Company NameSpa Contract Cleaners Limited
Company StatusDissolved
Company Number06664735
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date21 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Hazel Ware
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Secretary NameBrian Ware
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address39 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

76 at £1Hazel Ware
76.00%
Ordinary
24 at £1Brian Ware
24.00%
Ordinary

Financials

Year2014
Net Worth£160,287
Cash£155,138
Current Liabilities£29,298

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 June 2019Final Gazette dissolved following liquidation (1 page)
21 March 2019Return of final meeting in a members' voluntary winding up (20 pages)
14 February 2019Liquidators' statement of receipts and payments to 13 December 2018 (15 pages)
12 February 2019Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages)
18 January 2018Registered office address changed from 39 Spofforth Hill Wetherby LS22 6SF to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 January 2018 (2 pages)
18 January 2018Registered office address changed from 39 Spofforth Hill Wetherby LS22 6SF to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 January 2018 (2 pages)
17 January 2018Declaration of solvency (5 pages)
17 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-14
(1 page)
17 January 2018Appointment of a voluntary liquidator (3 pages)
17 January 2018Declaration of solvency (5 pages)
17 January 2018Appointment of a voluntary liquidator (3 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
18 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 March 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (3 pages)
18 March 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (3 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(4 pages)
9 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(4 pages)
9 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Director's details changed for Hazel Ware on 2 October 2009 (2 pages)
16 August 2010Director's details changed for Hazel Ware on 2 October 2009 (2 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Hazel Ware on 2 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 August 2009Director's change of particulars / hazel ware / 01/09/2008 (1 page)
7 August 2009Return made up to 05/08/09; full list of members (3 pages)
7 August 2009Director's change of particulars / hazel ware / 01/09/2008 (1 page)
7 August 2009Return made up to 05/08/09; full list of members (3 pages)
5 September 2008Ad 26/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 September 2008Ad 26/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 August 2008Incorporation (18 pages)
5 August 2008Incorporation (18 pages)