Company NameSpruce Developments (Sandbach) Limited
Company StatusDissolved
Company Number03989897
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles David Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Free Green Lane
Lower Peover
Cheshire
WA16 9PS
Secretary NameJosephine Mary Phillips
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree House
Free Green Lane, Lower Peover
Knutsford
Cheshire
WA16 9PS
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Location

Registered AddressThe Old Stables Yew Tree House
Free Green Lane, Lower Peover
Knutsford
Cheshire
WA16 9PS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishPeover Inferior
WardChelford

Financials

Year2014
Net Worth£4,716
Cash£387
Current Liabilities£13,159

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 April 2004Return made up to 10/05/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 January 2003Registered office changed on 23/01/03 from: the old printers saint johns avenue knutsford cheshire WA16 0DH (1 page)
23 May 2002Return made up to 10/05/02; full list of members (5 pages)
20 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
10 July 2001Return made up to 10/05/01; full list of members (6 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Director's particulars changed (1 page)
15 January 2001Secretary's particulars changed (1 page)
19 September 2000Ad 01/08/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
19 September 2000Conve 01/08/00 (1 page)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
31 May 2000Location of register of members (non legible) (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Location - directors interests register: non legible (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)