SPRING HIGHWAYS LIMITED

SPRING HIGHWAYS LIMITED

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

    Company NameSPRING HIGHWAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04114362
    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 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 AddressNo

    What were the previous names of SPRING HIGHWAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARNCREST NO.111 LIMITEDNov 24, 2000Nov 24, 2000

    What are the latest accounts for SPRING HIGHWAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SPRING HIGHWAYS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPRING HIGHWAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 2,000
    SH01

    Director's details changed for Mr Gregoire Claude Albert Batut on Jul 21, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Scott Alexander Wardrop on Jan 09, 2012

    2 pagesCH01

    Termination of appointment of Francois Amosse as a director

    1 pagesTM01

    Appointment of Mr Gregoire Claude Albert Batut as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Dennis Wheatley as a director

    1 pagesTM01

    Termination of appointment of Michael Lewis as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Dennis Wheatley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Michael Gordon Lewis on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Scott Alexander Wardrop on Nov 18, 2009

    2 pagesCH01

    Who are the officers of SPRING HIGHWAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYSIONEK, Susan Mary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Secretary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    British78777420001
    BATUT, Gregoire Claude Albert
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandFrench162291590002
    WARDROP, Scott Alexander
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandBritish60380650003
    WITHERS, Robin William
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Secretary
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    British9465040003
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Secretary
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69365950002
    AMOSSE, Francois Jean
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    United KingdomFrench125042590001
    CROSS, Eric Robert Ian
    The Coach House
    The Green Shamley Green
    GU5 0UA Guildford
    Surrey
    Director
    The Coach House
    The Green Shamley Green
    GU5 0UA Guildford
    Surrey
    EnglandBritish94282240001
    LEE, David
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    Director
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    United KingdomBritish50707250001
    LEWIS, Michael Gordon
    Penfro
    Chase View Road Duxmere
    HR9 5BQ Ross On Wye
    Herefordshire
    Director
    Penfro
    Chase View Road Duxmere
    HR9 5BQ Ross On Wye
    Herefordshire
    United KingdomBritish75984180001
    PENNOCK, Roger James
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    Director
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    United KingdomBritish138095250001
    WHEATLEY, Dennis
    32 The Mount
    Wrenthorpe
    WF2 0NZ Wakefield
    West Yorkshire
    Director
    32 The Mount
    Wrenthorpe
    WF2 0NZ Wakefield
    West Yorkshire
    EnglandBritish56325730001
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    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