Company NameThe U.K Spa Company Ltd
Company StatusDissolved
Company Number04497486
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date8 January 2008 (16 years, 4 months ago)
Previous NameReadystart Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMrs Allyson Elston
NationalityBritish
StatusClosed
Appointed06 August 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address1 Cranham Avenue
Lowton
Warrington
Cheshire
WA3 2PQ
Director NameMr Jeremy Philip Elston
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 08 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lady Francis Crescent
Market Rasen
Lincolnshire
LN8 3JJ
Director NameMr David Elston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address1 Cranham Avenue
Lowton
Warrington
Cheshire
WA3 2PQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address40 Church Street
Leigh
Lancashire
WN7 1BB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,671
Cash£9,525
Current Liabilities£36,130

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 October 2006Return made up to 29/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2005Particulars of mortgage/charge (4 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 August 2004Return made up to 29/07/04; no change of members (6 pages)
8 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 February 2004Company name changed readystart LIMITED\certificate issued on 26/02/04 (2 pages)
2 October 2003Return made up to 29/07/03; full list of members (6 pages)
16 August 2002Director resigned (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (2 pages)
16 August 2002Registered office changed on 16/08/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
12 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2002Incorporation (11 pages)