Company NameSpa Publishing Limited
Company StatusDissolved
Company Number02121267
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Jeffrey James Stanton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilford Fambridge Road
Rochford
Essex
SS4 3LY
Director NameMr Peter William Waters
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address9 Tudor Way
Hawkwell
Hockley
Essex
SS5 4EY
Secretary NameMr Peter William Waters
NationalityBritish
StatusClosed
Appointed27 September 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address9 Tudor Way
Hawkwell
Hockley
Essex
SS5 4EY

Location

Registered Address22 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£75,857
Current Liabilities£12,926

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
24 July 2002Full accounts made up to 30 September 2001 (10 pages)
4 October 2001Return made up to 27/09/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
3 October 2000Return made up to 27/09/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
1 October 1999Return made up to 27/09/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
25 September 1998Return made up to 27/09/98; full list of members (6 pages)
18 May 1998Full accounts made up to 30 September 1997 (10 pages)
12 May 1998Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
10 October 1997Return made up to 27/09/97; full list of members (6 pages)
6 July 1997Full accounts made up to 31 July 1996 (9 pages)
31 May 1997Director's particulars changed (1 page)
8 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Full accounts made up to 31 July 1995 (11 pages)
18 October 1995Return made up to 27/09/95; full list of members
  • 363(287) ‐ Registered office changed on 18/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (11 pages)