Company NameSpot Beauty (Preston Farm) Ltd
Company StatusDissolved
Company Number09176271
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Barry James Eastham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMrs Susan Eastham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameMr Paul Andrew Brown
StatusClosed
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Tyne View Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMiss Siobhan Valentine Caffery
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View Lemington
Newcastle Upon Tyne
NE15 8DE

Location

Registered AddressTower Buildings
9 Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barry James Eastham
33.33%
Ordinary
1 at £1Siobhan Valentine Caffery
33.33%
Ordinary
1 at £1Susan Eastham
33.33%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (3 pages)
16 August 2016Application to strike the company off the register (3 pages)
8 July 2016Termination of appointment of Siobhan Valentine Caffery as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Siobhan Valentine Caffery as a director on 8 July 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 June 2016Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
20 June 2016Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
16 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3
(6 pages)
16 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3
(6 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 3
(23 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 3
(23 pages)