Company NameHot-Tub House And Spa's Limited
Company StatusDissolved
Company Number04539818
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameDavid Dennett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleBusinessman
Correspondence AddressSwan Cottage
Main Road, Ford End
Chelmsford
Essex
CM3 1LL
Director NameRaymond Neil Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleBusinessman
Correspondence Address35 Coronation Hill
Epping
Essex
CM16 5DT
Secretary NameDavid Dennett
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleBusinessman
Correspondence AddressSwan Cottage
Main Road, Ford End
Chelmsford
Essex
CM3 1LL
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit 4f Woodside Trading Estate
Woodside
Thornwood Epping
Essex
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Financials

Year2014
Net Worth£789
Cash£4,106
Current Liabilities£3,317

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
30 November 2004Application for striking-off (1 page)
29 November 2004Return made up to 19/09/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 December 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
30 October 2002Ad 19/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (20 pages)