SPA SOLUTIONS LIMITED
ASHBY DE LA ZOUCH NOTTINGHAMSHIRE ENTERTAINMENT AGENCY LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 1EF
Company number 06026993
Status Liquidation
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address NEWLANDS, 6 UPPER PACKINGTON ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1EF
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Order of court to wind up; Annual return made up to 13 December 2010 with full list of shareholders Statement of capital on 2011-01-31 GBP 10 ; Total exemption small company accounts made up to 31 December 2009. The most likely internet sites of SPA SOLUTIONS LIMITED are www.spasolutions.co.uk, and www.spa-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Polesworth Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spa Solutions Limited is a Private Limited Company. The company registration number is 06026993. Spa Solutions Limited has been working since 13 December 2006. The present status of the company is Liquidation. The registered address of Spa Solutions Limited is Newlands 6 Upper Packington Road Ashby De La Zouch Leicestershire Le65 1ef. . MACDONALD, Derek William is a Secretary of the company. GRAZIER, Peter Horace is a Director of the company. MACDONALD, Derek William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MACDONALD, Derek William
Appointed Date: 13 December 2006

Director
GRAZIER, Peter Horace
Appointed Date: 13 December 2006
64 years old

Director
MACDONALD, Derek William
Appointed Date: 13 December 2006
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 December 2006
Appointed Date: 13 December 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 December 2006
Appointed Date: 13 December 2006

SPA SOLUTIONS LIMITED Events

20 Dec 2011
Order of court to wind up
31 Jan 2011
Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-01-31
  • GBP 10

27 Oct 2010
Total exemption small company accounts made up to 31 December 2009
25 Oct 2010
Director's details changed for Peter Horace Grazier on 25 October 2010
13 Oct 2010
Resolutions
  • RES13 ‐ Sub div shares 05/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 18 more events
11 Jan 2007
Director resigned
11 Jan 2007
Secretary resigned
11 Jan 2007
New secretary appointed;new director appointed
11 Jan 2007
New director appointed
13 Dec 2006
Incorporation

SPA SOLUTIONS LIMITED Charges

2 December 2008
Debenture
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…