Company NameSundance Spas Nw Limited
Company StatusDissolved
Company Number05689916
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)
Dissolution Date19 March 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Stuart Frederick James
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCo Director
Correspondence Address17 Chervil Way
Burghfield Common
Berkshire
RG7 3YX
Director NameMr Philip Trevor Moseley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft
Pitchcroft Lane
Newport
Shropshire
TF10 9AU
Secretary NameMr Stuart Frederick James
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCo Director
Correspondence Address17 Chervil Way
Burghfield Common
Berkshire
RG7 3YX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
19 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
13 September 2007Statement of affairs (6 pages)
13 September 2007Appointment of a voluntary liquidator (1 page)
13 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2007Registered office changed on 29/08/07 from: unit 10,the markham centre station road theale RG7 4PE (1 page)
4 June 2007Return made up to 27/01/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
(7 pages)
31 May 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 February 2007Ad 01/03/06--------- £ si 119@1=119 £ ic 1/120 (3 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
27 January 2006Incorporation (17 pages)