Company NameSpa Capsule (UK) Limited
Company StatusDissolved
Company Number04830884
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLindsay Messenger
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Ferncroft
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NU
Secretary NameAndrew John Messenger
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleSelf Employed
Correspondence Address17 Ferncroft
Wrenthorpe
Wakefield
West Yorkshire
WF2 0ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Ferncroft
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NU
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
25 July 2006Return made up to 11/07/06; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Return made up to 11/07/05; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 May 2005Registered office changed on 13/05/05 from: trinity business park, fox way wakefield west yorkshire WF2 8EE (1 page)
27 July 2004Return made up to 11/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New secretary appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
11 July 2003Incorporation (17 pages)