Company NameTribal Spa Limited
Company StatusDissolved
Company Number02194853
CategoryPrivate Limited Company
Incorporation Date17 November 1987(36 years, 5 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameSuccession Planning Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr John Peter Preece Smith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTudor House
Milton Street
Fairford
Gloucestershire
GL7 4BN
Wales
Secretary NameEdna Rosemary Preece Smith
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 January 2004)
RoleCompany Director
Correspondence AddressTudor House
Milton Street
Fairford
Gloucestershire
GL7 4BN
Wales
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed21 January 2004(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Secretary NameMr John Peter Preece Smith
NationalityBritish
StatusResigned
Appointed21 January 2004(16 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
Milton Street
Fairford
Gloucestershire
GL7 4BN
Wales

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£664,000
Gross Profit£461,000
Net Worth£650,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Location of register of members (non legible) (1 page)
10 October 2007Application for striking-off (1 page)
9 August 2007Return made up to 15/07/07; full list of members (2 pages)
14 June 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
7 December 2006Full accounts made up to 31 March 2006 (14 pages)
8 August 2006Return made up to 15/07/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
26 April 2006Director resigned (1 page)
4 January 2006Full accounts made up to 31 March 2005 (14 pages)
14 September 2005Director's particulars changed (1 page)
15 August 2005Return made up to 15/07/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
9 August 2004Return made up to 15/07/04; full list of members (8 pages)
1 March 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Resolutions
  • RES13 ‐ S320 £750000 considerat 21/01/04
(1 page)
10 February 2004Auditor's resignation (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 February 2004New director appointed (5 pages)
10 February 2004New director appointed (5 pages)
10 February 2004New secretary appointed;new director appointed (5 pages)
10 February 2004Registered office changed on 10/02/04 from: c/o collards 2 high street kingston upon thames surrey KT1 1EY (1 page)
12 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
5 August 2003Return made up to 15/07/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 September 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 August 2000Return made up to 15/07/00; full list of members (6 pages)
24 August 1999Return made up to 15/07/99; full list of members (6 pages)
21 July 1998Return made up to 15/07/98; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1997Return made up to 15/07/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
25 July 1996Return made up to 15/07/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 August 1995Return made up to 15/07/95; no change of members (4 pages)
12 July 1993Particulars of mortgage/charge (3 pages)
27 February 1989Wd 14/02/89 ad 10/01/89--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
13 June 1988Wd 03/05/88 ad 31/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1988Memorandum and Articles of Association (11 pages)
29 March 1988Nc inc already adjusted (1 page)
29 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 March 1988Company name changed freshrich LIMITED\certificate issued on 08/03/88 (2 pages)
17 November 1987Incorporation (12 pages)