Winton
Eccles
Manchester
M30 7JJ
Director Name | Mr Juan Patureau |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Bent Lane Culcheth Warrington Cheshire WA3 5ES |
Secretary Name | Mr Juan Patureau |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Bent Lane Culcheth Warrington Cheshire WA3 5ES |
Website | spahoteldarlingtonairport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 333353 |
Telephone region | Darlington |
Registered Address | Spa Hotel Durham Tees Valley Airport Darlington County Durham DL2 1PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Durham Tees Valley International Airport |
2 at £1 | Shareholder Name Missing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,621 |
Cash | £54,334 |
Current Liabilities | £82,523 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2018 | Application to strike the company off the register (3 pages) |
18 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Graham O'shea as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Notification of Graham O'shea as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Graham O'shea as a person with significant control on 12 July 2017 (2 pages) |
18 November 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-11-18
|
18 November 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-11-18
|
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Registered office address changed from Spa Hotel Dtv Airport Darlington DL2 1PB Uk on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Spa Hotel Dtv Airport Darlington DL2 1PB Uk on 15 December 2011 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 December 2010 | Director's details changed for Mr Graham O'shea on 19 November 2010 (2 pages) |
16 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Director's details changed for Mr Graham O'shea on 19 November 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
6 June 2009 | Appointment terminated director and secretary juan patureau (1 page) |
6 June 2009 | Appointment terminated director and secretary juan patureau (1 page) |
19 November 2008 | Incorporation (12 pages) |
19 November 2008 | Incorporation (12 pages) |