payments to 2017-05-22
dot icon15/06/2016
Registered office address changed from Unit 7 Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB England to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 2016-06-16
dot icon06/06/2016
Appointment of a voluntary liquidator
dot icon06/06/2016
Declaration of solvency
dot icon06/06/2016
Resolutions
dot icon17/05/2016
Termination of appointment of Andreas Schmidt as a director on 2016-05-18
dot icon13/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/09/2015
Termination of appointment of Peter Leonard Dix as a director on 2015-08-10
dot icon08/07/2015
Appointment of Mr Andreas Schmidt as a director on 2015-07-03
dot icon02/07/2015
Appointment of Mr Adrian Timothy Nicoll as a secretary on 2015-07-03
dot icon02/07/2015
Appointment of Mr Adrian Timothy Nicoll as a director on 2015-07-03
dot icon02/07/2015
Termination of appointment of Michael John Whittle as a director on 2015-07-03
dot icon02/07/2015
Termination of appointment of John Elliott Goldsworthy as a director on 2015-07-03
dot icon02/07/2015
Registered office address changed from Unit 8 Chapel Farm Hanslope Road Hartwell Northampton Northamptonshire NN7 2EU to Unit 7 Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB on 2015-07-03
dot icon02/07/2015
Termination of appointment of John Elliott Goldsworthy as a secretary on 2015-07-03
dot icon10/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon20/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Registered office address changed from Unit 8, Chapel Farm Hanslope Road, Hartwell Northampton NN7 2EU on 2011-03-02
dot icon21/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon20/06/2010
Register(s) moved to registered inspection location
dot icon20/06/2010
Director's details changed for Peter Leonard Dix on 2010-06-02
dot icon20/06/2010
Director's details changed for Michael John Whittle on 2010-06-02
dot icon20/06/2010
Register inspection address has been changed
dot icon20/06/2010
Director's details changed for John Elliott Goldsworthy on 2010-06-02
dot icon18/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/06/2009
Return made up to 02/06/09; full list of members
dot icon21/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon23/06/2008
Return made up to 02/06/08; full list of members
dot icon14/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/06/2007
Return made up to 02/06/07; full list of members
dot icon23/04/2007
Total exemption full accounts made up to 2007-01-31
dot icon01/06/2006
Return made up to 02/06/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2006-01-31
dot icon29/09/2005
Registered office changed on 30/09/05 from: 8 lyne walk hackleton northampton NN7 2BW
dot icon02/06/2005
Return made up to 02/06/05; full list of members
dot icon19/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon21/07/2004
Return made up to 02/06/04; full list of members
dot icon10/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon14/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon24/06/2003
Return made up to 02/06/03; full list of members
dot icon15/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon02/07/2002
Return made up to 02/06/02; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon25/06/2001
Return made up to 02/06/01; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-01-31
dot icon26/06/2000
Return made up to 02/06/00; full list of members
dot icon02/02/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/1999
New director appointed
dot icon20/11/1999
Accounts for a small company made up to 1999-01-31
dot icon04/06/1999
Return made up to 02/06/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-01-31
dot icon14/06/1998
Return made up to 02/06/98; full list of members
dot icon21/10/1997
Accounts for a small company made up to 1997-01-31
dot icon27/06/1997
Return made up to 02/06/97; full list of members
dot icon15/08/1996
Accounts for a small company made up to 1996-01-31
dot icon18/07/1996
Return made up to 02/06/96; no change of members
dot icon08/11/1995
Amended accounts made up to 1995-01-31
dot icon08/08/1995
Accounts for a small company made up to 1995-01-31
dot icon13/06/1995
Return made up to 02/06/95; no change of members
dot icon04/01/1995
Full accounts made up to 1994-01-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 02/06/94; full list of members
dot icon31/10/1993
Accounts for a small company made up to 1993-01-31
dot icon07/06/1993
Return made up to 02/06/93; no change of members
dot icon30/01/1993
Accounts for a small company made up to 1992-01-31
dot icon03/06/1992
Return made up to 02/06/92; no change of members
dot icon17/06/1991
Return made up to 02/06/91; full list of members
dot icon21/04/1991
Full accounts made up to 1990-09-30
dot icon21/04/1991
Return made up to 31/12/90; full list of members
dot icon21/04/1991
Accounting reference date extended from 30/09 to 31/01
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Ad 01/02/90--------- £ si 24998@1=24998 £ ic 2/25000
dot icon22/01/1991
£ nc 100/25000 01/02/90
dot icon13/11/1990
Secretary resigned;new secretary appointed
dot icon13/11/1990
Director resigned
dot icon13/11/1990
Registered office changed on 14/11/90 from: 21 southcote way penn high wycombe buckinghamshire HB10 8JG
dot icon20/06/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon09/05/1990
Particulars of mortgage/charge
dot icon07/03/1990
New director appointed
dot icon04/03/1990
Secretary resigned;new secretary appointed
dot icon04/03/1990
Director resigned;new director appointed
dot icon01/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2016
dot iconLast change occurred
30/01/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2016
dot iconNext account date
30/01/2017
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicoll, Adrian Timothy
Director
03/07/2015 - Present
2
Dix, Peter Leonard
Director
29/11/1999 - 10/08/2015
1
Schmidt, Andreas
Director
03/07/2015 - 18/05/2016
-
Nicoll, Adrian Timothy
Secretary
03/07/2015 - Present
-

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 APPLIED SPRING TECHNOLOGY LIMITED

APPLIED SPRING TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 01/06/1989 with the registered office located at Kendal House 41 Scotland Street, Sheffield, South Yorkshire S3 7BS. There are currently 2 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 APPLIED SPRING TECHNOLOGY LIMITED?

toggle

APPLIED SPRING TECHNOLOGY LIMITED is currently Dissolved. It was registered on 01/06/1989 and dissolved on 27/09/2017.

Where is APPLIED SPRING TECHNOLOGY LIMITED located?

toggle

APPLIED SPRING TECHNOLOGY LIMITED is registered at Kendal House 41 Scotland Street, Sheffield, South Yorkshire S3 7BS.

What does APPLIED SPRING TECHNOLOGY LIMITED do?

toggle

APPLIED SPRING TECHNOLOGY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for APPLIED SPRING TECHNOLOGY LIMITED?

toggle

The latest filing was on 27/09/2017: Final Gazette dissolved following liquidation.