Company NameSpa Quest Limited
DirectorsChristopher Barnes and Rowland Arthur Barnes
Company StatusDissolved
Company Number04933224
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristopher Barnes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleBusinessman
Correspondence Address47 Murrayfields
West Allotment
Newcastle Upon Tyne
NE27 0RD
Director NameMr Rowland Arthur Barnes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank
Sandhutton
Thirsk
North Yorkshire
YO7 4RS
Secretary NameMr Rowland Arthur Barnes
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank
Sandhutton
Thirsk
North Yorkshire
YO7 4RS
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£321,897
Gross Profit£151,138
Net Worth-£185,362
Cash£190
Current Liabilities£75,321

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 March 2007Dissolved (1 page)
7 December 2006Liquidators statement of receipts and payments (5 pages)
7 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2006Registered office changed on 09/02/06 from: sunny bank sandhutton thisk north yorkshire Y07 4RS (1 page)
6 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2006Appointment of a voluntary liquidator (1 page)
6 February 2006Statement of affairs (7 pages)
11 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
6 December 2004Return made up to 15/10/04; full list of members (7 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Registered office changed on 10/11/03 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)