Company NameAlter Ego Spas Limited
DirectorsStuart William Elliot Fletcher and Yvonne Roberts
Company StatusDissolved
Company Number04692515
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Stuart William Elliot Fletcher
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Warren Lodge
Telegraph Rd
Thurstaston
Merseyside
CH61 0HJ
Wales
Director NameMrs Yvonne Roberts
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address23 Hush House
Weaver Street
Chester
CH1 2BQ
Wales
Secretary NameMr Stuart William Elliot Fletcher
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Warren Lodge
Telegraph Rd
Thurstaston
Merseyside
CH61 0HJ
Wales

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
2 July 2005Registered office changed on 02/07/05 from: east warren lodge telegraph road thurstaston wirral CH61 0HJ (1 page)
27 June 2005Statement of affairs (6 pages)
13 June 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 January 2005Registered office changed on 18/01/05 from: 432 the colonnades albert dock liverpool merseyside L3 4AG (1 page)
13 April 2004Return made up to 10/03/04; full list of members (7 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (4 pages)
15 August 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)