SPRUCE BAY LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPRUCE BAY LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC024136
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is SPRUCE BAY LIMITED located?

    Registered Office Address
    Po Box 309gt, Ugland House
    South Church Street
    George Town
    Grand Cayman, Cayman Islands
    Cayman Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPRUCE BAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    SPRUCE BAY LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityInvestment Holding
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByThe Companies Law (2002 Revision) Of The Cayman Islands
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredCayman Isalnds Register Of Companies
    Company Number119025

    What are the latest filings for SPRUCE BAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR006761 and overseas company FC024136 on Jun 28, 2013

    2 pagesOSDS01

    Full accounts made up to Dec 31, 2011

    6 pagesAA

    Appointment of Joanne Ruth Goodsell as a person authorised to represent UK establishment BR006761 on Jul 24, 2012.

    4 pagesOSAP05

    Appointment of a director

    4 pagesOSAP01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR006761 Person Authorised to Represent terminated 20/04/2012 keith archibald ritchie

    2 pagesOSTM03

    Termination of appointment of Keith Ritchie as a director

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Full accounts made up to Dec 31, 2009

    6 pagesAA

    Director's details changed for Keith Archibald Ritchie on Oct 19, 2009

    3 pagesOSCH03

    Director's details changed for Emma Louisa Scott on Oct 19, 2009

    3 pagesOSCH03

    Details changed for a UK establishment - BR006761 Address Change C/O emma scott, bank of america N.A., 5 canada square, london, E14 5AQ,Oct 19, 2009

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pagesBR4

    legacy

    4 pagesBR4

    Full accounts made up to Dec 31, 2007

    6 pagesAA

    Full accounts made up to Dec 31, 2006

    6 pagesAA

    Full accounts made up to Dec 31, 2005

    6 pagesAA

    Full accounts made up to Dec 31, 2004

    7 pagesAA

    legacy

    2 pagesBR5

    Full accounts made up to Dec 31, 2003

    8 pagesAA

    Full accounts made up to Dec 31, 2002

    8 pagesAA

    legacy

    4 pagesBR6

    legacy

    2 pagesBR5

    legacy

    4 pagesBR6

    legacy

    4 pagesBR6

    Who are the officers of SPRUCE BAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAPLES & CALDER CORPORATE SERVICES LIMITED
    PO BOX 309 Gt
    Ugland House
    South Church Street
    Gerogetown Grand Cayman
    Cayman Islands
    Secretary
    PO BOX 309 Gt
    Ugland House
    South Church Street
    Gerogetown Grand Cayman
    Cayman Islands
    84879240001
    GOODSELL, Joanne Ruth
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    EnglandBritish198101130001
    SCOTT, Emma Louisa
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish114587550001
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    10
    Director
    26 Crescent Wood Road
    SE26 6RU London
    10
    British34184100001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    GREEN, David Martin
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    Director
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    British83033800001
    LOWE, William Nairn
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    Director
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    EnglandBritish282371920001
    LOWE, William Nairn
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    Director
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    EnglandBritish282371920001
    MCNULTY, David Sean
    Canada Square
    E14 5AQ London
    5
    Director
    Canada Square
    E14 5AQ London
    5
    British67813550001
    MERRICK, Anna
    27 Jacksons Lane
    Highgate
    N6 5SR London
    Director
    27 Jacksons Lane
    Highgate
    N6 5SR London
    British39621110002
    RITCHIE, Keith Archibald
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    British91114840002

    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