Company NameSpringwood Cellulose Company Limited(The)
Company StatusDissolved
Company Number00522642
CategoryPrivate Limited Company
Incorporation Date13 August 1953(70 years, 8 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Secretary NameNeil Proctor Collin
NationalityBritish
StatusClosed
Appointed17 June 2006(52 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 07 August 2015)
RoleFinance Manager
Correspondence Address9 The Foxwood
Charnock Richard
Chorley
Lancashire
PR7 5JQ
Director NameMr John Anthony Clinton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2012(58 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Stephen Blyth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2014(60 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 07 August 2015)
RoleFinancial Director
Country of ResidenceBelgium
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameEugene Van As
Date of BirthJanuary 1939 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed14 May 1991(37 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 September 1996)
RoleGroup Managing Director
Correspondence AddressGlen Falloch
Cedar Avenue
Witkoppen
Transvaal
South Africa
Director NameJohn Stanley Meears White
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1993)
RoleChief Accountant
Correspondence Address5 Love Lane
Cheam
Sutton
Surrey
SM3 8PS
Director NameMrs Patricia Maria Kemp
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1993)
RoleLondon Office Accountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Cardinal Avenue
Morden
Surrey
SM4 4SX
Director NameWilliam Edward Hewitt
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed14 May 1991(37 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 September 1996)
RoleFinancial Director
Correspondence Address144 5th Street
Parkmore
Sandton
Transvaal
Foreign
Secretary NameMichael George Martin
NationalityBritish
StatusResigned
Appointed14 May 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address34 South Drive
Cheam
Sutton
Surrey
SM2 7PN
Director NameMr Christopher Brooke Orman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(39 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1994)
RoleAccountant
Correspondence AddressWinterfields
Petworth Road Chiddingfold
Godalming
Surrey
GU8 4SL
Secretary NameMichael Burgess
NationalityBritish
StatusResigned
Appointed28 April 1993(39 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address544 Preston Old Road
Blackburn
Lancashire
BB2 5NL
Director NameTimothy Alexander Davidson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(41 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 1995)
RoleRegional Director
Correspondence AddressSummerfield Cottage
Dummer
Basingstoke
Hampshire
RG25 2AX
Director NameKaj Burchardi
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed25 September 1996(43 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address22 Rue Jean Stas
B-1060 Brussels
Belgium
Foreign
Director NameMr Arthur James Tucker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(43 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hop Gardens
Henley On Thames
Oxfordshire
RG9 2EH
Secretary NameMr Arthur James Tucker
NationalityBritish
StatusResigned
Appointed01 January 1997(43 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hop Gardens
Henley On Thames
Oxfordshire
RG9 2EH
Director NameMr Philip Albert Bonn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(46 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hurst Road
London
N21 3JT
Secretary NameMr Philip Albert Bonn
NationalityBritish
StatusResigned
Appointed19 September 2000(47 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hurst Road
London
N21 3JT
Director NameWilly Heckers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2007(53 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2009)
RoleMill Director
Correspondence Address1 Old Forge
Cypress Point
Lytham St Annes
Lancashire
FY8 4UK
Director NameLaurence John Newman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(53 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address5 Elma Gardens
14 Schunland Road
Elma Park, Edenvale
1609
South Africa
Director NameMr Michael Gibson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityMexican
StatusResigned
Appointed23 March 2009(55 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Stephens
Langton Green
Tunbridge Wells
Kent
TN3 0BS
Director NameMr Glen Pearce
Date of BirthJune 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed10 December 2013(60 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSappi Fine Paper Europe Sappi Europe Sa 166 Chauss
1170 Brussels
Belgium

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Brocas LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2015Return of final meeting in a members' voluntary winding up (13 pages)
7 May 2015Return of final meeting in a members' voluntary winding up (13 pages)
9 October 2014Registered office address changed from 1St Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 1St Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 1St Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (1 page)
7 October 2014Declaration of solvency (4 pages)
7 October 2014Declaration of solvency (4 pages)
7 October 2014Appointment of a voluntary liquidator (2 pages)
7 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-23
(1 page)
7 October 2014Appointment of a voluntary liquidator (2 pages)
1 July 2014Termination of appointment of Glen Pearce as a director (1 page)
1 July 2014Termination of appointment of Glen Pearce as a director (1 page)
1 July 2014Appointment of Mr Stephen Blyth as a director (2 pages)
1 July 2014Appointment of Mr Stephen Blyth as a director (2 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(5 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 January 2014Appointment of Mr Glen Pearce as a director (2 pages)
3 January 2014Appointment of Mr Glen Pearce as a director (2 pages)
3 January 2014Termination of appointment of Laurence Newman as a director (1 page)
3 January 2014Termination of appointment of Laurence Newman as a director (1 page)
27 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
1 August 2012Termination of appointment of Michael Gibson as a director (1 page)
1 August 2012Termination of appointment of Michael Gibson as a director (1 page)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
17 May 2012Appointment of Mr John Anthony Clinton as a director (2 pages)
17 May 2012Appointment of Mr John Anthony Clinton as a director (2 pages)
15 February 2012Full accounts made up to 31 December 2011 (11 pages)
15 February 2012Full accounts made up to 31 December 2011 (11 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
23 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Termination of appointment of Kaj Burchardi as a director (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Termination of appointment of Kaj Burchardi as a director (1 page)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 July 2009Director's change of particulars / michael gibson / 31/03/2009 (1 page)
14 July 2009Appointment terminated director willy heckers (1 page)
14 July 2009Director's change of particulars / michael gibson / 31/03/2009 (1 page)
14 July 2009Appointment terminated director willy heckers (1 page)
7 July 2009Return made up to 14/05/09; full list of members (4 pages)
7 July 2009Return made up to 14/05/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page)
31 March 2009Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page)
25 March 2009Director appointed mr michael william gibson (1 page)
25 March 2009Director appointed mr michael william gibson (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 May 2007New director appointed (1 page)
25 May 2007Return made up to 14/05/07; full list of members (2 pages)
25 May 2007New director appointed (1 page)
25 May 2007Return made up to 14/05/07; full list of members (2 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
5 January 2007Registered office changed on 05/01/07 from: blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page)
5 January 2007Registered office changed on 05/01/07 from: blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
14 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Return made up to 14/05/06; full list of members (7 pages)
21 June 2006Return made up to 14/05/06; full list of members (7 pages)
21 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 June 2005Return made up to 14/05/05; full list of members (7 pages)
7 June 2005Return made up to 14/05/05; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 June 2004Return made up to 14/05/04; full list of members (7 pages)
30 June 2004Return made up to 14/05/04; full list of members (7 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o sappi fine paper PLC 5TH floor stratton house stratton street london W1X 6JX (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o sappi fine paper PLC 5TH floor stratton house stratton street london W1X 6JX (1 page)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 July 2003Return made up to 14/05/03; full list of members (7 pages)
31 July 2003Return made up to 14/05/03; full list of members (7 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
11 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
11 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 November 2001Return made up to 14/05/01; full list of members (6 pages)
20 November 2001Return made up to 14/05/01; full list of members (6 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
5 July 2000Return made up to 14/05/00; full list of members (6 pages)
5 July 2000Return made up to 14/05/00; full list of members (6 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
6 August 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
6 August 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
28 May 1999Return made up to 14/05/99; no change of members (4 pages)
28 May 1999Return made up to 14/05/99; no change of members (4 pages)
15 February 1999Return made up to 14/05/98; full list of members (5 pages)
15 February 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
15 February 1999Return made up to 14/05/98; full list of members (5 pages)
3 February 1999Registered office changed on 03/02/99 from: 5TH floor stratton house stratton street mayfair london W1X 6AS (1 page)
3 February 1999Registered office changed on 03/02/99 from: 5TH floor stratton house stratton street mayfair london W1X 6AS (1 page)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
4 July 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 September 1995Registered office changed on 06/09/95 from: 5TH floor 190-192 sloane street london SW1X 9QX (1 page)
6 September 1995Registered office changed on 06/09/95 from: 5TH floor 190-192 sloane street london SW1X 9QX (1 page)
6 September 1994Full accounts made up to 31 December 1993 (9 pages)
6 September 1994Full accounts made up to 31 December 1993 (9 pages)
24 September 1993Full accounts made up to 31 December 1992 (9 pages)
24 September 1993Full accounts made up to 31 December 1992 (9 pages)
18 May 1992Full accounts made up to 31 December 1991 (8 pages)
18 May 1992Full accounts made up to 31 December 1991 (8 pages)
1 June 1991Full accounts made up to 31 December 1990 (8 pages)
1 June 1991Full accounts made up to 31 December 1990 (8 pages)
29 May 1990Full accounts made up to 31 December 1989 (8 pages)
29 May 1990Full accounts made up to 31 December 1989 (8 pages)
13 June 1989Full accounts made up to 31 December 1988 (8 pages)
13 June 1989Full accounts made up to 31 December 1988 (8 pages)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 July 1988Full accounts made up to 31 December 1987 (9 pages)
14 July 1988Full accounts made up to 31 December 1987 (9 pages)
1 June 1987Full accounts made up to 31 December 1986 (9 pages)
1 June 1987Full accounts made up to 31 December 1986 (9 pages)
3 June 1986Full accounts made up to 31 December 1985 (9 pages)
3 June 1986Full accounts made up to 31 December 1985 (9 pages)
7 June 1985Accounts made up to 31 December 1984 (10 pages)
7 June 1985Accounts made up to 31 December 1984 (10 pages)
10 August 1984Accounts made up to 31 December 1983 (9 pages)
10 August 1984Accounts made up to 31 December 1983 (9 pages)
11 June 1983Accounts made up to 31 December 1982 (8 pages)
11 June 1983Accounts made up to 31 December 1982 (8 pages)
10 June 1982Accounts made up to 31 December 1981 (5 pages)
10 June 1982Accounts made up to 31 December 1981 (5 pages)
29 May 1981Accounts made up to 31 December 1980 (6 pages)
29 May 1981Accounts made up to 31 December 1980 (6 pages)
20 June 1980Accounts made up to 31 December 1979 (6 pages)
20 June 1980Accounts made up to 31 December 1979 (6 pages)
21 July 1979Accounts made up to 31 December 1978 (5 pages)
21 July 1979Accounts made up to 31 December 1978 (5 pages)
3 August 1978Accounts made up to 31 December 1977 (5 pages)
3 August 1978Accounts made up to 31 December 1977 (5 pages)
23 June 1977Accounts made up to 31 December 1976 (4 pages)
23 June 1977Accounts made up to 31 December 1976 (4 pages)
15 June 1976Accounts made up to 31 December 1975 (4 pages)
15 June 1976Accounts made up to 31 December 1975 (4 pages)
13 August 1953Incorporation (19 pages)
13 August 1953Incorporation (19 pages)