SPRUNG SLUMBER LIMITED
Overview
| Company Name | SPRUNG SLUMBER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03421330 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPRUNG SLUMBER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SPRUNG SLUMBER LIMITED located?
| Registered Office Address | 3rd Floor The Globe Centre, 1 St James Square BB5 0RE Accrington Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPRUNG SLUMBER LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORMATION FURNITURE LIMITED | Oct 22, 2018 | Oct 22, 2018 |
| SPRUNG SLUMBER LIMITED | Sep 12, 2007 | Sep 12, 2007 |
| SPRINGTEX LIMITED | May 23, 2007 | May 23, 2007 |
| SPRUNG SLUMBER LIMITED | Oct 03, 2003 | Oct 03, 2003 |
| DEPTICH DESIGNS LIMITED | Feb 16, 1998 | Feb 16, 1998 |
| CITEHOUSE LIMITED | Aug 19, 1997 | Aug 19, 1997 |
What are the latest accounts for SPRUNG SLUMBER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for SPRUNG SLUMBER 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Relyon Group Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on Apr 17, 2020 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Stephan Reents as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Samuel John Bayliss as a director on Oct 13, 2017 | 2 pages | AP01 | ||||||||||
Notification of Relyon Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SPRUNG SLUMBER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAYLISS, Samuel John | Director | The Globe Centre, 1 St James Square BB5 0RE Accrington 3rd Floor Lancashire England | England | British | 229373070001 | |||||
| ASHCROFT, Mark | Secretary | Steinhoff Uk Business Park Northway Lane GL20 8GY Ashchurch, Tewkesbury Gloucestershire | British | 113691350001 | ||||||
| HOUGHTON, David James | Secretary | 1 The Tudors Kennford EX6 7TX Exeter Devon | British | 114909400001 | ||||||
| HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | 87174080001 | ||||||
| ROBINS, John Henry | Secretary | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | 156524830001 | |||||||
| SHIPMAN, Sara | Secretary | 17 Horseguards EX4 4UU Exeter Devon | British | 49909630005 | ||||||
| SHORT, Kirste Jane | Secretary | 23 Church Road Trull TA3 7JZ Taunton Somerset | British | 93911870002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHAPMAN, Alan Charles Addison | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 67864780001 | |||||
| DIEPERINK, Philip Jean | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | Dutch | 126304960002 | |||||
| GRAHAM, Norman David | Director | The Weavers Church Lane Kingston St Mary TA2 8HR Taunton Somerset | British | 14421100002 | ||||||
| HOUGHTON, David James | Director | 1 The Tudors Kennford EX6 7TX Exeter Devon | British | 114909400001 | ||||||
| HURLEY, Bernard | Director | Stonewell Cottage Yeovilton BA22 8EZ Yeovil Somerset | British | 31424310001 | ||||||
| JAMES, Trudi Elizabeth Jane | Director | Laurel Cottage Cheats Road Ruishton TA3 5JW Taunton Somerset | British | 91121290001 | ||||||
| MORRIS, Nigel Anthony | Director | 2 Colesmore Milverton TA4 1HU Taunton Somerset | British | 60912060001 | ||||||
| MOSS, Andrew | Director | Shilstone Greenacres Manor Road TQ13 8AS Chagford Devon | British | 93107420001 | ||||||
| MURDOCH, Andrew John | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 14741810003 | |||||
| PEAKS, Stephen | Director | Misty 72 Foxholes Hill EX8 2DH Exmouth Devon | British | 93107670001 | ||||||
| PETERSEN, Garth Christian | Director | Swift Barn Stanton Fields Farm, Stanton WR12 7ND Broadway Worcestershire | South African | 119891240001 | ||||||
| REENTS, Stephan | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | Germany | German | 178871420002 | |||||
| ROBINS, John Henry | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 158400410002 | |||||
| SHAW, David Raymond | Director | 2 Jubilee Gardens SN16 0AB Malmesbury Wiltshire | British | 41295880004 | ||||||
| TATTERSALL, Christopher Frederick | Director | Orchard Farm Knapp, North Curry TA3 6AZ Taunton Somerset | United Kingdom | British | 79590580002 | |||||
| TOMPKINS, Richard | Director | Fairview Sampsons Hill Shillingford St. George EX2 9QN Exeter Devon | British | 93482260001 | ||||||
| TOPPING, Ian Michael | Director | Steinhoff Uk Business Park Northway Lane GL20 8GY Ashchurch, Tewkesbury Gloucestershire | England | English | 125633810001 | |||||
| WAYTE, Michael John | Director | Eastbrook Corner Brookside Close Trull TA3 7LH Taunton Somerset | British | 101539050001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SPRUNG SLUMBER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relyon Group Limited | Apr 06, 2016 | 1 St. James Square BB5 0RE Accrington 3rd Floor, The Globe Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPRUNG SLUMBER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Oct 31, 2003 Delivered On Nov 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 27, 2003 Delivered On Nov 03, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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