Company NameSpringdale Crop Synergies Limited
Company StatusDissolved
Company Number03724265
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date4 January 2012 (12 years, 3 months ago)
Previous NameDetailedselection Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameWilliam Rustrick
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 04 January 2012)
RoleCompany Director
Correspondence AddressPasture Farmhouse
Bugthorpe
York
East Yorkshire
YO41 1QU
Director NameClifford Spencer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 weeks, 6 days after company formation)
Appointment Duration8 years (resigned 04 April 2007)
RoleFarmer
Correspondence AddressSpringdale Farm
Rudston
Driffield
Yorkshire
YO25 4DJ
Director NameJanice Spencer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 weeks, 6 days after company formation)
Appointment Duration8 years (resigned 04 April 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale Farm
Rudston
Driffield
Yorkshire
YO25 4DJ
Secretary NameJanice Spencer
NationalityBritish
StatusResigned
Appointed30 March 1999(3 weeks, 6 days after company formation)
Appointment Duration8 years (resigned 04 April 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale Farm
Rudston
Driffield
Yorkshire
YO25 4DJ
Director NameDr David Coupland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address5 Downe Close
East Cowick Snaith
Goole
North Humberside
DN14 9EY
Director NamePaul Roland Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2003)
RoleCompany Director
Correspondence AddressPark Farm
Runcton Holme
Kings Lynn
Norfolk
PE33 0EH
Director NameSimon Jonathan Meakin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Wigginton Road
York
North Yorkshire
YO31 8HJ
Director NameMr Paul Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitelands
Driffield
East Yorkshire
YO25 5YW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£891,574
Current Liabilities£2,743,190

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 October 2011Notice of move from Administration to Dissolution (6 pages)
4 October 2011Notice of move from Administration to Dissolution on 28 September 2011 (6 pages)
19 May 2011Administrator's progress report to 3 April 2011 (6 pages)
19 May 2011Administrator's progress report to 14 September 2010 (9 pages)
19 May 2011Administrator's progress report to 3 April 2011 (6 pages)
19 May 2011Administrator's progress report to 3 April 2011 (6 pages)
19 May 2011Administrator's progress report to 14 September 2010 (9 pages)
13 October 2010Notice of extension of period of Administration (7 pages)
13 October 2010Notice of extension of period of Administration (7 pages)
4 May 2010Administrator's progress report to 3 April 2009 (7 pages)
4 May 2010Administrator's progress report to 3 April 2009 (7 pages)
4 May 2010Administrator's progress report to 3 April 2009 (7 pages)
5 October 2009Administrator's progress report to 4 September 2009 (7 pages)
5 October 2009Notice of extension of period of Administration (2 pages)
5 October 2009Administrator's progress report to 4 September 2009 (7 pages)
5 October 2009Notice of extension of period of Administration (2 pages)
5 October 2009Administrator's progress report to 4 September 2009 (7 pages)
5 October 2009Notice of extension of period of Administration (2 pages)
5 October 2009Notice of extension of period of Administration (2 pages)
1 May 2009Administrator's progress report to 3 April 2009 (9 pages)
1 May 2009Administrator's progress report to 3 April 2009 (9 pages)
1 May 2009Administrator's progress report to 3 April 2009 (9 pages)
3 November 2008Administrator's progress report to 3 October 2008 (9 pages)
3 November 2008Administrator's progress report to 3 October 2008 (9 pages)
3 November 2008Administrator's progress report to 3 October 2008 (9 pages)
31 July 2008Appointment Terminated Director paul thompson (1 page)
31 July 2008Appointment terminated director paul thompson (1 page)
8 May 2008Administrator's progress report to 3 October 2008 (12 pages)
8 May 2008Administrator's progress report to 3 October 2008 (12 pages)
8 May 2008Administrator's progress report to 3 October 2008 (12 pages)
27 February 2008Appointment terminated director simon meakin (1 page)
27 February 2008Appointment Terminated Director simon meakin (1 page)
16 November 2007Administrator's progress report (15 pages)
16 November 2007Administrator's progress report (15 pages)
11 July 2007Statement of affairs (8 pages)
11 July 2007Statement of affairs (8 pages)
14 June 2007Statement of administrator's proposal (28 pages)
14 June 2007Statement of administrator's proposal (28 pages)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: springdale farm rudston driffield yorkshire YO25 4DJ (1 page)
24 April 2007Registered office changed on 24/04/07 from: springdale farm rudston driffield yorkshire YO25 4DJ (1 page)
20 April 2007Appointment of an administrator (1 page)
20 April 2007Appointment of an administrator (1 page)
4 April 2007Return made up to 02/03/07; full list of members (3 pages)
4 April 2007Return made up to 02/03/07; full list of members (3 pages)
3 August 2006Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
3 August 2006Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
16 March 2006Return made up to 02/03/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 02/03/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
21 April 2005Return made up to 02/03/05; full list of members (8 pages)
21 April 2005Return made up to 02/03/05; full list of members (8 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
11 January 2005Particulars of mortgage/charge (13 pages)
11 January 2005Particulars of mortgage/charge (13 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
18 March 2004Return made up to 02/03/04; full list of members (5 pages)
18 March 2004Return made up to 02/03/04; full list of members (5 pages)
10 March 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Registered office changed on 10/03/04 from: springdale farm rudston driffield north humberside YO25 4DJ (1 page)
10 March 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Registered office changed on 10/03/04 from: springdale farm rudston driffield north humberside YO25 4DJ (1 page)
10 March 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Secretary's particulars changed;director's particulars changed (1 page)
28 February 2004Return made up to 02/03/03; full list of members (6 pages)
28 February 2004Return made up to 02/03/03; full list of members (6 pages)
7 February 2004Location - directors interests register: non legible (1 page)
7 February 2004Location - directors interests register: non legible (1 page)
7 February 2004Location of register of members (non legible) (1 page)
7 February 2004Location of register of members (non legible) (1 page)
7 February 2004Ad 30/03/99--------- £ si 1@1 (3 pages)
7 February 2004Location of debenture register (non legible) (1 page)
7 February 2004Location of debenture register (non legible) (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
24 November 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 November 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 August 2003Particulars of mortgage/charge (4 pages)
14 August 2003Particulars of mortgage/charge (4 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
1 June 2002Return made up to 02/03/02; full list of members (7 pages)
1 June 2002Return made up to 02/03/02; full list of members (7 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
4 May 2001Return made up to 02/03/01; full list of members; amend (5 pages)
4 May 2001Return made up to 02/03/01; full list of members; amend (5 pages)
4 April 2001Return made up to 02/03/01; full list of members (6 pages)
4 April 2001Return made up to 02/03/01; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (8 pages)
1 September 2000Full accounts made up to 31 October 1999 (8 pages)
4 April 2000Return made up to 02/03/00; full list of members (6 pages)
4 April 2000Return made up to 02/03/00; full list of members (6 pages)
30 September 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
30 September 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
5 July 1999Company name changed detailedselection LIMITED\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed detailedselection LIMITED\certificate issued on 06/07/99 (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 12 york place leeds LS1 2DS (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 12 york place leeds LS1 2DS (1 page)
8 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Director resigned (1 page)
2 March 1999Incorporation (15 pages)