Company NameSundance Spas U.K. Limited
Company StatusDissolved
Company Number03943440
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart Frederick James
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Chervil Way
Burghfield Common
Berkshire
RG7 3YX
Secretary NameJoanne Griffiths
NationalityBritish
StatusClosed
Appointed18 November 2002(2 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address74 St Johns Road
Caversham
Reading
Berkshire
RG4 5AL
Director NameMr Philip Trevor Moseley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 20 August 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft
Pitchcroft Lane
Newport
Shropshire
TF10 9AU
Director NameChristopher John Merry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWitsend Cottage
Heath End Road Baughurst
Tadley
Hampshire
RG26 5LU
Secretary NameStuart Frederick James
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAmber Lea Reading Road
Burghfield
Reading
Berkshire
RG3 3TG
Director NameCelia Margaret James
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressAmber Lea
Reading Road
Burghfield Village
Berkshire
RG30 3TG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£242,337
Cash£141,114
Current Liabilities£562,194

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 August 2013Final Gazette dissolved following liquidation (1 page)
20 August 2013Final Gazette dissolved following liquidation (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2013Liquidators' statement of receipts and payments to 9 May 2013 (5 pages)
20 May 2013Liquidators' statement of receipts and payments to 9 May 2013 (5 pages)
20 May 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2013Liquidators statement of receipts and payments to 9 May 2013 (5 pages)
20 May 2013Liquidators statement of receipts and payments to 9 May 2013 (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 12 November 2012 (5 pages)
22 November 2012Liquidators statement of receipts and payments to 12 November 2012 (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 12 November 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 12 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 12 May 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 12 May 2012 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 12 November 2011 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 12 November 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 12 November 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
25 May 2011Liquidators statement of receipts and payments to 12 May 2011 (5 pages)
24 January 2011Death of a liquidator (1 page)
24 January 2011Death of a liquidator (1 page)
10 January 2011Liquidators' statement of receipts and payments (5 pages)
10 January 2011Liquidators statement of receipts and payments (5 pages)
10 January 2011Liquidators' statement of receipts and payments (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 12 November 2010 (5 pages)
13 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
13 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
12 June 2009Administrator's progress report to 10 May 2009 (9 pages)
12 June 2009Administrator's progress report to 10 May 2009 (9 pages)
30 January 2009Result of meeting of creditors (46 pages)
30 January 2009Result of meeting of creditors (46 pages)
10 January 2009Statement of administrator's proposal (38 pages)
10 January 2009Statement of administrator's proposal (38 pages)
12 December 2008Statement of affairs with form 2.14B (9 pages)
12 December 2008Statement of affairs with form 2.14B (9 pages)
17 November 2008Appointment of an administrator (1 page)
17 November 2008Appointment of an administrator (1 page)
13 November 2008Registered office changed on 13/11/2008 from unit 10 the markham centre station road theale berkshire RG7 4PE (1 page)
13 November 2008Registered office changed on 13/11/2008 from unit 10 the markham centre station road theale berkshire RG7 4PE (1 page)
30 April 2008Return made up to 09/03/08; full list of members (4 pages)
30 April 2008Return made up to 09/03/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
29 November 2007Registered office changed on 29/11/07 from: unit 8 markham centre station road theale berkshire RG7 4PE (1 page)
29 November 2007Registered office changed on 29/11/07 from: unit 8 markham centre station road theale berkshire RG7 4PE (1 page)
28 April 2007Return made up to 09/03/07; full list of members (7 pages)
28 April 2007Return made up to 09/03/07; full list of members (7 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 April 2006Return made up to 09/03/06; full list of members (7 pages)
27 April 2006Return made up to 09/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
27 July 2005Return made up to 09/03/05; full list of members (7 pages)
27 July 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/05
(7 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
8 April 2004Return made up to 09/03/04; full list of members (7 pages)
8 April 2004Return made up to 09/03/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
6 June 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 June 2003Return made up to 09/03/03; full list of members (7 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
13 September 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
13 September 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
21 August 2002Registered office changed on 21/08/02 from: amber lea burghfield reading berkshire RG30 3TG (1 page)
21 August 2002Registered office changed on 21/08/02 from: amber lea burghfield reading berkshire RG30 3TG (1 page)
8 April 2002Return made up to 09/03/02; full list of members (6 pages)
8 April 2002Return made up to 09/03/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
2 January 2002Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
2 January 2002Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
14 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 April 2001Return made up to 09/03/01; full list of members (6 pages)
21 August 2000Registered office changed on 21/08/00 from: ashford hill road headley thatcham berkshire RG19 8AJ (1 page)
21 August 2000Registered office changed on 21/08/00 from: ashford hill road headley thatcham berkshire RG19 8AJ (1 page)
10 May 2000Ad 04/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2000Ad 04/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Incorporation (15 pages)
9 March 2000Incorporation (15 pages)