SPRAYSHOP LIMITED
Overview
| Company Name | SPRAYSHOP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09223810 |
| 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 SPRAYSHOP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SPRAYSHOP LIMITED located?
| Registered Office Address | 37 St. Margarets Street CT1 2TU Canterbury Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What is the status of the latest annual return for SPRAYSHOP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SPRAYSHOP 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 | 4 pages | DS01 | ||||||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Ms Lesley Bridgwater on Sep 18, 2015 | 1 pages | CH03 | ||||||||||||||
Appointment of Mr Ronald Albert Rice as a director on Apr 09, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ronnie Gene Holman as a director on Apr 09, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen James Knoop as a director on Apr 09, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Edward Winslow Moore as a director on Apr 09, 2015 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU England to 37 St. Margarets Street Canterbury Kent CT1 2TU on Apr 22, 2015 | AD01 | |||||||||||||||
Current accounting period shortened from Sep 30, 2015 to May 31, 2015 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from Wellington Works Mill Lane Woodley Stockport Cheshire SK6 1RN United Kingdom to 37 St. Margarets Street Canterbury Kent CT1 2TU on Apr 22, 2015 | AD01 | |||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of SPRAYSHOP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGWATER, Lesley Philippa | Secretary | Mill Lane Woodley SK6 1RN Stockport Wellington Works Cheshire United Kingdom | 191049240001 | |||||||
| DRAYTON, Scott Geoffrey Cameron | Director | Mill Lane Woodley SK6 1RN Stockport Wellington Works Cheshire United Kingdom | United Kingdom | British | 190280220001 | |||||
| HOLMAN, Ronnie Gene | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | United States | American | 197026090001 | |||||
| KNOOP, Stephen James | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | United States | American | 197026110001 | |||||
| MOORE, Edward Winslow | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | United States | American | 151290070001 | |||||
| O'CONNOR, Anthony Stuart | Director | Mill Lane Woodley SK6 1RN Stockport Wellington Works Cheshire United Kingdom | United Kingdom | British | 190280230001 | |||||
| RICE, Ronald Albert | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | United States | American | 115014650001 |
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