SPRING HIGHWAYS LIMITED
Overview
| Company Name | SPRING HIGHWAYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04114362 |
| 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 SPRING HIGHWAYS LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is SPRING HIGHWAYS LIMITED located?
| Registered Office Address | Albion House Springfield Road RH12 2RW Horsham West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPRING HIGHWAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARNCREST NO.111 LIMITED | Nov 24, 2000 | Nov 24, 2000 |
What are the latest accounts for SPRING HIGHWAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for SPRING HIGHWAYS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SPRING HIGHWAYS 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gregoire Claude Albert Batut on Jul 21, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Scott Alexander Wardrop on Jan 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Francois Amosse as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Gregoire Claude Albert Batut as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Dennis Wheatley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Lewis as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Dennis Wheatley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Gordon Lewis on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Scott Alexander Wardrop on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of SPRING HIGHWAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYSIONEK, Susan Mary | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | 78777420001 | ||||||
| BATUT, Gregoire Claude Albert | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 162291590002 | |||||
| WARDROP, Scott Alexander | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 60380650003 | |||||
| WITHERS, Robin William | Secretary | 19 Woodmancourt GU7 2BT Godalming Surrey | British | 9465040003 | ||||||
| FOOT ANSTEY SARGENT SECRETARIAL LIMITED | Secretary | 4-6 Barnfield Crescent EX1 1RF Exeter Devon | 69365950002 | |||||||
| AMOSSE, Francois Jean | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | United Kingdom | French | 125042590001 | |||||
| CROSS, Eric Robert Ian | Director | The Coach House The Green Shamley Green GU5 0UA Guildford Surrey | England | British | 94282240001 | |||||
| LEE, David | Director | 9 Halyards Ferry Road Topsham EX3 0JT Exeter Devon | United Kingdom | British | 50707250001 | |||||
| LEWIS, Michael Gordon | Director | Penfro Chase View Road Duxmere HR9 5BQ Ross On Wye Herefordshire | United Kingdom | British | 75984180001 | |||||
| PENNOCK, Roger James | Director | Bashurst Copse RH13 0NZ Itchingfield Wildacres West Sussex | United Kingdom | British | 138095250001 | |||||
| WHEATLEY, Dennis | Director | 32 The Mount Wrenthorpe WF2 0NZ Wakefield West Yorkshire | England | British | 56325730001 | |||||
| FOOT ANSTEY SARGENT SECRETARIAL LIMITED | Director | 4-6 Barnfield Crescent EX1 1RF Exeter Devon | 69365950002 |
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