Company NameStour Valley Spas Limited
Company StatusDissolved
Company Number07434224
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 4 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Deborah Durston
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Green Farm
Bures
Suffolk
CO8 5AP
Director NameMr Adam Durston
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Green Farm
Bures
Suffolk
CO8 5AP

Contact

Websitewww.stourvalleyspas.co.uk/
Email address[email protected]
Telephone01787 882000
Telephone regionSudbury

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Deborah Durston
100.00%
Ordinary

Financials

Year2014
Net Worth£30,437
Cash£242
Current Liabilities£100,584

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

13 April 2011Delivered on: 15 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
9 August 2017Application to strike the company off the register (3 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
7 August 2014Termination of appointment of Adam Durston as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Adam Durston as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Adam Durston as a director on 1 August 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 December 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
10 December 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
9 November 2010Incorporation (19 pages)
9 November 2010Incorporation (19 pages)