Company NameSpringdale Group Limited
Company StatusDissolved
Company Number05280964
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 4 months ago)
Dissolution Date4 January 2012 (12 years, 2 months ago)
Previous NameBroomco (3621) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Brian Kennith Edmunds
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorningside
Church Road
Wacton
Norfolk
NR15 2UG
Director NameMr William Paul Rustrick
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-9 Rattray Drive
Edinburgh
EH10 5TH
Scotland
Director NameClifford Spencer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2007)
RoleCompany Director
Correspondence AddressSpringdale Farm
Rudston
Driffield
Yorkshire
YO25 4DJ
Director NameJanice Spencer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale Farm
Rudston
Driffield
Yorkshire
YO25 4DJ
Director NameMr Paul Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitelands
Driffield
East Yorkshire
YO25 5YW
Secretary NameJanice Spencer
NationalityBritish
StatusResigned
Appointed20 December 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale Farm
Rudston
Driffield
Yorkshire
YO25 4DJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

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

Accounts

Accounts CategoryNo Accounts Filed
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 on 28 September 2011 (6 pages)
4 October 2011Notice of move from Administration to Dissolution (6 pages)
17 May 2011Administrator's progress report to 3 April 2011 (9 pages)
17 May 2011Administrator's progress report to 3 April 2011 (9 pages)
17 May 2011Administrator's progress report to 3 April 2011 (9 pages)
13 October 2010Notice of extension of period of Administration (7 pages)
13 October 2010Administrator's progress report to 14 September 2010 (10 pages)
13 October 2010Administrator's progress report to 14 September 2010 (10 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)
2 October 2009Notice of extension of period of Administration (2 pages)
2 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)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
8 January 2008New director appointed (3 pages)
8 January 2008New director appointed (3 pages)
16 November 2007Administrator's progress report (15 pages)
16 November 2007Administrator's progress report (15 pages)
11 July 2007Statement of affairs (7 pages)
11 July 2007Statement of affairs (7 pages)
14 June 2007Statement of administrator's proposal (27 pages)
14 June 2007Statement of administrator's proposal (27 pages)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned;director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: springdale farm rudston driffield east yorkshire YO25 4DJ (1 page)
23 April 2007Registered office changed on 23/04/07 from: springdale farm rudston driffield east yorkshire YO25 4DJ (1 page)
20 April 2007Appointment of an administrator (1 page)
20 April 2007Appointment of an administrator (1 page)
30 January 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
30 January 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
30 November 2006Return made up to 09/11/06; full list of members (3 pages)
30 November 2006Return made up to 09/11/06; full list of members (3 pages)
9 January 2006Return made up to 09/11/05; full list of members (3 pages)
9 January 2006Return made up to 09/11/05; full list of members (3 pages)
1 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Statement of affairs (11 pages)
13 January 2005Director resigned (1 page)
13 January 2005Ad 04/01/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
11 January 2005Particulars of mortgage/charge (13 pages)
11 January 2005Particulars of mortgage/charge (13 pages)
7 January 2005Registered office changed on 07/01/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 January 2005Registered office changed on 07/01/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
23 December 2004Company name changed broomco (3621) LIMITED\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed broomco (3621) LIMITED\certificate issued on 23/12/04 (2 pages)
9 November 2004Incorporation (19 pages)