Company NameSpring Medical Limited
Company StatusDissolved
Company Number02995461
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Victor Edward Last
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1994(4 days after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressHoneysuckle Cottage Green Lane
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6JY
Director NamePaul Mills
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address2 The Paddocks
Coventry Road
Warwick
Warwickshire
CV34 4LH
Director NameJohn Antony Midgley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(2 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressThe Limes 2 The Green
Wistow
Selby
North Yorkshire
YO8 0FS
Director NameMr Trevor George Corry Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(2 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Farm The Green
Bishop Burton
Beverley
HU17 8QA
Secretary NameJohn Antony Midgley
NationalityBritish
StatusCurrent
Appointed14 January 1997(2 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressThe Limes 2 The Green
Wistow
Selby
North Yorkshire
YO8 0FS
Director NameMr Martin Joseph Miller
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address16 Southcote Road
Walthamstow
London
E17 7AX
Director NameMr Peter Huntly Hooper
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(4 days after company formation)
Appointment Duration1 year (resigned 20 December 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Sispara Gardens
London
SW18 1LG
Secretary NameMr Peter Huntly Hooper
NationalityBritish
StatusResigned
Appointed02 December 1994(4 days after company formation)
Appointment Duration1 year (resigned 20 December 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Sispara Gardens
London
SW18 1LG
Director NameMr John David Patrick Cassell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 October 1996)
RoleCompany Director
Correspondence Address36 Cristowe Road
London
SW6 3QE
Director NameElaine Harrington Warburton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1997)
RoleFinance Director
Correspondence Address29 Durban Road
Beckenham
Kent
BR3 4EY
Secretary NameElaine Harrington Warburton
NationalityBritish
StatusResigned
Appointed21 December 1995(1 year after company formation)
Appointment Duration1 year (resigned 14 January 1997)
RoleFinance Director
Correspondence Address29 Durban Road
Beckenham
Kent
BR3 4EY
Director NameBarry Williams
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressApril Rise Braybrooke Gardens
Wargrave
Reading
Berkshire
RG10 8DW
Secretary NameAdam Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address16 Southcote Road
Walthamstow
London
E17 7AX

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 December 2001Dissolved (1 page)
12 September 2001Liquidators statement of receipts and payments (5 pages)
7 September 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Notice of Constitution of Liquidation Committee (2 pages)
6 August 1999Statement of affairs (8 pages)
6 August 1999Appointment of a voluntary liquidator (1 page)
6 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 1999Registered office changed on 26/07/99 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
17 June 1999Return made up to 15/05/99; full list of members (10 pages)
10 June 1999Registered office changed on 10/06/99 from: micklegate house 67 micklegate selby north yorkshire YO8 0EA (1 page)
1 June 1998Return made up to 15/05/98; full list of members (11 pages)
22 January 1998Full accounts made up to 31 March 1997 (17 pages)
9 January 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
9 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(50 pages)
2 December 1997Return made up to 30/09/97; full list of members (12 pages)
5 August 1997Return made up to 28/11/95; full list of members (7 pages)
5 August 1997Return made up to 28/11/96; full list of members (8 pages)
30 June 1997Director resigned (1 page)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (3 pages)
5 February 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
5 February 1997S-div conve 09/01/97 (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Secretary resigned (1 page)
25 January 1997Registered office changed on 25/01/97 from: 60 marylebone high street london W1M 3AF (1 page)
23 January 1997Full accounts made up to 30 September 1996 (15 pages)
4 December 1996Ad 06/09/96--------- £ si 25050@1=25050 £ ic 275950/301000 (2 pages)
4 December 1996New director appointed (2 pages)
3 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 September 1996£ nc 301000/366130 08/07/96 (1 page)
24 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 January 1996Ad 20/12/95--------- £ si 250@1=250 £ ic 275700/275950 (4 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 January 1996Memorandum and Articles of Association (25 pages)
10 January 1996Ad 20/12/95--------- £ si 125000@1=125000 £ ic 150700/275700 (2 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
5 January 1996Ad 15/09/95--------- £ si 25025@1=25025 £ ic 125675/150700 (2 pages)
5 January 1996Ad 15/09/95--------- £ si 125329@1=125329 £ ic 346/125675 (2 pages)
5 January 1996£ nc 1000/301000 15/09/95 (1 page)
11 December 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
11 December 1995Ad 15/09/95--------- £ si 344@1=344 £ ic 2/346 (2 pages)