SPA BUSINESS ASSOCIATION LIMITED

SPA BUSINESS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPA BUSINESS ASSOCIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02603321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPA BUSINESS ASSOCIATION LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SPA BUSINESS ASSOCIATION LIMITED located?

    Registered Office Address
    52b Ashingdon Road
    SS4 1RD Rochford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of SPA BUSINESS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BRITISH SPAS FEDERATIONApr 19, 1991Apr 19, 1991

    What are the latest accounts for SPA BUSINESS ASSOCIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for SPA BUSINESS ASSOCIATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPA BUSINESS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Veronica Butler as a director on Jan 29, 2016

    2 pagesTM01

    Termination of appointment of Lesley Anne Bacon as a director on Jan 29, 2016

    2 pagesTM01

    Termination of appointment of Alexandre Castro De Carvalho as a director on Jan 29, 2016

    2 pagesTM01

    Termination of appointment of Sukhjinder Singh Kalirai as a director on Jan 29, 2016

    2 pagesTM01

    Termination of appointment of Don Camilleri as a director on Jan 29, 2016

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Apr 19, 2015

    18 pagesAR01

    Total exemption full accounts made up to Mar 31, 2014

    12 pagesAA

    Termination of appointment of Andrew Hammond as a director on Dec 11, 2013

    2 pagesTM01

    Annual return made up to Apr 19, 2014

    20 pagesAR01

    Termination of appointment of Dorothy Purdew as a director

    2 pagesTM01

    Total exemption full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Apr 19, 2013

    20 pagesAR01

    Appointment of Mrs Dorothy Rose Purdew as a director

    3 pagesAP01

    Appointment of Lesley Anne Bacon as a director

    3 pagesAP01

    Appointment of Charles Thompson as a director

    3 pagesAP01

    Appointment of Alexandre Castro De Carvalho as a director

    3 pagesAP01

    Termination of appointment of Kathryn Ainsworth as a director

    2 pagesTM01

    Total exemption full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Apr 19, 2012

    18 pagesAR01

    Termination of appointment of Claire Way as a director

    2 pagesTM01

    Termination of appointment of Roisin Isaacs as a director

    2 pagesTM01

    Who are the officers of SPA BUSINESS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITCH, Michael John
    23 Goodwood Avenue
    CM13 1QD Brentwood
    Essex
    Secretary
    23 Goodwood Avenue
    CM13 1QD Brentwood
    Essex
    British79542840001
    THOMPSON, Charles Neale
    The Larchlands
    HP10 8AB Penn
    16
    Bucks
    Director
    The Larchlands
    HP10 8AB Penn
    16
    Bucks
    United KingdomBritish148290100001
    CLUCKIE, Linda
    Yhelt Cottage North View
    Waterswallows Road Fairfield
    SK17 7EN Buxton
    Derbyshire
    Secretary
    Yhelt Cottage North View
    Waterswallows Road Fairfield
    SK17 7EN Buxton
    Derbyshire
    British43498020001
    GARRETT, Colin William Frederick
    177 Windermere Way
    DY13 8QE Stourport On Severn
    Worcestershire
    Secretary
    177 Windermere Way
    DY13 8QE Stourport On Severn
    Worcestershire
    British4688880001
    GRANT, Roger Graham
    Westfield
    Hallow
    WR2 6LB Worcester
    Hereford And Worcester
    Secretary
    Westfield
    Hallow
    WR2 6LB Worcester
    Hereford And Worcester
    British35168680001
    GRIERSON, John Robert
    Pentre
    Rhulen
    LD2 3UY Builth Wells
    Powys
    Secretary
    Pentre
    Rhulen
    LD2 3UY Builth Wells
    Powys
    British38259300001
    SIMONS, Paul Thomas Richard
    21 Prospect
    SN13 9AD Corsham
    Wiltshire
    Secretary
    21 Prospect
    SN13 9AD Corsham
    Wiltshire
    British4988420002
    AINSWORTH, Kathryn Alison
    9 Kingfisher Road
    SG17 5YQ Shefford
    Bedfordshire
    Director
    9 Kingfisher Road
    SG17 5YQ Shefford
    Bedfordshire
    British122370000001
    ALLEN, Marcus George
    4 Ballard Close
    Colwall
    WR13 6RD Malvern
    Worcestershire
    Director
    4 Ballard Close
    Colwall
    WR13 6RD Malvern
    Worcestershire
    EnglandBritish14355620001
    BACON, Lesley Anne
    Church End
    AL3 7DU Redbourn
    43
    Hertfordshire
    England
    Director
    Church End
    AL3 7DU Redbourn
    43
    Hertfordshire
    England
    EnglandBritish175725380001
    BANNERMAN, David Campbell
    17 The Goodwins
    TN2 5RS Tunbridge Wells
    Kent
    Director
    17 The Goodwins
    TN2 5RS Tunbridge Wells
    Kent
    British66219390001
    BARNES, Garth Wallington, Councillor
    4 Bisley Road
    GL51 6AD Cheltenham
    Gloucestershire
    Director
    4 Bisley Road
    GL51 6AD Cheltenham
    Gloucestershire
    EnglandBritish55604890001
    BARNETT, Gerald James
    21 Elmley Road
    Ashton Under Hill
    WR11 6SH Evesham
    Worcestershire
    Director
    21 Elmley Road
    Ashton Under Hill
    WR11 6SH Evesham
    Worcestershire
    British27818480001
    BISKNELL, Caitlin Janette, Councillor
    124 Brown Edge Road
    SK17 7AB Buxton
    Derbyshire
    Director
    124 Brown Edge Road
    SK17 7AB Buxton
    Derbyshire
    EnglandBritish122625760001
    BLACKBURN, Jennifer
    64 Parsonage Road
    TN4 8TA Tunbridge Wells
    Kent
    Director
    64 Parsonage Road
    TN4 8TA Tunbridge Wells
    Kent
    British76370780001
    BRAMAH, Aileen Marjorie
    14 St Vincent Way
    Churchdown
    GL3 1NP Gloucester
    Gloucestershire
    Director
    14 St Vincent Way
    Churchdown
    GL3 1NP Gloucester
    Gloucestershire
    British40285680001
    BROWN, Keith John
    Linnet House
    Cranbrook Road
    TN18 4AX Hawkhurst
    Kent
    Director
    Linnet House
    Cranbrook Road
    TN18 4AX Hawkhurst
    Kent
    United KingdomBritish38582480001
    BULLAMORE, Timothy John
    52 Lyncombe Hill
    BA2 4PJ Bath
    Avon
    Director
    52 Lyncombe Hill
    BA2 4PJ Bath
    Avon
    British70023320001
    BUTLER, Veronica
    28 Kingsway
    GU21 6NT Woking
    Surrey
    Director
    28 Kingsway
    GU21 6NT Woking
    Surrey
    United KingdomBritish125180770001
    BYSOUTHKEMP, Lynne
    Hoby View
    47 Main Street
    LE14 2LP Rotherby
    Leicestershire
    Director
    Hoby View
    47 Main Street
    LE14 2LP Rotherby
    Leicestershire
    British105210710001
    CAMILLERI, Donald
    Peel Street
    NG1 4GN Nottingham
    14 Charleston House
    Nottinghamshire
    Director
    Peel Street
    NG1 4GN Nottingham
    14 Charleston House
    Nottinghamshire
    United KingdomMaltese213942420001
    CASTRO DE CARVALHO, Alexandre
    Flag Walk
    HA5 2EP Pinner
    12
    Middlesex
    England
    Director
    Flag Walk
    HA5 2EP Pinner
    12
    Middlesex
    England
    EnglandAmerican175725110001
    CHAPE, Joan Mary
    5 Waterswallows Mews
    Waterswallows Road, Fairfield
    SK17 7JL Buxton
    Derbyshire
    Director
    5 Waterswallows Mews
    Waterswallows Road, Fairfield
    SK17 7JL Buxton
    Derbyshire
    British87977900001
    CLAMP, Stephen Joseph
    5
    Chapel Lane
    DE4 4FF Wirksworth
    Derbyshire
    Director
    5
    Chapel Lane
    DE4 4FF Wirksworth
    Derbyshire
    British44142550001
    CLARK, John William
    191 Farriers Corner
    Westlands
    WR9 9EX Droitwich Spa
    Worcestershire
    Director
    191 Farriers Corner
    Westlands
    WR9 9EX Droitwich Spa
    Worcestershire
    British44888440001
    CLOAD, Terence Alan
    56 Herons Way
    Pembury
    TN2 4DN Tunbridge Wells
    Kent
    Director
    56 Herons Way
    Pembury
    TN2 4DN Tunbridge Wells
    Kent
    British76370840001
    CLUCKIE, Linda
    Yhelt Cottage North View
    Waterswallows Road Fairfield
    SK17 7EN Buxton
    Derbyshire
    Director
    Yhelt Cottage North View
    Waterswallows Road Fairfield
    SK17 7EN Buxton
    Derbyshire
    British43498020001
    COOK, John Frederick, Councillor
    45 Oakleigh Road
    Chawson Farm
    WR9 0RP Droitwich
    Worcestershire
    Director
    45 Oakleigh Road
    Chawson Farm
    WR9 0RP Droitwich
    Worcestershire
    British44888290001
    COOMBS, Laurence John
    32 St Jamess Park
    BA1 2SU Bath
    Avon
    Director
    32 St Jamess Park
    BA1 2SU Bath
    Avon
    British27818580001
    DARMODY, George
    4 Milverton Crescent West
    Milverton
    CV32 5NE Leamington Spa
    Warwickshire
    Director
    4 Milverton Crescent West
    Milverton
    CV32 5NE Leamington Spa
    Warwickshire
    British45109950001
    DELANY, Edward Patrick
    Beckford Coach House
    Forester Road
    BA2 6QF Bath
    Avon
    Director
    Beckford Coach House
    Forester Road
    BA2 6QF Bath
    Avon
    British65993920001
    EPTON, Richard James
    Northolme Hall
    Wainfleet
    PE24 4AA Skegness
    Lincolnshire
    Director
    Northolme Hall
    Wainfleet
    PE24 4AA Skegness
    Lincolnshire
    British77460340001
    EVANS, David Owen
    Nantserth House
    GD6 5LD Rhayader
    Powys
    Director
    Nantserth House
    GD6 5LD Rhayader
    Powys
    British65670700001
    FLETCHER, Jacqueline Anne
    8 Winstone
    Stanway Road
    GL51 6BX Cheltenham
    Gloucestershire
    Director
    8 Winstone
    Stanway Road
    GL51 6BX Cheltenham
    Gloucestershire
    EnglandBritish43911640001
    FRANCIS, John
    2 Cromford Way
    Gamesley
    SK13 0JG Glossop
    Derbyshire
    Director
    2 Cromford Way
    Gamesley
    SK13 0JG Glossop
    Derbyshire
    British27818530001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0