Company NameHot Hot Tubs Limited
Company StatusDissolved
Company Number05272788
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NamePlatinum Spa's International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Borthwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Whiterocks Grove
Whitburn
Tyne & Wear
SR6 7LL
Secretary NameMichelle Borthwick
NationalityBritish
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Whiterocks Grove
Whitburn
Sunderland
Tyne & Wear
SR6 7LL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 319 Tedco Business Works
Henry Robson Way Station Road
South Shields
Tyne And Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2007Application for striking-off (1 page)
28 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
30 January 2007Return made up to 28/10/06; full list of members (6 pages)
27 November 2006Registered office changed on 27/11/06 from: paul dodds solicitors 70 high street east wallsend tyne and wear NE28 7RH (1 page)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 December 2005Return made up to 28/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/12/05
(6 pages)
10 February 2005Company name changed platinum spa's international lim ited\certificate issued on 10/02/05 (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Registered office changed on 17/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
28 October 2004Incorporation (16 pages)