SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02823806 |
| 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 SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Ground Floor 1-7 Station Road RH10 1HT Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| RYANCROSS LIMITED | Jun 03, 1993 | Jun 03, 1993 |
What are the latest accounts for SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Alexander Maclean Harrhy as a director on Aug 25, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Zoe Claire Harrhy as a director on Aug 25, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Alexander Maclean Harrhy on Jan 29, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs. Zoe Claire Harrhy on Jan 29, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Alexander Maclean Harrhy on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Alexander Maclean Harrhy on Apr 30, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sheila Craig as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sheila Craig as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 03, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jun 03, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Sheila Elizabeth Craig on May 20, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Sheila Elizabeth Craig on May 20, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOMAN, Nicola Jane | Secretary | 2 Sprucefield Court 130 Ifield Road RH11 7BF Crawley West Sussex | British | 48854540001 | ||||||
| CRAIG, Sheila Elizabeth | Secretary | Sprucefield Court, 130 Ifield Road RH11 7BF Crawley 1 West Sussex England | British | 90011290001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| LAVER, Sarah Jane | Secretary | 3 Sprucefield Court 130 Ifield Road West Green RH11 7BF Crawley West Sussex | British | 36846570001 | ||||||
| WALKDEN, Scott Michael | Secretary | 7 Sprucefield Court 130 Ifield Road RH11 7BF Crawley West Sussex | British | 63979500001 | ||||||
| BAPTISTE, Charlton John | Director | 3 Sprucefield Court 130 Ifield Road West Green RH11 7BF Crawley West Sussex | British | 90011260001 | ||||||
| CRAIG, Sheila Elizabeth | Director | Sprucefield Court, 130 Ifield Road RH11 7BF Crawley 1 West Sussex England | British | 90011290001 | ||||||
| ELCOME, Theresa Gillian | Director | 1 Sprucefield Court 130 Ifield Road RH11 7BF Crawley West Sussex | British | 36847360001 | ||||||
| HARRHY, Alexander Maclean | Director | PO33 2AQ Ryde 11 Dover Street Isle Of Wight United Kingdom | Nigeria | British | 69714280003 | |||||
| HARRHY, Zoe Claire, Mrs. | Director | PO33 2AQ Ryde 11 Dover Street Isle Of Wight England | British | 124184530003 | ||||||
| HILL PAUL, John Alexander | Director | 5 Sprucefield Court Ifield Road RH11 7BW Crawley West Sussex | British | 63144990001 | ||||||
| HOBSON, Zoe Claire | Director | 6 Sprucefield Court 130 Field Road W Green RH11 7BF Crawley West Sussex | British | 84177770001 | ||||||
| MCGILL, John | Director | 4 Sprucefield Court 130 Ifield Road RH11 7BF Crawley West Sussex | British | 36847510002 | ||||||
| WHEELER, Jane | Director | 7 Sprucefield Court 130 Ifield Road West Green RH11 7BF Crawley West Sussex | British | 102777260001 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
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