Company NameSprings Sanctuary Spa (Low Fell) Limited
Company StatusDissolved
Company Number04919086
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameJames Wynch Beaumont Gowling
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Briarwood Avenue
Gosforth
Newcastle Upon Tyne
Ne3 Jdb
Director NameMr Stanley Henry
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Cleadon
Sunderland
Tyne And Wear
SR6 7RH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Avril Winifred Henry
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWest House 4 Boldon Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7RH
Director NameMr Stanley Henry
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Avril Winifred Henry
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWest House 4 Boldon Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7RH

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stanley Henry
100.00%
Ordinary

Financials

Year2014
Net Worth-£397,214
Cash£15,317
Current Liabilities£186,175

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
12 May 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
19 December 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 December 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2014Liquidators statement of receipts and payments to 4 March 2014 (11 pages)
1 May 2014Liquidators' statement of receipts and payments to 4 March 2014 (11 pages)
1 May 2014Liquidators statement of receipts and payments to 4 March 2014 (11 pages)
1 May 2014Liquidators' statement of receipts and payments to 4 March 2014 (11 pages)
14 March 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 14 March 2013 (2 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Statement of affairs with form 4.19 (7 pages)
13 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2013Statement of affairs with form 4.19 (7 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
12 February 2013Registered office address changed from West House 4 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RH on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from West House 4 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RH on 12 February 2013 (2 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100
(4 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100
(4 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100
(4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 November 2009Appointment of Stanley Henry as a director (3 pages)
25 November 2009Appointment of Stanley Henry as a director (3 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (3 pages)
12 October 2009Director's details changed for James Wynch Beaumont Gowling on 12 October 2009 (2 pages)
12 October 2009Director's details changed for James Wynch Beaumont Gowling on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (3 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 January 2009Appointment terminated director and secretary avril henry (1 page)
16 January 2009Director appointed james wynch beaumont gowling (1 page)
16 January 2009Appointment terminated director and secretary avril henry (1 page)
16 January 2009Appointment terminated director stanley henry (1 page)
16 January 2009Director appointed james wynch beaumont gowling (1 page)
16 January 2009Appointment terminated director stanley henry (1 page)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 November 2007Return made up to 02/10/07; full list of members (3 pages)
9 November 2007Return made up to 02/10/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 October 2006Return made up to 02/10/06; full list of members (3 pages)
17 October 2006Return made up to 02/10/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 October 2005Return made up to 02/10/05; full list of members (3 pages)
7 October 2005Return made up to 02/10/05; full list of members (3 pages)
16 February 2005ML28 aa 30/06/04 on wrong co no (1 page)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 February 2005ML28 aa 30/06/04 on wrong co no (1 page)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 November 2004Return made up to 02/10/04; full list of members (7 pages)
4 November 2004Return made up to 02/10/04; full list of members (7 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 February 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
2 February 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
3 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
13 October 2003Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2003Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 October 2003Registered office changed on 10/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
2 October 2003Incorporation (18 pages)
2 October 2003Incorporation (18 pages)