Company NameSprings Sanctuary Spa Beauty (Kingston Park) Limited
Company StatusDissolved
Company Number06709113
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGwendoline Avril Jordon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Cleadon Village
Tyne And Wear
SR6 7RH
Director NameMr Michael Wilson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lambton Terrace
Houghton Le Spring
Tyne And Wear
DH4 7PL
Director NameMr Harry Collins Simpson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address55 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ

Location

Registered AddressWest House 4 Boldon Lane
Cleadon Village
Sunderland
Tyne And Wear
SR6 7RH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

1 at £1Gwendoline Avril Jordon
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
15 September 2016Application to strike the company off the register (3 pages)
1 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
1 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
24 August 2011Registered office address changed from West House 4 Boldon Lane Cleadon Village Tyne and Wear SR6 7RH England on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from West House 4 Boldon Lane Cleadon Village Tyne and Wear SR6 7RH England on 24 August 2011 (2 pages)
24 August 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
24 August 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
16 August 2011Company name changed celebrations north east LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
(2 pages)
16 August 2011Company name changed celebrations north east LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
(2 pages)
8 August 2011Change of name notice (2 pages)
8 August 2011Change of name notice (2 pages)
28 July 2011Termination of appointment of Harry Simpson as a director (2 pages)
28 July 2011Appointment of Gwendoline Avril Jordon as a director (3 pages)
28 July 2011Termination of appointment of Harry Simpson as a director (2 pages)
28 July 2011Appointment of Gwendoline Avril Jordon as a director (3 pages)
28 July 2011Appointment of Mr Michael Wilson as a director (3 pages)
28 July 2011Appointment of Mr Michael Wilson as a director (3 pages)
25 July 2011Registered office address changed from C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne NE6 1SE on 25 July 2011 (1 page)
25 July 2011Registered office address changed from C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne NE6 1SE on 25 July 2011 (1 page)
19 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
19 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 September 2010Director's details changed for Mr Harry Collins Simpson on 26 September 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Mr Harry Collins Simpson on 26 September 2010 (2 pages)
21 September 2010Company name changed springslite LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
21 September 2010Company name changed springslite LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Change of name notice (2 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
4 July 2009Company name changed easy - gym LIMITED\certificate issued on 07/07/09 (2 pages)
4 July 2009Company name changed easy - gym LIMITED\certificate issued on 07/07/09 (2 pages)
30 December 2008Memorandum and Articles of Association (16 pages)
30 December 2008Memorandum and Articles of Association (16 pages)
22 December 2008Company name changed easygym LIMITED\certificate issued on 22/12/08 (2 pages)
22 December 2008Company name changed easygym LIMITED\certificate issued on 22/12/08 (2 pages)
26 September 2008Incorporation (16 pages)
26 September 2008Incorporation (16 pages)