About

Registered Number: 05168762
Date of Incorporation: 02/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 6 months ago)
Registered Address: PERRIGO CONSULTANTS LIMITED, Old Anglo House, Mitton Street, Stourport-On-Severn, Worcestershire, DY13 9AQ

 

Spa Discount Carpets & Flooring Ltd was registered on 02 July 2004 with its registered office in Stourport-On-Severn in Worcestershire. The companies directors are Powell, Sandra May, Powell, John Cecil. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, John Cecil 02 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Sandra May 02 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 29 June 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 09 June 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 06 March 2014
AD01 - Change of registered office address 02 October 2013
AA01 - Change of accounting reference date 19 September 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AP01 - Appointment of director 13 July 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 23 August 2005
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.