SPA BUSINESS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

SPA BUSINESS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02603321

Incorporation date

18/04/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

52b Ashingdon Road, Rochford, Essex SS4 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1991)
dot icon15/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2016
First Gazette notice for voluntary strike-off
dot icon22/05/2016
Application to strike the company off the register
dot icon15/02/2016
Termination of appointment of Veronica Butler as a director on 2016-01-29
dot icon15/02/2016
Termination of appointment of Lesley Anne Bacon as a director on 2016-01-29
dot icon15/02/2016
Termination of appointment of Alexandre Castro De Carvalho as a director on 2016-01-29
dot icon15/02/2016
Termination of appointment of Sukhjinder Singh Kalirai as a director on 2016-01-29
dot icon15/02/2016
Termination of appointment of Don Camilleri as a director on 2016-01-29
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/05/2015
Annual return made up to 2015-04-19
dot icon30/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/09/2014
Termination of appointment of Andrew Hammond as a director on 2013-12-11
dot icon26/05/2014
Annual return made up to 2014-04-19
dot icon22/12/2013
Termination of appointment of Dorothy Purdew as a director
dot icon27/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/05/2013
Annual return made up to 2013-04-19
dot icon10/02/2013
Appointment of Mrs Dorothy Rose Purdew as a director
dot icon10/02/2013
Appointment of Lesley Anne Bacon as a director
dot icon10/02/2013
Appointment of Charles Thompson as a director
dot icon10/02/2013
Appointment of Alexandre Castro De Carvalho as a director
dot icon10/01/2013
Termination of appointment of Kathryn Ainsworth as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-19
dot icon07/01/2012
Termination of appointment of Claire Way as a director
dot icon07/01/2012
Termination of appointment of Roisin Isaacs as a director
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/06/2011
Annual return made up to 2011-04-19
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/09/2010
Registered office address changed from Suite 5-6 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 2010-09-08
dot icon22/06/2010
Annual return made up to 2010-05-17
dot icon02/03/2010
Director's details changed for Sukhjinder Singh Kalirai on 2010-03-03
dot icon25/01/2010
Termination of appointment of Lewis Rose as a director
dot icon25/01/2010
Termination of appointment of William Wells as a director
dot icon25/01/2010
Termination of appointment of Kenneth Jennings as a director
dot icon28/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Annual return made up to 19/04/09
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/05/2008
Appointment terminated director dennis stanley
dot icon21/04/2008
Annual return made up to 19/04/08
dot icon16/04/2008
Registered office changed on 17/04/2008 from suite 8 philpot house station road rayleigh essex SS6 7HH
dot icon12/03/2008
Director appointed veronica butler
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon02/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/04/2007
Annual return made up to 19/04/07
dot icon30/03/2007
New secretary appointed
dot icon13/12/2006
Registered office changed on 14/12/06 from: c/o pennyhill park hotel london road bagshot surrey GU19 5EU
dot icon22/05/2006
Annual return made up to 19/04/06
dot icon15/03/2006
Registered office changed on 16/03/06 from: abbey chambers abbey churchyard bath avon BA1 1LY
dot icon15/02/2006
Accounts for a small company made up to 2005-03-31
dot icon31/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Annual return made up to 19/04/05
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/01/2005
New director appointed
dot icon03/01/2005
New director appointed
dot icon03/08/2004
Director's particulars changed
dot icon03/05/2004
Annual return made up to 19/04/04
dot icon18/03/2004
Memorandum and Articles of Association
dot icon14/03/2004
New director appointed
dot icon14/03/2004
New director appointed
dot icon14/03/2004
New director appointed
dot icon14/03/2004
New director appointed
dot icon14/03/2004
New director appointed
dot icon14/03/2004
Director resigned
dot icon14/03/2004
Director resigned
dot icon14/03/2004
Director resigned
dot icon14/03/2004
Director resigned
dot icon14/03/2004
Director resigned
dot icon14/03/2004
Director resigned
dot icon14/03/2004
Director resigned
dot icon14/03/2004
Director resigned
dot icon07/03/2004
Certificate of change of name
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Director resigned
dot icon13/05/2003
Annual return made up to 19/04/03
dot icon29/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/10/2002
New director appointed
dot icon16/06/2002
Annual return made up to 19/04/02
dot icon16/06/2002
Director resigned
dot icon16/06/2002
Director resigned
dot icon16/06/2002
Director resigned
dot icon03/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/08/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon22/05/2001
Annual return made up to 19/04/01
dot icon22/05/2001
Director resigned
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon02/08/2000
New director appointed
dot icon16/07/2000
Annual return made up to 19/04/00
dot icon16/07/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/11/1999
Annual return made up to 19/04/99
dot icon21/11/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon24/06/1999
New secretary appointed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon23/06/1998
Annual return made up to 19/04/98
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon11/11/1997
Registered office changed on 12/11/97 from: the pentre rhulen builth wells powys LD2 3UY
dot icon18/09/1997
Annual return made up to 19/04/97
dot icon11/09/1997
New secretary appointed
dot icon11/09/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
New director appointed
dot icon25/02/1997
Registered office changed on 26/02/97 from: d p newell wright and co 10 comberton hill kidderminster worcestershire DY10 1QG
dot icon09/02/1997
Full accounts made up to 1996-03-31
dot icon08/01/1997
Secretary resigned
dot icon28/09/1996
New director appointed
dot icon28/09/1996
New director appointed
dot icon28/09/1996
New director appointed
dot icon28/09/1996
New director appointed
dot icon16/05/1996
Annual return made up to 19/04/96
dot icon15/05/1996
Director resigned
dot icon12/03/1996
Director resigned
dot icon01/03/1996
New director appointed
dot icon01/03/1996
Director resigned
dot icon01/03/1996
Director resigned
dot icon01/03/1996
Director resigned
dot icon01/03/1996
Director resigned
dot icon01/03/1996
Director resigned
dot icon28/01/1996
Amended full accounts made up to 1995-03-31
dot icon06/11/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon08/10/1995
New director appointed
dot icon08/10/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon16/07/1995
Director resigned
dot icon16/07/1995
Director resigned
dot icon16/07/1995
Director resigned
dot icon16/07/1995
New director appointed
dot icon16/07/1995
New director appointed
dot icon16/07/1995
Director resigned
dot icon16/07/1995
Director resigned
dot icon16/07/1995
Director resigned
dot icon16/07/1995
Director resigned
dot icon16/07/1995
Director resigned
dot icon13/07/1995
Director resigned
dot icon13/07/1995
Director resigned
dot icon13/07/1995
Director resigned
dot icon13/07/1995
Director resigned
dot icon18/06/1995
Secretary resigned
dot icon18/06/1995
Director resigned
dot icon18/06/1995
Annual return made up to 19/04/95
dot icon18/06/1995
Location of register of members address changed
dot icon14/06/1995
Full accounts made up to 1995-03-31
dot icon11/06/1995
New secretary appointed;new director appointed
dot icon04/04/1995
Director resigned
dot icon29/11/1994
Director resigned;new director appointed
dot icon29/11/1994
Director resigned;new director appointed
dot icon23/10/1994
Full accounts made up to 1994-04-30
dot icon23/10/1994
Full accounts made up to 1993-04-30
dot icon23/10/1994
Full accounts made up to 1992-04-30
dot icon23/10/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon14/06/1994
Annual return made up to 19/04/94
dot icon27/09/1993
Director resigned;new director appointed
dot icon05/07/1993
Annual return made up to 19/04/93
dot icon05/07/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Registered office changed on 30/06/93 from: 177 windermere way stourport on severn worcestershire DY13 8QE
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
Annual return made up to 19/04/92
dot icon16/09/1991
New director appointed
dot icon16/09/1991
New director appointed
dot icon16/09/1991
New director appointed
dot icon16/09/1991
New director appointed
dot icon16/09/1991
New director appointed
dot icon16/09/1991
New director appointed
dot icon16/09/1991
New director appointed
dot icon16/09/1991
New director appointed
dot icon18/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

86
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Charles Neale
Director
02/01/2013 - Present
18
Purdew, Dorothy Rose
Director
02/01/2013 - 16/12/2013
22
Yarwood, Alan Roger
Director
23/05/1991 - 01/06/1997
2
Brown, Keith John
Director
01/06/1995 - 17/07/1998
4
Isaacs, Roisin Dolores
Director
02/03/2004 - 22/12/2011
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPA BUSINESS ASSOCIATION LIMITED

SPA BUSINESS ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 18/04/1991 with the registered office located at 52b Ashingdon Road, Rochford, Essex SS4 1RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPA BUSINESS ASSOCIATION LIMITED?

toggle

SPA BUSINESS ASSOCIATION LIMITED is currently Dissolved. It was registered on 18/04/1991 and dissolved on 15/08/2016.

Where is SPA BUSINESS ASSOCIATION LIMITED located?

toggle

SPA BUSINESS ASSOCIATION LIMITED is registered at 52b Ashingdon Road, Rochford, Essex SS4 1RD.

What does SPA BUSINESS ASSOCIATION LIMITED do?

toggle

SPA BUSINESS ASSOCIATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SPA BUSINESS ASSOCIATION LIMITED?

toggle

The latest filing was on 15/08/2016: Final Gazette dissolved via voluntary strike-off.