Company NameSpa Construction Limited
Company StatusDissolved
Company Number07524116
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Directors

Director NameMr Ian Buck
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirs Lodge Green Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6AZ
Secretary NameMr Ian Buck
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFirs Lodge Green Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6AZ
Director NameMr John Durkin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(2 days after company formation)
Appointment Duration4 years, 7 months (closed 11 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfield
Boston Spa
Wetherby
West Yorkshire
LS23 6HB
Secretary NameIan Buch
NationalityBritish
StatusClosed
Appointed11 February 2011(2 days after company formation)
Appointment Duration4 years, 7 months (closed 11 September 2015)
RoleCompany Director
Correspondence AddressFirs Lodge Green Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6AZ

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
11 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
3 December 2014Liquidators' statement of receipts and payments to 6 October 2014 (10 pages)
3 December 2014Liquidators statement of receipts and payments to 6 October 2014 (10 pages)
3 December 2014Liquidators statement of receipts and payments to 6 October 2014 (10 pages)
3 December 2014Liquidators' statement of receipts and payments to 6 October 2014 (10 pages)
20 November 2013Liquidators' statement of receipts and payments to 6 October 2013 (9 pages)
20 November 2013Liquidators' statement of receipts and payments to 6 October 2013 (9 pages)
20 November 2013Liquidators statement of receipts and payments to 6 October 2013 (9 pages)
20 November 2013Liquidators statement of receipts and payments to 6 October 2013 (9 pages)
4 December 2012Liquidators' statement of receipts and payments to 6 October 2012 (9 pages)
4 December 2012Liquidators statement of receipts and payments to 6 October 2012 (9 pages)
4 December 2012Liquidators statement of receipts and payments to 6 October 2012 (9 pages)
4 December 2012Liquidators' statement of receipts and payments to 6 October 2012 (9 pages)
17 October 2011Appointment of a voluntary liquidator (1 page)
17 October 2011Appointment of a voluntary liquidator (1 page)
17 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2011Statement of affairs with form 4.19 (5 pages)
17 October 2011Statement of affairs with form 4.19 (5 pages)
16 September 2011Registered office address changed from Firs Lodge Green Lane Boston Spa Wetherby West Yorkshire LS23 6AZ on 16 September 2011 (2 pages)
16 September 2011Registered office address changed from Firs Lodge Green Lane Boston Spa Wetherby West Yorkshire LS23 6AZ on 16 September 2011 (2 pages)
24 February 2011Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW United Kingdom on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW United Kingdom on 24 February 2011 (2 pages)
23 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 99
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 99
(4 pages)
23 February 2011Appointment of John Durkin as a director (3 pages)
23 February 2011Appointment of Ian Buch as a secretary (3 pages)
23 February 2011Appointment of John Durkin as a director (3 pages)
23 February 2011Appointment of Ian Buch as a secretary (3 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)