Company NameGarra Fish Spa (Bowness) Ltd
Company StatusDissolved
Company Number07623227
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 12 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew Stuart Cameron
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleTropical Fish Retailer
Country of ResidenceUnited Kingdom
Correspondence Address833 Walmersley Road
Bury
BL9 5LE
Secretary NameMr Matthew Stuart Cameron
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address833 Walmersley Road
Bury
BL9 5LE
Director NameMiss Gemma Danielle Neal
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 June 2015)
RoleSpa Manager
Country of ResidenceEngland
Correspondence Address5-7 New Road
Radcliffe
Manchester
M26 1LS
Director NameMr Giles Ashley Barlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleTropical Fish Retailer
Country of ResidenceUnited Kingdom
Correspondence Address586-588 Free Lane
Helmshore
Rossendale
BB4 4LT

Location

Registered Address5-7 New Road
Radcliffe
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gemma Neal
50.00%
Ordinary
1 at £1Matthew Stuart Cameron
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,913
Cash£291
Current Liabilities£9,204

Accounts

Latest Accounts15 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 September

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
12 November 2014Total exemption small company accounts made up to 15 September 2014 (6 pages)
16 October 2014Previous accounting period shortened from 31 December 2014 to 15 September 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(5 pages)
17 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(5 pages)
8 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 11 July 2011 (6 pages)
1 February 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 January 2013Previous accounting period extended from 11 July 2012 to 31 December 2012 (1 page)
23 January 2013Current accounting period shortened from 31 May 2012 to 11 July 2011 (1 page)
4 October 2012Appointment of Miss Gemma Danielle Neal as a director (2 pages)
27 September 2012Termination of appointment of Giles Barlow as a director (1 page)
12 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
5 May 2011Incorporation (24 pages)