SPA ACCESSORY LTD
Overview
| Company Name | SPA ACCESSORY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04807309 |
| 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 SPA ACCESSORY LTD?
- Undifferentiated goods-producing activities of private households for own use (98100) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SPA ACCESSORY LTD located?
| Registered Office Address | 4 Tavistock Court DH4 4UB Houghton Le Spring Tyne And Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPA ACCESSORY LTD?
| Company Name | From | Until |
|---|---|---|
| JUSTSPAS LTD | Apr 20, 2005 | Apr 20, 2005 |
| GRAND RAPIDS LTD | Jun 23, 2003 | Jun 23, 2003 |
What are the latest accounts for SPA ACCESSORY LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2017 |
| Next Accounts Due On | Feb 28, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for SPA ACCESSORY LTD?
| 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) | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Unit 3B Poplar Court Atley Way North Nelson Industrial Estate Cramlington NE23 1WR* on Apr 11, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 3 pages | AA | ||||||||||
Amended accounts made up to May 31, 2010 | 4 pages | AAMD | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jul 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Susan O'donnell on Jul 09, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to May 31, 2008 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed justspas LTD\certificate issued on 26/03/09 | 2 pages | CERTNM | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of SPA ACCESSORY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'DONNELL, Christopher John | Secretary | Tavistock Court Newbottle DH4 4UB Tyne And Wear 4 | British | Secretary | 61933230004 | |||||
| O'DONNELL, Christopher John | Director | Tavistock Court Newbottle DH4 4UB Tyne And Wear 4 | England | British | Director | 61933230004 | ||||
| O'DONNELL, Susan | Director | 4 Tavistock Court DH4 4UB Newbottle | United Kingdom | British | Director | 120263110001 | ||||
| WALLS, Paul Anthony | Secretary | 5 Tavistock Court DH4 4UB Newbottle Tyne & Wear | British | 97592220001 | ||||||
| WALLS, Paul Anthony | Director | 5 Tavistock Court DH4 4UB Newbottle Tyne & Wear | England | British | Director | 97592220001 |
Who are the persons with significant control of SPA ACCESSORY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher John O'Donnell | Jul 01, 2016 | Tavistock Court DH4 4UB Houghton Le Spring 4 Tyne And Wear | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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