Company NameSpringdecor Limited
Company StatusDissolved
Company Number04305511
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 5 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Paul Sugden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockbridge Works Bradford Road
Keighley
West Yorkshire
BD21 4EH
Director NameMark Adrian Sugden
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockbridge Works Bradford Road
Keighley
West Yorkshire
BD21 4EH
Director NameMrs Brenda Sugden
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address5 Random Close
Keighley
BD22 6LZ
Director NameMr John Philip Sugden
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmefield Shann Lane
Keighley
West Yorkshire
BD20 6NA
Secretary NameMrs Brenda Sugden
NationalityBritish
StatusResigned
Appointed15 November 2001(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address5 Random Close
Keighley
BD22 6LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStockbridge Works
Bradford Road
Keighley
West Yorkshire
BD21 4EH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

100 at £1John W Laycock LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2014Application to strike the company off the register (3 pages)
20 August 2014Application to strike the company off the register (3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
13 February 2012Registered office address changed from C/O Robertshaw & Myers Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 13 February 2012 (1 page)
13 February 2012Registered office address changed from C/O Robertshaw & Myers Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 13 February 2012 (1 page)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
9 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Mark Adrian Sugden on 20 September 2010 (2 pages)
20 September 2010Director's details changed for David Paul Sugden on 20 September 2010 (2 pages)
20 September 2010Director's details changed for David Paul Sugden on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mark Adrian Sugden on 20 September 2010 (2 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 October 2009Termination of appointment of Brenda Sugden as a secretary (1 page)
16 October 2009Termination of appointment of Brenda Sugden as a director (1 page)
16 October 2009Termination of appointment of Brenda Sugden as a director (1 page)
16 October 2009Termination of appointment of John Sugden as a director (1 page)
16 October 2009Termination of appointment of Brenda Sugden as a secretary (1 page)
16 October 2009Termination of appointment of John Sugden as a director (1 page)
2 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
9 October 2008Director appointed mark adrian sugden (1 page)
9 October 2008Director appointed mark adrian sugden (1 page)
9 October 2008Director appointed david paul sugden (1 page)
9 October 2008Director appointed david paul sugden (1 page)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 September 2007Return made up to 20/09/07; no change of members (7 pages)
28 September 2007Return made up to 20/09/07; no change of members (7 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 October 2006Return made up to 20/09/06; full list of members (7 pages)
13 October 2006Return made up to 20/09/06; full list of members (7 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 September 2005Return made up to 20/09/05; full list of members (7 pages)
22 September 2005Return made up to 20/09/05; full list of members (7 pages)
5 October 2004Return made up to 20/09/04; full list of members (7 pages)
5 October 2004Return made up to 20/09/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
23 October 2003Return made up to 02/10/03; full list of members (7 pages)
23 October 2003Return made up to 02/10/03; full list of members (7 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 December 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
31 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 December 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
31 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 November 2002Registered office changed on 15/11/02 from: north street keighley west yorkshire BD21 3SG (1 page)
15 November 2002Registered office changed on 15/11/02 from: north street keighley west yorkshire BD21 3SG (1 page)
15 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2001New secretary appointed;new director appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
14 December 2001Registered office changed on 14/12/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
14 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
16 October 2001Incorporation (17 pages)
16 October 2001Incorporation (17 pages)