Company NameSugar & Spice (UK) Limited
Company StatusDissolved
Company Number04551433
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameTracey Howe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleManageress/Female Buyer
Correspondence Address23 Bromley Gardens
South Beach Estate
Blyth
Northumberland
NE24 3TU
Director NameMr John Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address2 Gosport Way
South Beach
Blyth
Northumberland
NE24 3HJ
Secretary NameTracey Howe
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleManageress/Female Buyer
Correspondence Address23 Bromley Gardens
South Beach Estate
Blyth
Northumberland
NE24 3TU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address14 Bridge Street
Blyth
Northumberland
NE24 1BL
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2006Application for striking-off (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
21 October 2003Return made up to 02/10/03; full list of members (7 pages)
27 October 2002Ad 02/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed;new director appointed (2 pages)