APPLIED SPRING TECHNOLOGY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 02391549
Status Liquidation
Incorporation Date 2 June 1989
Company Type Private Limited Company
Address KENDAL HOUSE 41, SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are 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 16 June 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of APPLIED SPRING TECHNOLOGY LIMITED are www.appliedspringtechnology.co.uk, and www.applied-spring-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applied Spring Technology Limited is a Private Limited Company. The company registration number is 02391549. Applied Spring Technology Limited has been working since 02 June 1989. The present status of the company is Liquidation. The registered address of Applied Spring Technology Limited is Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7bs. . NICOLL, Adrian Timothy is a Secretary of the company. NICOLL, Adrian Timothy is a Director of the company. Secretary GOLDSWORTHY, John Elliott has been resigned. Director DIX, Peter Leonard has been resigned. Director GOLDSWORTHY, John Elliott has been resigned. Director SCHMIDT, Andreas has been resigned. Director WHITTLE, Michael John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
NICOLL, Adrian Timothy
Appointed Date: 03 July 2015

Director
NICOLL, Adrian Timothy
Appointed Date: 03 July 2015
72 years old

Resigned Directors

Secretary
GOLDSWORTHY, John Elliott
Resigned: 03 July 2015

Director
DIX, Peter Leonard
Resigned: 10 August 2015
Appointed Date: 29 November 1999
67 years old

Director
GOLDSWORTHY, John Elliott
Resigned: 03 July 2015
82 years old

Director
SCHMIDT, Andreas
Resigned: 18 May 2016
Appointed Date: 03 July 2015
58 years old

Director
WHITTLE, Michael John
Resigned: 03 July 2015
86 years old

APPLIED SPRING TECHNOLOGY LIMITED Events

16 Jun 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 16 June 2016
07 Jun 2016
Appointment of a voluntary liquidator
07 Jun 2016
Declaration of solvency
07 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-23

18 May 2016
Termination of appointment of Andreas Schmidt as a director on 18 May 2016
...
... and 79 more events
10 May 1990
Particulars of mortgage/charge

08 Mar 1990
New director appointed

05 Mar 1990
Secretary resigned;new secretary appointed

05 Mar 1990
Director resigned;new director appointed

02 Jun 1989
Incorporation

APPLIED SPRING TECHNOLOGY LIMITED Charges

22 April 1990
Mortgage debenture
Delivered: 10 May 1990
Status: Satisfied on 3 February 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…