BLUE WAVE SPAS LTD

Register to unlock more data on OkredoRegister

BLUE WAVE SPAS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06197487

Incorporation date

02/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Amy Johnson Way, Blackpool FY4 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon15/06/2023
Application to strike the company off the register
dot icon28/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon08/08/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/06/2021
Director's details changed
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon06/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon29/05/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/09/2019
Appointment of Mr Dennis Roy Holmes as a director on 2019-09-01
dot icon02/09/2019
Termination of appointment of Daniel John Holmes as a director on 2019-09-01
dot icon02/09/2019
Termination of appointment of Dennis Holmes as a director on 2019-09-01
dot icon28/05/2019
Previous accounting period extended from 2018-08-31 to 2019-02-28
dot icon18/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon29/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon17/01/2017
Satisfaction of charge 061974870001 in full
dot icon26/05/2016
Registration of charge 061974870001, created on 2016-05-25
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon07/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon07/04/2015
Director's details changed for Mr Daniel John Holmes on 2014-12-04
dot icon18/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon07/11/2014
Previous accounting period extended from 2014-02-28 to 2014-08-31
dot icon01/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon01/05/2014
Secretary's details changed for Dennis Holmes on 2013-04-03
dot icon28/04/2014
Registered office address changed from Beckett House, Sovereign Court Wyrefields Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JX England on 2014-04-28
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/07/2010
Appointment of Mr Dennis Holmes as a director
dot icon21/06/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon21/06/2010
Registered office address changed from Beckett House, Sovereign Court Wyrefields Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JX England on 2010-06-21
dot icon21/06/2010
Registered office address changed from Trident Business Centre, Building 4, Amy Johnson Way Blackpool Lancs FY4 2RP on 2010-06-21
dot icon10/09/2009
Ad 06/08/09\gbp si 1@1=1\gbp ic 1/2\
dot icon22/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/06/2009
Accounting reference date shortened from 30/04/2009 to 28/02/2009
dot icon08/04/2009
Return made up to 02/04/09; full list of members
dot icon05/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon14/10/2008
Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\
dot icon24/04/2008
Return made up to 02/04/08; full list of members
dot icon02/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-22 *

* during past year

Number of employees

0
2022
change arrow icon-94.75 % *

* during past year

Cash in Bank

£871.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
366.99K
-
0.00
16.59K
-
2022
0
851.00
-
0.00
871.00
-
2022
0
851.00
-
0.00
871.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

851.00 £Descended-99.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

871.00 £Descended-94.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Dennis
Director
16/07/2010 - 01/09/2019
1
Mr Dennis Roy Holmes
Director
01/09/2019 - Present
5
Holmes, Daniel John
Director
02/04/2007 - 01/09/2019
14
Holmes, Dennis
Secretary
02/04/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE WAVE SPAS LTD

BLUE WAVE SPAS LTD is an(a) Dissolved company incorporated on 02/04/2007 with the registered office located at Unit 4 Amy Johnson Way, Blackpool FY4 2RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE WAVE SPAS LTD?

toggle

BLUE WAVE SPAS LTD is currently Dissolved. It was registered on 02/04/2007 and dissolved on 12/09/2023.

Where is BLUE WAVE SPAS LTD located?

toggle

BLUE WAVE SPAS LTD is registered at Unit 4 Amy Johnson Way, Blackpool FY4 2RP.

What does BLUE WAVE SPAS LTD do?

toggle

BLUE WAVE SPAS LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BLUE WAVE SPAS LTD?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.