SRCC (TRADING) LIMITED
Overview
| Company Name | SRCC (TRADING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03101724 |
| 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 SRCC (TRADING) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SRCC (TRADING) LIMITED located?
| Registered Office Address | 16 Market Street BN7 2NB Lewes East Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SRCC (TRADING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 01, 2022 |
What are the latest filings for SRCC (TRADING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Termination of appointment of Rob Dillingham as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Apr 01, 2022 | 2 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Waterside Centre Suite F1 North Street Lewes BN7 2PE England to 16 Market Street Lewes East Sussex BN7 2NB on Jan 30, 2023 | 1 pages | AD01 | ||
Appointment of Mr Owen Ingram as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Appointment of Mr Colin Stephen Brown as a director on Jan 17, 2023 | 2 pages | AP01 | ||
Appointment of Ms Kristin Marina Sjovorr as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil David Smith as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sandra Jill Llewellyn as a director on Mar 17, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Waterside Centre Suites F7-F9 North Street Lewes BN7 2PE England to Waterside Centre Suite F1 North Street Lewes BN7 2PE on Oct 08, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 01, 2021 | 1 pages | AA | ||
Director's details changed for Mr William Anderson on Nov 10, 2020 | 2 pages | CH01 | ||
Appointment of Ms Sandra Jill Llewellyn as a director on Oct 08, 2020 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Apr 01, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carole Judith Robertson as a director on Jul 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Chantal Francoise Wilson as a director on Oct 17, 2019 | 1 pages | TM01 | ||
Who are the officers of SRCC (TRADING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, William | Director | Market Street BN7 2NB Lewes 16 East Sussex England | England | British | 249517720003 | |||||
| BROWN, Colin Stephen | Director | Market Street BN7 2NB Lewes 16 East Sussex England | England | British | 126203900001 | |||||
| INGHAM CLARK, Harry Alexander | Director | Market Street BN7 2NB Lewes 16 East Sussex England | United Kingdom | British | 1416890002 | |||||
| INGRAM, Owen | Director | Market Street BN7 2NB Lewes 16 East Sussex England | England | British | 273776330002 | |||||
| MOORE-BICK, John David, Major General | Director | Market Street BN7 2NB Lewes 16 East Sussex England | United Kingdom | British | 265098370001 | |||||
| SJOVORR, Kristin Marina | Director | Market Street BN7 2NB Lewes 16 East Sussex England | England | Norwegian | 302622340001 | |||||
| GREGORY, Melanie Janine | Secretary | North Street BN7 2PE Lewes Waterside Centre Suites F7-F9 England | 180615150001 | |||||||
| LEGGETT, Jeremy John | Secretary | Sussex House 212 High Street BN7 2NH Lewes East Sussex | British | 49820410002 | ||||||
| LEGGETT, Jeremy John | Secretary | Ridge House Lunces Common RH16 4QU Haywards Heath West Sussex | British | 49820410002 | ||||||
| MACKINTOSH, Angus Ian Duncan | Secretary | Flat 1 82 Southfarm Road BN14 7AL Worthing West Sussex | British | 59968480001 | ||||||
| THOMPSON, Alan Craven | Secretary | 35 The Avenue BN7 1QT Lewes East Sussex | British | 30057380001 | ||||||
| ACRAMAN, William Edward | Director | 17 Roffeys Close Copthorne RH10 3QY Crawley West Sussex | British | 15815140001 | ||||||
| BARNES, Carla Maria | Director | Vanlands Vann Common, Fernhurst GU27 3NW Haslemere Surrey | England | British | 106798320001 | |||||
| BLACKBURN, Vernon Frederick Neil | Director | 9 West Drive BN2 0GD Brighton | British | 1776210001 | ||||||
| BRYANT, Peter Walding | Director | Cantaberries 91 Barnham Road Barnham PO22 0EQ Bognor Regis West Sussex | British | 9303290001 | ||||||
| BUCKLAND, Judith Margaret | Director | Lyminster House Lyminster BN17 7QJ Arundel West Sussex | British | 21487750001 | ||||||
| BURKE, Judith Florence | Director | Sussex House 212 High Street BN7 2NH Lewes East Sussex | England | British | 4985140002 | |||||
| CHERRETT, Trevor | Director | Emms House Emms Lane Bratton BA13 4SA Westbury Wiltshire | British | 96951170001 | ||||||
| COLQUHOUN, Andrew, Dr | Director | North Street BN7 2PE Lewes Waterside Centre Suites F7-F9 England | England | British | 183249340001 | |||||
| DASHWOOD-MORRIS, Barby | Director | The Priest House Church Lane BN27 4HA Hellingly East Sussex | United Kingdom | British | 113960210002 | |||||
| DILLINGHAM, Rob, Reverend | Director | Market Street BN7 2NB Lewes 16 East Sussex England | England | British | 251615980001 | |||||
| FANE DE SALIS, William | Director | Combe Manor TN5 6NU Wadhurst East Sussex | United Kingdom | British | 91655880001 | |||||
| FARHALL, Richard Andrew Stephen | Director | Banks Cottages Mountfield TN32 5JZ Robertsbridge 2 East Sussex United Kingdom | United Kingdom | English | 56011670002 | |||||
| FIELD, Kathryn Margaret, Cllr | Director | Highfield House Virgins Lane TN33 0JH Battle East Sussex | England | British | 50491730001 | |||||
| FIELD, Susan Anita | Director | Sussex House 212 High Street BN7 2NH Lewes East Sussex | England | British | 196401570001 | |||||
| FORDHAM, Kathy | Director | Bradfords Farm Little Horsted TN22 5QP Uckfield East Sussex | British | 63281530001 | ||||||
| GRUBB, Anthony Arbuthnot Watkins, Mr. | Director | Mayes Farm RH19 4HR East Grinstead West Sussex | United Kingdom | British | 46927120002 | |||||
| HAIG-MCVITTY, Ann Campbell | Director | Westridge Cottage Goldsmiths Avenue TN6 1RJ Crowborough East Sussex | British | 55573380001 | ||||||
| JACKSON, Rodney Thomas Hayden | Director | 11 Bishops Close Hurstpierpoint BN6 9XU Hassocks West Sussex | England | British | 116923400001 | |||||
| JAMES, Shirley, Councillor | Director | 42 The Rough Newick BN8 4NS Lewes East Sussex | British | 67124010001 | ||||||
| JONES, Peter Edward | Director | Sussex House 212 High Street BN7 2NH Lewes East Sussex | England | British | 24336170001 | |||||
| LAMBERT, Desmond Paul | Director | North Street BN7 2PE Lewes Waterside Centre Suites F7-F9 England | England | British | 247461430001 | |||||
| LEGGETT, Jeremy John | Director | Sussex House 212 High Street BN7 2NH Lewes East Sussex | England | British | 49820410003 | |||||
| LLEWELLYN, Sandra Jill | Director | Suite F1 North Street BN7 2PE Lewes Waterside Centre England | England | British | 24002720005 | |||||
| LYTTON, John Peter Michael Scawen, Earl Of Lytton | Director | Newbuildings Place Dragons Green Road Shipley RH13 8GQ Horsham West Sussex | England | British | 59536330001 |
Who are the persons with significant control of SRCC (TRADING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sussex Rural Community Council Ltd | Sep 13, 2016 | 212 High Street BN7 2NH Lewes Sussex House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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