About

Registered Number: 06522550
Date of Incorporation: 04/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: 221 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

 

Spring Rugeley Ltd was established in 2008, it's status is listed as "Dissolved". Spring Rugeley Ltd has 3 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLEBY HOLDINGS LIMITED 04 March 2008 06 March 2008 1
WHATLEY, John Grahame 01 April 2008 29 January 2009 1
Secretary Name Appointed Resigned Total Appointments
INGLEBY NOMINEES LIMITED 04 March 2008 06 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
3.6 - Abstract of receipt and payments in receivership 08 August 2016
3.6 - Abstract of receipt and payments in receivership 08 August 2016
3.6 - Abstract of receipt and payments in receivership 08 August 2016
3.6 - Abstract of receipt and payments in receivership 08 August 2016
3.6 - Abstract of receipt and payments in receivership 08 August 2016
RM02 - N/A 07 July 2016
3.6 - Abstract of receipt and payments in receivership 04 July 2014
RM01 - N/A 06 June 2014
RM02 - N/A 06 June 2014
RM02 - N/A 06 June 2014
3.6 - Abstract of receipt and payments in receivership 01 April 2014
3.6 - Abstract of receipt and payments in receivership 01 October 2013
3.6 - Abstract of receipt and payments in receivership 26 March 2013
3.6 - Abstract of receipt and payments in receivership 19 September 2012
3.6 - Abstract of receipt and payments in receivership 22 March 2012
3.6 - Abstract of receipt and payments in receivership 04 October 2011
LQ01 - Notice of appointment of receiver or manager 21 July 2011
LQ02 - Notice of ceasing to act as receiver or manager 21 July 2011
AD01 - Change of registered office address 05 May 2011
3.6 - Abstract of receipt and payments in receivership 29 March 2011
3.6 - Abstract of receipt and payments in receivership 12 October 2010
3.6 - Abstract of receipt and payments in receivership 12 April 2010
AR01 - Annual Return 12 October 2009
287 - Change in situation or address of Registered Office 25 March 2009
405(1) - Notice of appointment of Receiver 12 March 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
RESOLUTIONS - N/A 11 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 March 2008 Outstanding

N/A

Debenture 28 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.