SPRING RAM BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

SPRING RAM BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02809899

Incorporation date

15/04/1993

Size

Dormant

Contacts

Registered address

Registered address

Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire BD4 6SECopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1993)
dot icon13/07/2015
Final Gazette dissolved via compulsory strike-off
dot icon30/03/2015
First Gazette notice for compulsory strike-off
dot icon25/11/2014
Termination of appointment of Christopher Pearson as a director on 2014-11-26
dot icon23/09/2014
Compulsory strike-off action has been discontinued
dot icon22/09/2014
First Gazette notice for compulsory strike-off
dot icon18/09/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon18/09/2014
Director's details changed for The Spring Ram Corporation Limited on 2014-02-06
dot icon06/08/2014
Termination of appointment of a director
dot icon21/10/2013
Director's details changed for The Spring Ram Corporation Plc on 2013-03-22
dot icon08/07/2013
Termination of appointment of David Mackinnon as a secretary
dot icon20/06/2013
Accounts for a dormant company made up to 2013-03-30
dot icon17/06/2013
Re-registration of Memorandum and Articles
dot icon17/06/2013
Resolutions
dot icon17/06/2013
Certificate of re-registration from Public Limited Company to Private
dot icon17/06/2013
Re-registration from a public company to a private limited company
dot icon03/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon18/03/2013
Current accounting period extended from 2012-09-30 to 2013-03-30
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/12/2012
Termination of appointment of Philip White as a director
dot icon27/12/2012
Appointment of The Spring Ram Corporation Plc as a director
dot icon27/12/2012
Appointment of Mr Christopher Pearson as a director
dot icon16/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon07/11/2011
Accounts for a dormant company made up to 2011-10-01
dot icon14/09/2011
Termination of appointment of Mark Prince as a director
dot icon10/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon20/02/2011
Accounts for a dormant company made up to 2010-10-03
dot icon22/12/2010
Appointment of Philip White as a director
dot icon15/12/2010
Termination of appointment of Lisa Flannery as a director
dot icon17/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon13/11/2009
Full accounts made up to 2009-10-03
dot icon14/05/2009
Return made up to 16/04/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-09-27
dot icon02/11/2008
Appointment terminated director scott rowe
dot icon30/04/2008
Return made up to 16/04/08; no change of members
dot icon29/04/2008
Full accounts made up to 2007-09-29
dot icon24/10/2007
Auditor's resignation
dot icon22/07/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Resolutions
dot icon13/06/2007
Return made up to 16/04/07; no change of members
dot icon09/05/2007
Full accounts made up to 2006-09-30
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
New director appointed
dot icon27/03/2007
Resolutions
dot icon24/03/2007
Director resigned
dot icon26/09/2006
Director resigned
dot icon04/05/2006
Full accounts made up to 2005-10-01
dot icon23/04/2006
Return made up to 16/04/06; full list of members
dot icon30/08/2005
Director resigned
dot icon02/05/2005
Full accounts made up to 2004-10-02
dot icon27/04/2005
Return made up to 16/04/05; full list of members
dot icon20/07/2004
Director's particulars changed
dot icon22/04/2004
Return made up to 16/04/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-09-27
dot icon07/10/2003
Director's particulars changed
dot icon07/10/2003
Director's particulars changed
dot icon29/04/2003
Return made up to 16/04/03; full list of members
dot icon11/02/2003
Full accounts made up to 2002-09-30
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon06/05/2002
Return made up to 16/04/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-09-30
dot icon03/04/2002
Director's particulars changed
dot icon02/05/2001
Full accounts made up to 2000-09-30
dot icon30/04/2001
Return made up to 16/04/01; full list of members
dot icon08/11/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon03/05/2000
Return made up to 16/04/00; full list of members
dot icon17/04/2000
Director resigned
dot icon06/04/2000
Full accounts made up to 2000-01-01
dot icon04/03/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon22/01/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon07/12/1999
Director resigned
dot icon26/08/1999
Auditor's resignation
dot icon26/08/1999
Auditor's resignation
dot icon12/07/1999
Full accounts made up to 1999-01-02
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
Secretary resigned
dot icon01/07/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon29/04/1999
Return made up to 16/04/99; no change of members
dot icon04/03/1999
Director resigned
dot icon19/01/1999
Certificate of change of name
dot icon04/01/1999
Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ
dot icon05/11/1998
Director resigned
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Auditor's resignation
dot icon14/07/1998
Director resigned
dot icon08/07/1998
Full accounts made up to 1998-01-03
dot icon23/04/1998
Return made up to 16/04/98; no change of members
dot icon18/03/1998
New director appointed
dot icon02/03/1998
Registered office changed on 03/03/98 from: p o box 11 spring bank industrial estate sowerby bridge halifax west yorkshire HX6 3DA
dot icon09/07/1997
Director resigned
dot icon26/05/1997
Full accounts made up to 1996-12-28
dot icon20/05/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon14/05/1997
Return made up to 16/04/97; full list of members
dot icon12/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon24/02/1997
Director resigned
dot icon03/09/1996
Director resigned
dot icon07/08/1996
Return made up to 16/04/96; no change of members; amend
dot icon30/07/1996
Full accounts made up to 1995-12-30
dot icon29/05/1996
Director resigned
dot icon22/04/1996
Return made up to 16/04/96; no change of members
dot icon25/03/1996
Particulars of mortgage/charge
dot icon07/02/1996
Director's particulars changed
dot icon07/02/1996
New director appointed
dot icon13/12/1995
Director resigned
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon19/04/1995
Return made up to 16/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
Director's particulars changed
dot icon21/09/1994
New secretary appointed;new director appointed
dot icon21/09/1994
Secretary resigned;director resigned
dot icon21/08/1994
Director's particulars changed
dot icon25/07/1994
Full accounts made up to 1994-01-01
dot icon14/07/1994
New director appointed
dot icon06/07/1994
New director appointed
dot icon28/06/1994
Ad 16/04/93--------- £ si 49998@1
dot icon28/06/1994
Return made up to 16/04/94; full list of members
dot icon20/06/1994
Declaration of satisfaction of mortgage/charge
dot icon18/05/1994
New director appointed
dot icon16/02/1994
Registered office changed on 17/02/94 from: P.O. Box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA
dot icon14/12/1993
Accounting reference date notified as 31/12
dot icon14/12/1993
Registered office changed on 15/12/93 from: 41 park square leeds west yorkshire LS1 2NS
dot icon24/11/1993
Director resigned
dot icon12/10/1993
Director resigned
dot icon22/09/1993
New secretary appointed
dot icon22/09/1993
Secretary resigned
dot icon22/09/1993
New director appointed
dot icon22/09/1993
New director appointed
dot icon21/09/1993
Particulars of mortgage/charge
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New secretary appointed;new director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon09/05/1993
Director resigned
dot icon19/04/1993
Certificate of authorisation to commence business and borrow
dot icon19/04/1993
Application to commence business
dot icon15/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2013
dot iconLast change occurred
29/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2013
dot iconNext account date
29/03/2014
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Christopher
Director
20/12/2012 - 26/11/2014
38
SIMCO DIRECTOR B LIMITED
Nominee Director
16/04/1993 - 16/04/1994
60
Rooney, William Thomas
Director
23/04/1993 - 22/09/1993
9
Brown, Stephen John
Director
05/03/1998 - 07/04/2000
39
Mackenzie, Andrew Macgregor
Director
11/05/1994 - 08/12/1995
92

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 SPRING RAM BATHROOMS LIMITED

SPRING RAM BATHROOMS LIMITED is an(a) Dissolved company incorporated on 15/04/1993 with the registered office located at Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire BD4 6SE. There is currently no 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 SPRING RAM BATHROOMS LIMITED?

toggle

SPRING RAM BATHROOMS LIMITED is currently Dissolved. It was registered on 15/04/1993 and dissolved on 13/07/2015.

Where is SPRING RAM BATHROOMS LIMITED located?

toggle

SPRING RAM BATHROOMS LIMITED is registered at Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire BD4 6SE.

What does SPRING RAM BATHROOMS LIMITED do?

toggle

SPRING RAM BATHROOMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SPRING RAM BATHROOMS LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via compulsory strike-off.