Company NameSaltburn Spa Limited
Company StatusDissolved
Company Number05570905
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date13 July 2011 (12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGary Coote
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleConsultant
Correspondence AddressThe Willows
Northside
Birtley
Tyne & Wear
DH3 1RD
Director NameNeil Foster Porthouse
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleManager
Correspondence AddressSaltburn Spa Limited
The Spa Hotel Saltburn Bank
Cleveland
TS12 1HH
Director NameJoan Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleConsultant
Correspondence AddressThe Willows
Northside
Birtley
Tyne & Wear
DH3 1RD
Secretary NameJoan Wilson
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleConsultant
Correspondence AddressThe Willows
Northside
Birtley
Tyne & Wear
DH3 1RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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 100 other UK companies use this postal address

Financials

Year2014
Turnover£460,516
Gross Profit£336,083
Net Worth£111,645
Cash£46,869
Current Liabilities£38,233

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2011Final Gazette dissolved following liquidation (1 page)
13 April 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
13 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
30 June 2009Statement of affairs with form 4.19 (6 pages)
30 June 2009Statement of affairs with form 4.19 (6 pages)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Registered office changed on 25/06/2009 from co aws accountancy 3 berrymoor court northumberland business park cramlington northumberland NE23 7 rz (1 page)
25 June 2009Registered office changed on 25/06/2009 from co aws accountancy 3 berrymoor court northumberland business park cramlington northumberland NE23 7 rz (1 page)
13 October 2008Return made up to 22/09/08; full list of members (4 pages)
13 October 2008Return made up to 22/09/08; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
24 October 2007Return made up to 22/09/07; full list of members (3 pages)
24 October 2007Return made up to 22/09/07; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
25 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
25 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
26 October 2006Return made up to 22/09/06; full list of members (7 pages)
26 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2006Nc inc already adjusted 23/09/05 (1 page)
25 October 2006Nc inc already adjusted 23/09/05 (1 page)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Ad 23/09/05--------- £ si 89900@1=89900 £ ic 100/90000 (2 pages)
25 October 2006Ad 23/09/05--------- £ si 89900@1=89900 £ ic 100/90000 (2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
13 June 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
13 October 2005Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2005Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2005Incorporation (15 pages)
22 September 2005Incorporation (15 pages)