Company NameSpa Woodworkers Limited
Company StatusDissolved
Company Number01069895
CategoryPrivate Limited Company
Incorporation Date5 September 1972(51 years, 8 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Kevin Ronald Griffiths
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years (closed 20 January 2004)
RoleVeneerer
Country of ResidenceUnited Kingdom
Correspondence Address81 Tabors Avenue
Great Baddon
Chelmsford
Essex
CM2 7EN
Director NameMrs Patricia Ann Marie Griffiths
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years (closed 20 January 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressInning Holt Church Road
West Hanningfield
Chelmsford
Essex
CM2 8UJ
Secretary NameMrs Patricia Ann Marie Griffiths
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years (closed 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInning Holt Church Road
West Hanningfield
Chelmsford
Essex
CM2 8UJ

Location

Registered Address6 Cabinet Way
Progress Road
Leigh-On-Sea
Essex
SS9 5LP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,522

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 March 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 March 1995Accounts for a dormant company made up to 31 August 1994 (1 page)