Company NameSpa Distribution Limited
Company StatusDissolved
Company Number07859116
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Steve Aleks
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Runcorn Road
Barnton
Northwich
Cheshire
CW8 4HU

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Steven Aleks
100.00%
Ordinary

Financials

Year2014
Net Worth£1,554
Cash£1,213
Current Liabilities£3,926

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2017Compulsory strike-off action has been suspended (1 page)
6 April 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
26 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
26 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
8 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
14 January 2013Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England on 14 January 2013 (1 page)
24 November 2011Incorporation (21 pages)
24 November 2011Incorporation (21 pages)