SPA BUSINESS ASSOCIATION LIMITED
Overview
| Company Name | SPA BUSINESS ASSOCIATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02603321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPA BUSINESS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BRITISH SPAS FEDERATION | Apr 19, 1991 | Apr 19, 1991 |
What are the latest accounts for SPA BUSINESS ASSOCIATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for SPA BUSINESS ASSOCIATION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SPA BUSINESS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Veronica Butler as a director on Jan 29, 2016 | 2 pages | TM01 | ||
Termination of appointment of Lesley Anne Bacon as a director on Jan 29, 2016 | 2 pages | TM01 | ||
Termination of appointment of Alexandre Castro De Carvalho as a director on Jan 29, 2016 | 2 pages | TM01 | ||
Termination of appointment of Sukhjinder Singh Kalirai as a director on Jan 29, 2016 | 2 pages | TM01 | ||
Termination of appointment of Don Camilleri as a director on Jan 29, 2016 | 2 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||
Annual return made up to Apr 19, 2015 | 18 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 12 pages | AA | ||
Termination of appointment of Andrew Hammond as a director on Dec 11, 2013 | 2 pages | TM01 | ||
Annual return made up to Apr 19, 2014 | 20 pages | AR01 | ||
Termination of appointment of Dorothy Purdew as a director | 2 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 12 pages | AA | ||
Annual return made up to Apr 19, 2013 | 20 pages | AR01 | ||
Appointment of Mrs Dorothy Rose Purdew as a director | 3 pages | AP01 | ||
Appointment of Lesley Anne Bacon as a director | 3 pages | AP01 | ||
Appointment of Charles Thompson as a director | 3 pages | AP01 | ||
Appointment of Alexandre Castro De Carvalho as a director | 3 pages | AP01 | ||
Termination of appointment of Kathryn Ainsworth as a director | 2 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 12 pages | AA | ||
Annual return made up to Apr 19, 2012 | 18 pages | AR01 | ||
Termination of appointment of Claire Way as a director | 2 pages | TM01 | ||
Termination of appointment of Roisin Isaacs as a director | 2 pages | TM01 | ||
Who are the officers of SPA BUSINESS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITCH, Michael John | Secretary | 23 Goodwood Avenue CM13 1QD Brentwood Essex | British | 79542840001 | ||||||
| THOMPSON, Charles Neale | Director | The Larchlands HP10 8AB Penn 16 Bucks | United Kingdom | British | 148290100001 | |||||
| CLUCKIE, Linda | Secretary | Yhelt Cottage North View Waterswallows Road Fairfield SK17 7EN Buxton Derbyshire | British | 43498020001 | ||||||
| GARRETT, Colin William Frederick | Secretary | 177 Windermere Way DY13 8QE Stourport On Severn Worcestershire | British | 4688880001 | ||||||
| GRANT, Roger Graham | Secretary | Westfield Hallow WR2 6LB Worcester Hereford And Worcester | British | 35168680001 | ||||||
| GRIERSON, John Robert | Secretary | Pentre Rhulen LD2 3UY Builth Wells Powys | British | 38259300001 | ||||||
| SIMONS, Paul Thomas Richard | Secretary | 21 Prospect SN13 9AD Corsham Wiltshire | British | 4988420002 | ||||||
| AINSWORTH, Kathryn Alison | Director | 9 Kingfisher Road SG17 5YQ Shefford Bedfordshire | British | 122370000001 | ||||||
| ALLEN, Marcus George | Director | 4 Ballard Close Colwall WR13 6RD Malvern Worcestershire | England | British | 14355620001 | |||||
| BACON, Lesley Anne | Director | Church End AL3 7DU Redbourn 43 Hertfordshire England | England | British | 175725380001 | |||||
| BANNERMAN, David Campbell | Director | 17 The Goodwins TN2 5RS Tunbridge Wells Kent | British | 66219390001 | ||||||
| BARNES, Garth Wallington, Councillor | Director | 4 Bisley Road GL51 6AD Cheltenham Gloucestershire | England | British | 55604890001 | |||||
| BARNETT, Gerald James | Director | 21 Elmley Road Ashton Under Hill WR11 6SH Evesham Worcestershire | British | 27818480001 | ||||||
| BISKNELL, Caitlin Janette, Councillor | Director | 124 Brown Edge Road SK17 7AB Buxton Derbyshire | England | British | 122625760001 | |||||
| BLACKBURN, Jennifer | Director | 64 Parsonage Road TN4 8TA Tunbridge Wells Kent | British | 76370780001 | ||||||
| BRAMAH, Aileen Marjorie | Director | 14 St Vincent Way Churchdown GL3 1NP Gloucester Gloucestershire | British | 40285680001 | ||||||
| BROWN, Keith John | Director | Linnet House Cranbrook Road TN18 4AX Hawkhurst Kent | United Kingdom | British | 38582480001 | |||||
| BULLAMORE, Timothy John | Director | 52 Lyncombe Hill BA2 4PJ Bath Avon | British | 70023320001 | ||||||
| BUTLER, Veronica | Director | 28 Kingsway GU21 6NT Woking Surrey | United Kingdom | British | 125180770001 | |||||
| BYSOUTHKEMP, Lynne | Director | Hoby View 47 Main Street LE14 2LP Rotherby Leicestershire | British | 105210710001 | ||||||
| CAMILLERI, Donald | Director | Peel Street NG1 4GN Nottingham 14 Charleston House Nottinghamshire | United Kingdom | Maltese | 213942420001 | |||||
| CASTRO DE CARVALHO, Alexandre | Director | Flag Walk HA5 2EP Pinner 12 Middlesex England | England | American | 175725110001 | |||||
| CHAPE, Joan Mary | Director | 5 Waterswallows Mews Waterswallows Road, Fairfield SK17 7JL Buxton Derbyshire | British | 87977900001 | ||||||
| CLAMP, Stephen Joseph | Director | 5 Chapel Lane DE4 4FF Wirksworth Derbyshire | British | 44142550001 | ||||||
| CLARK, John William | Director | 191 Farriers Corner Westlands WR9 9EX Droitwich Spa Worcestershire | British | 44888440001 | ||||||
| CLOAD, Terence Alan | Director | 56 Herons Way Pembury TN2 4DN Tunbridge Wells Kent | British | 76370840001 | ||||||
| CLUCKIE, Linda | Director | Yhelt Cottage North View Waterswallows Road Fairfield SK17 7EN Buxton Derbyshire | British | 43498020001 | ||||||
| COOK, John Frederick, Councillor | Director | 45 Oakleigh Road Chawson Farm WR9 0RP Droitwich Worcestershire | British | 44888290001 | ||||||
| COOMBS, Laurence John | Director | 32 St Jamess Park BA1 2SU Bath Avon | British | 27818580001 | ||||||
| DARMODY, George | Director | 4 Milverton Crescent West Milverton CV32 5NE Leamington Spa Warwickshire | British | 45109950001 | ||||||
| DELANY, Edward Patrick | Director | Beckford Coach House Forester Road BA2 6QF Bath Avon | British | 65993920001 | ||||||
| EPTON, Richard James | Director | Northolme Hall Wainfleet PE24 4AA Skegness Lincolnshire | British | 77460340001 | ||||||
| EVANS, David Owen | Director | Nantserth House GD6 5LD Rhayader Powys | British | 65670700001 | ||||||
| FLETCHER, Jacqueline Anne | Director | 8 Winstone Stanway Road GL51 6BX Cheltenham Gloucestershire | England | British | 43911640001 | |||||
| FRANCIS, John | Director | 2 Cromford Way Gamesley SK13 0JG Glossop Derbyshire | British | 27818530001 |
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