SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED

SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED

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

    Company NameSPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02823806
    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 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 AddressNo

    What were the previous names of SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    RYANCROSS LIMITEDJun 03, 1993Jun 03, 1993

    What are the latest accounts for SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alexander Maclean Harrhy as a director on Aug 25, 2016

    2 pagesTM01

    Termination of appointment of Zoe Claire Harrhy as a director on Aug 25, 2016

    2 pagesTM01

    Annual return made up to Jun 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 7
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Director's details changed for Mr Alexander Maclean Harrhy on Jan 29, 2016

    2 pagesCH01

    Director's details changed for Mrs. Zoe Claire Harrhy on Jan 29, 2016

    2 pagesCH01

    Annual return made up to Jun 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 7
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Jun 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 7
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Jun 03, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Jun 03, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alexander Maclean Harrhy on Jun 01, 2012

    2 pagesCH01

    Director's details changed for Alexander Maclean Harrhy on Apr 30, 2012

    2 pagesCH01

    Termination of appointment of Sheila Craig as a director

    1 pagesTM01

    Termination of appointment of Sheila Craig as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Jun 03, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    3 pagesAA

    Annual return made up to Jun 03, 2010 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Sheila Elizabeth Craig on May 20, 2010

    1 pagesCH03

    Director's details changed for Sheila Elizabeth Craig on May 20, 2010

    2 pagesCH01

    Who are the officers of SPRUCEFIELD COURT RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOMAN, Nicola Jane
    2 Sprucefield Court
    130 Ifield Road
    RH11 7BF Crawley
    West Sussex
    Secretary
    2 Sprucefield Court
    130 Ifield Road
    RH11 7BF Crawley
    West Sussex
    British48854540001
    CRAIG, Sheila Elizabeth
    Sprucefield Court, 130 Ifield Road
    RH11 7BF Crawley
    1
    West Sussex
    England
    Secretary
    Sprucefield Court, 130 Ifield Road
    RH11 7BF Crawley
    1
    West Sussex
    England
    British90011290001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    LAVER, Sarah Jane
    3 Sprucefield Court
    130 Ifield Road West Green
    RH11 7BF Crawley
    West Sussex
    Secretary
    3 Sprucefield Court
    130 Ifield Road West Green
    RH11 7BF Crawley
    West Sussex
    British36846570001
    WALKDEN, Scott Michael
    7 Sprucefield Court
    130 Ifield Road
    RH11 7BF Crawley
    West Sussex
    Secretary
    7 Sprucefield Court
    130 Ifield Road
    RH11 7BF Crawley
    West Sussex
    British63979500001
    BAPTISTE, Charlton John
    3 Sprucefield Court
    130 Ifield Road West Green
    RH11 7BF Crawley
    West Sussex
    Director
    3 Sprucefield Court
    130 Ifield Road West Green
    RH11 7BF Crawley
    West Sussex
    British90011260001
    CRAIG, Sheila Elizabeth
    Sprucefield Court, 130 Ifield Road
    RH11 7BF Crawley
    1
    West Sussex
    England
    Director
    Sprucefield Court, 130 Ifield Road
    RH11 7BF Crawley
    1
    West Sussex
    England
    British90011290001
    ELCOME, Theresa Gillian
    1 Sprucefield Court
    130 Ifield Road
    RH11 7BF Crawley
    West Sussex
    Director
    1 Sprucefield Court
    130 Ifield Road
    RH11 7BF Crawley
    West Sussex
    British36847360001
    HARRHY, Alexander Maclean
    PO33 2AQ Ryde
    11 Dover Street
    Isle Of Wight
    United Kingdom
    Director
    PO33 2AQ Ryde
    11 Dover Street
    Isle Of Wight
    United Kingdom
    NigeriaBritish69714280003
    HARRHY, Zoe Claire, Mrs.
    PO33 2AQ Ryde
    11 Dover Street
    Isle Of Wight
    England
    Director
    PO33 2AQ Ryde
    11 Dover Street
    Isle Of Wight
    England
    British124184530003
    HILL PAUL, John Alexander
    5 Sprucefield Court Ifield Road
    RH11 7BW Crawley
    West Sussex
    Director
    5 Sprucefield Court Ifield Road
    RH11 7BW Crawley
    West Sussex
    British63144990001
    HOBSON, Zoe Claire
    6 Sprucefield Court
    130 Field Road W Green
    RH11 7BF Crawley
    West Sussex
    Director
    6 Sprucefield Court
    130 Field Road W Green
    RH11 7BF Crawley
    West Sussex
    British84177770001
    MCGILL, John
    4 Sprucefield Court
    130 Ifield Road
    RH11 7BF Crawley
    West Sussex
    Director
    4 Sprucefield Court
    130 Ifield Road
    RH11 7BF Crawley
    West Sussex
    British36847510002
    WHEELER, Jane
    7 Sprucefield Court
    130 Ifield Road West Green
    RH11 7BF Crawley
    West Sussex
    Director
    7 Sprucefield Court
    130 Ifield Road West Green
    RH11 7BF Crawley
    West Sussex
    British102777260001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    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