SPRINGHEALTH LEISURE LIMITED

Register to unlock more data on OkredoRegister

SPRINGHEALTH LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02194104

Incorporation date

15/11/1987

Size

Full

Contacts

Registered address

Registered address

2 Lace Market Square, Nottingham NG1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1987)
dot icon22/09/2021
Final Gazette dissolved following liquidation
dot icon22/06/2021
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2021
Liquidators' statement of receipts and payments to 2021-02-21
dot icon28/04/2020
Liquidators' statement of receipts and payments to 2020-02-21
dot icon06/05/2019
Liquidators' statement of receipts and payments to 2019-02-21
dot icon02/05/2018
Liquidators' statement of receipts and payments to 2018-02-21
dot icon02/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/03/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/03/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2017
Statement of affairs with form 4.19
dot icon09/03/2017
Registered office address changed from Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW England to 2 Lace Market Square Nottingham NG1 1PB on 2017-03-10
dot icon05/03/2017
Appointment of a voluntary liquidator
dot icon05/03/2017
Resolutions
dot icon20/04/2016
Full accounts made up to 2015-08-31
dot icon17/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon23/11/2015
Registered office address changed from 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT to Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on 2015-11-24
dot icon14/05/2015
Satisfaction of charge 3 in full
dot icon14/05/2015
Satisfaction of charge 1 in full
dot icon07/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/03/2015
Full accounts made up to 2014-08-31
dot icon05/01/2015
Registered office address changed from Unit 2 Longwood Road Brookhill Road Industrial Estate Pinxton Nottinghamshire NG16 6NT to 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT on 2015-01-06
dot icon31/07/2014
Auditor's resignation
dot icon21/05/2014
Auditor's resignation
dot icon22/04/2014
Full accounts made up to 2013-08-31
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon11/03/2013
Full accounts made up to 2012-08-31
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon07/03/2012
Director's details changed for Mr Jason John Melrose on 2012-03-08
dot icon07/03/2012
Secretary's details changed for Mr Jason John Melrose on 2012-03-08
dot icon07/03/2012
Director's details changed for Alexander Campbell Anderson on 2012-03-08
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon19/12/2011
Full accounts made up to 2011-08-31
dot icon06/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon20/01/2011
Full accounts made up to 2010-08-31
dot icon06/04/2010
Statement of capital on 2010-04-07
dot icon06/04/2010
Statement by directors
dot icon06/04/2010
Solvency statement dated 30/03/10
dot icon06/04/2010
Resolutions
dot icon18/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/12/2009
Full accounts made up to 2009-08-31
dot icon06/04/2009
Full accounts made up to 2008-08-31
dot icon18/03/2009
Return made up to 28/02/09; full list of members
dot icon17/03/2009
Registered office changed on 18/03/2009 from unit 2 longwood road brookhill road pinxton nottinghamshire NG16 6NT NG16 6NT
dot icon17/03/2009
Location of debenture register
dot icon17/03/2009
Location of register of members
dot icon18/02/2009
Registered office changed on 19/02/2009 from c/o cobra coatings LIMITED 20 brookhill road brookhill road industrial estate pinxton nottinghamshire NG16 6NT
dot icon16/06/2008
Return made up to 28/02/08; full list of members
dot icon16/06/2008
Location of register of members
dot icon02/06/2008
Full accounts made up to 2007-08-31
dot icon03/03/2008
Registered office changed on 04/03/2008 from, lisbon house, 5-7 st marys gate, derby, derbyshire, DE1 3JA
dot icon08/07/2007
Full accounts made up to 2006-08-31
dot icon20/04/2007
Director resigned
dot icon15/03/2007
Return made up to 28/02/07; full list of members
dot icon17/05/2006
Group of companies' accounts made up to 2005-08-31
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon13/09/2005
Auditor's resignation
dot icon19/06/2005
Certificate of re-registration from Public Limited Company to Private
dot icon19/06/2005
Application for reregistration from PLC to private
dot icon19/06/2005
Re-registration of Memorandum and Articles
dot icon19/06/2005
Resolutions
dot icon01/06/2005
Group of companies' accounts made up to 2004-08-31
dot icon28/04/2005
Registered office changed on 29/04/05 from: 42-46 high street, esher, surrey KT10 9QY
dot icon28/04/2005
New secretary appointed;new director appointed
dot icon24/04/2005
Secretary resigned
dot icon18/04/2005
Return made up to 28/02/05; bulk list available separately
dot icon08/02/2005
Director resigned
dot icon20/07/2004
Director resigned
dot icon31/03/2004
Group of companies' accounts made up to 2003-08-31
dot icon29/03/2004
Return made up to 28/02/04; bulk list available separately
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Auditor's resignation
dot icon24/11/2003
Resolutions
dot icon07/10/2003
Particulars of mortgage/charge
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/07/2003
Director resigned
dot icon31/03/2003
Group of companies' accounts made up to 2002-08-31
dot icon27/03/2003
Return made up to 28/02/03; full list of members
dot icon23/03/2003
Location of register of members
dot icon29/01/2003
Ad 21/11/00--------- £ si [email protected]
dot icon29/01/2003
Ad 04/10/00-05/10/00 £ si [email protected]
dot icon19/12/2002
Particulars of mortgage/charge
dot icon13/11/2002
Director's particulars changed
dot icon27/08/2002
Director's particulars changed
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon18/04/2002
Group of companies' accounts made up to 2001-08-31
dot icon27/03/2002
Return made up to 28/02/02; bulk list available separately
dot icon10/09/2001
New director appointed
dot icon07/06/2001
Director resigned
dot icon08/04/2001
Return made up to 28/02/01; bulk list available separately
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon02/04/2001
Full group accounts made up to 2000-08-31
dot icon28/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon18/10/2000
Particulars of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon09/10/2000
Resolutions
dot icon09/10/2000
Resolutions
dot icon09/10/2000
Resolutions
dot icon09/10/2000
£ nc 1000000/2000000 04/10/00
dot icon09/10/2000
Conso 04/10/00
dot icon04/10/2000
Certificate of change of name
dot icon21/09/2000
Director's particulars changed
dot icon19/09/2000
Prospectus
dot icon13/08/2000
Resolutions
dot icon13/08/2000
Resolutions
dot icon01/08/2000
Ad 14/03/00--------- £ si [email protected]=52000 £ ic 484576/536576
dot icon21/05/2000
New director appointed
dot icon06/04/2000
Return made up to 28/02/00; bulk list available separately
dot icon17/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Full group accounts made up to 1999-08-31
dot icon03/02/2000
Particulars of mortgage/charge
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon13/12/1999
Particulars of mortgage/charge
dot icon06/12/1999
Location of register of members
dot icon28/10/1999
Memorandum and Articles of Association
dot icon16/08/1999
Accounting reference date shortened from 30/11/99 to 31/08/99
dot icon13/05/1999
Ad 30/04/99--------- £ si [email protected]=23074 £ ic 461502/484576
dot icon03/05/1999
Ad 23/04/99--------- premium £ si [email protected]=170000 £ ic 291502/461502
dot icon29/04/1999
Full accounts made up to 1998-11-30
dot icon29/04/1999
Ad 23/04/99--------- £ si [email protected]=130000 £ ic 161502/291502
dot icon21/04/1999
Certificate of change of name
dot icon31/03/1999
Return made up to 28/02/99; bulk list available separately
dot icon31/03/1999
Prospectus
dot icon12/01/1999
Auditor's resignation
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon12/05/1998
Full accounts made up to 1997-11-30
dot icon19/03/1998
Return made up to 28/02/98; bulk list available separately
dot icon23/02/1998
Director resigned
dot icon15/02/1998
New director appointed
dot icon13/01/1998
Secretary resigned
dot icon11/01/1998
New secretary appointed
dot icon11/01/1998
New director appointed
dot icon21/12/1997
Director resigned
dot icon21/12/1997
Director resigned
dot icon18/12/1997
Registered office changed on 19/12/97 from: 37 iworth place, london, SW3 3QH
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Resolutions
dot icon12/03/1997
Full accounts made up to 1996-11-30
dot icon09/03/1997
Return made up to 28/02/97; bulk list available separately
dot icon20/05/1996
Director's particulars changed
dot icon25/03/1996
Full accounts made up to 1995-11-30
dot icon25/03/1996
Return made up to 28/02/96; bulk list available separately
dot icon30/01/1996
Secretary resigned
dot icon24/01/1996
New secretary appointed
dot icon24/01/1996
Registered office changed on 25/01/96 from: thames court, 1,victoria street, windsor, berkshire SL4 1YB
dot icon12/12/1995
New director appointed
dot icon10/12/1995
Director resigned
dot icon10/12/1995
Director resigned
dot icon10/12/1995
New director appointed
dot icon10/12/1995
Director resigned
dot icon08/08/1995
Director resigned
dot icon15/03/1995
Full accounts made up to 1994-11-30
dot icon15/03/1995
Return made up to 28/02/95; bulk list available separately
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/07/1994
New director appointed
dot icon20/07/1994
Resolutions
dot icon20/07/1994
Resolutions
dot icon20/07/1994
New director appointed
dot icon19/07/1994
Listing of particulars
dot icon04/07/1994
S-div 27/06/94
dot icon01/06/1994
Director resigned
dot icon01/06/1994
Director resigned
dot icon29/03/1994
Full accounts made up to 1993-11-30
dot icon29/03/1994
Return made up to 28/02/94; bulk list available separately
dot icon11/03/1993
Full accounts made up to 1992-11-30
dot icon11/03/1993
Return made up to 28/02/93; bulk list available separately
dot icon10/03/1992
Full accounts made up to 1991-11-30
dot icon10/03/1992
Return made up to 28/02/92; full list of members
dot icon18/06/1991
Secretary resigned;new secretary appointed
dot icon11/03/1991
Return made up to 28/02/91; bulk list available separately
dot icon04/03/1991
Full accounts made up to 1990-11-30
dot icon04/03/1991
Resolutions
dot icon10/04/1990
Return made up to 16/03/90; full list of members
dot icon05/03/1990
Resolutions
dot icon30/01/1990
Full accounts made up to 1989-11-30
dot icon06/06/1989
Secretary resigned;new secretary appointed
dot icon02/04/1989
Full accounts made up to 1988-11-30
dot icon02/04/1989
Return made up to 17/03/89; bulk list available separately
dot icon15/03/1989
Prospectus
dot icon13/03/1989
Resolutions
dot icon26/01/1989
Wd 06/01/89 ad 11/10/88-31/12/88 £ si [email protected]=161500 £ ic 2/161502
dot icon27/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
Application to commence business
dot icon02/11/1988
Certificate of authorisation to commence business and borrow
dot icon20/10/1988
Nc inc already adjusted
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon18/10/1988
S-div
dot icon13/10/1988
Secretary resigned;director resigned
dot icon13/10/1988
New secretary appointed;new director appointed
dot icon13/10/1988
Memorandum and Articles of Association
dot icon13/10/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon05/10/1988
New secretary appointed
dot icon24/08/1988
Certificate of change of name
dot icon27/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1988
Registered office changed on 17/06/88 from: 2 baches st, london, N1 6UBAQ
dot icon15/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melrose, Jason John
Director
13/04/2005 - Present
32
Hargrave, Stephen Thomas
Director
07/07/1994 - 11/02/1998
26
Grogan, Richard Henry
Director
28/11/1995 - 08/12/1997
18
Anderson, Alexander Campbell
Director
08/12/1997 - Present
48
Yerbury, John William Richard
Director
08/12/1997 - 31/05/2001
44

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 SPRINGHEALTH LEISURE LIMITED

SPRINGHEALTH LEISURE LIMITED is an(a) Dissolved company incorporated on 15/11/1987 with the registered office located at 2 Lace Market Square, Nottingham NG1 1PB. 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 SPRINGHEALTH LEISURE LIMITED?

toggle

SPRINGHEALTH LEISURE LIMITED is currently Dissolved. It was registered on 15/11/1987 and dissolved on 22/09/2021.

Where is SPRINGHEALTH LEISURE LIMITED located?

toggle

SPRINGHEALTH LEISURE LIMITED is registered at 2 Lace Market Square, Nottingham NG1 1PB.

What does SPRINGHEALTH LEISURE LIMITED do?

toggle

SPRINGHEALTH LEISURE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for SPRINGHEALTH LEISURE LIMITED?

toggle

The latest filing was on 22/09/2021: Final Gazette dissolved following liquidation.