Company NameSpringwood Trading Limited
Company StatusDissolved
Company Number04824613
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Jason Lee Butterworth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 18 February 2014)
RoleWaste Disposal Operator
Country of ResidenceEngland
Correspondence AddressSpringwood Mill
Pudsey Road Cornholme
Todmorden
Lancashire
OL14 8NJ
Director NameAdam Butterworth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleBuilding Contr
Correspondence AddressSpringwood Mill
Pudsey Road
Todmorden
Lancashire
OL14 8NJ
Secretary NameDeborah Nutbrown
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Cliff View
Pudsey Road
Todmorden
Lancashire
OL14 8NR
Director NameMark Butterworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2010)
RoleWaste Disposal
Correspondence AddressSpringwood Mill
Todmorden
Lancs
OL14 8NJ
Secretary NameJayne Hoyland
NationalityBritish
StatusResigned
Appointed25 September 2006(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2011)
RoleComputer Operator
Correspondence Address16 Gladstone Building
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5JJ
Director NameCompany Formation Bureau Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address93 Cyncoed Road
Cardiff
South Glamorgan
CF23 5SD
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address93 Cyncoed Road
Cardiff
South Glamorgan
CF23 5SD
Wales

Location

Registered AddressSpringwood Mill
Pudsey Road Cornholme
Todmorden
Lancashire
OL14 8NJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaCornholme

Shareholders

1 at £1Jason Butterworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,805
Current Liabilities£32,271

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 October 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(3 pages)
17 October 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(3 pages)
17 October 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 November 2011Termination of appointment of Jayne Hoyland as a secretary on 30 September 2011 (1 page)
21 November 2011Termination of appointment of Jayne Hoyland as a secretary (1 page)
8 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
7 November 2011Appointment of Mr Jason Lee Butterworth as a director on 1 October 2010 (2 pages)
7 November 2011Appointment of Mr Jason Lee Butterworth as a director (2 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 March 2011Termination of appointment of Mark Butterworth as a director (3 pages)
1 March 2011Termination of appointment of Mark Butterworth as a director (3 pages)
3 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Return made up to 08/07/07; full list of members (6 pages)
18 August 2009Return made up to 08/07/07; full list of members (6 pages)
18 August 2009Return made up to 08/07/08; no change of members (4 pages)
18 August 2009Return made up to 08/07/08; no change of members (4 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 May 2008Director appointed mark butterworth (1 page)
12 May 2008Director appointed mark butterworth (1 page)
12 May 2008Secretary appointed jayne hoyland (1 page)
12 May 2008Secretary appointed jayne hoyland (1 page)
12 May 2008Appointment Terminate, Director Adam John Butterworth Logged Form (1 page)
12 May 2008Appointment Terminated Secretary deborah nutbrown (1 page)
12 May 2008Appointment terminate, director adam john butterworth logged form (1 page)
12 May 2008Appointment terminated secretary deborah nutbrown (1 page)
4 September 2007Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 2007Return made up to 08/07/06; full list of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 November 2005Return made up to 08/07/05; full list of members (6 pages)
21 November 2005Return made up to 08/07/05; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 August 2004Return made up to 08/07/04; full list of members (6 pages)
24 August 2004Return made up to 08/07/04; full list of members (6 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA (1 page)
8 July 2003Incorporation (17 pages)