Company NameSpa Exhibitions Limited
Company StatusDissolved
Company Number03303750
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameSalegate Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr David Owen Ashmore
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(1 month after company formation)
Appointment Duration2 years, 12 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressRose Cottage Frog Lane
Ilmington
Shipston On Stour
Warwickshire
CV36 4LQ
Director NameAndrew Arthur Sydney Giles
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(1 month after company formation)
Appointment Duration2 years, 12 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address3 Hartmead Road
Thatcham
Berkshire
RG19 4LT
Director NameRoy Robert Harrison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(1 month after company formation)
Appointment Duration2 years, 12 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameMr Philip Trevor Moseley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(1 month after company formation)
Appointment Duration2 years, 12 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft
Pitchcroft Lane
Newport
Shropshire
TF10 9AU
Director NameGavin Neill Rutherford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(1 month after company formation)
Appointment Duration2 years, 12 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton Virgins Croft
Battle
East Sussex
TN33 0JJ
Director NameJonathon Weightman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(1 month after company formation)
Appointment Duration2 years, 12 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address2 Marblet Court
Festival Park
Gateshead
Tyne & Wear
NE11 9TB
Secretary NameJonathon Weightman
NationalityBritish
StatusClosed
Appointed18 February 1997(1 month after company formation)
Appointment Duration2 years, 12 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address2 Marblet Court
Festival Park
Gateshead
Tyne & Wear
NE11 9TB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 1 Southacomb Farm
Bywell
Stocksfield
Northumberland
NE43 7AQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBywell
WardBywell

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
15 April 1998Return made up to 17/01/98; full list of members (8 pages)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Ad 18/02/97--------- £ si 7049@1=7049 £ ic 1/7050 (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Company name changed salegate LTD\certificate issued on 12/03/97 (2 pages)
11 March 1997Nc inc already adjusted 18/02/97 (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
17 January 1997Incorporation (12 pages)