Company NameSpinal Research (Trading) Limited
Company StatusDissolved
Company Number02469133
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous NameFlowshine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert Shelton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2022(32 years after company formation)
Appointment Duration6 months, 1 week (closed 30 August 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameInternational Spinal Research Trust (Corporation)
StatusClosed
Appointed14 July 2014(24 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 30 August 2022)
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameLeo Herman De Witte
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1993)
RoleRetired Stockbroker
Correspondence AddressTurners Well
Woodrow
Amersham
Buckinghamshire
HP7 0QQ
Director NameDr Hans Ludwig Frankel
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 19 April 2000)
RoleSpinal Injuries Consultant
Correspondence AddressSeytons Manor
Terrick
Aylesbury
Buckinghamshire
HP17 0UA
Director NameMr John William Alexander Hick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration22 years, 5 months (resigned 14 July 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 12 Elmbourne Road
London
SW17 8JR
Secretary NameMr Martin Philip Curtis
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration22 years, 5 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Barn Farm
Lindsell
Dunmow
Essex
CM6 3QH
Director NameMr David Birnie Allan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(29 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2021)
RoleRetired Orthopedic Surgeon
Country of ResidenceScotland
Correspondence Address80 Coleman Street
London
EC2R 5BJ

Contact

Websitewww.spinal-research.org
Email address[email protected]
Telephone01483 898786
Telephone regionGuildford

Location

Registered Address80 Coleman Street
London
EC2R 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022Voluntary strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
7 June 2022Application to strike the company off the register (2 pages)
21 February 2022Appointment of Mr Robert Shelton as a director on 21 February 2022 (2 pages)
9 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 May 2021Termination of appointment of David Birnie Allan as a director on 20 April 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
12 February 2019Appointment of Mr David Birnie Allan as a director on 12 February 2019 (2 pages)
21 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 February 2016Director's details changed for International Spinal Research Trust on 1 September 2015 (1 page)
25 February 2016Secretary's details changed for International Spinal Research Trust on 1 September 2015 (1 page)
25 February 2016Register inspection address has been changed from Spinal Research 8a Bramley Business Centre Bramley Guildford Surrey GU5 0AZ to 80 Coleman Street London EC2R 5BJ (1 page)
25 February 2016Director's details changed for International Spinal Research Trust on 1 September 2015 (1 page)
25 February 2016Secretary's details changed for International Spinal Research Trust on 1 September 2015 (1 page)
25 February 2016Register inspection address has been changed from Spinal Research 8a Bramley Business Centre Bramley Guildford Surrey GU5 0AZ to 80 Coleman Street London EC2R 5BJ (1 page)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
18 February 2016Registered office address changed from 8a Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ to 80 Coleman Street London EC2R 5BJ on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 8a Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ to 80 Coleman Street London EC2R 5BJ on 18 February 2016 (1 page)
8 July 2015Director's details changed for International Spinal Research Trust on 14 July 2014 (1 page)
8 July 2015Director's details changed for International Spinal Research Trust on 14 July 2014 (1 page)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 March 2015Termination of appointment of Martin Philip Curtis as a secretary on 14 July 2014 (1 page)
3 March 2015Termination of appointment of John William Alexander Hick as a director on 14 July 2014 (1 page)
3 March 2015Termination of appointment of John William Alexander Hick as a director on 14 July 2014 (1 page)
3 March 2015Appointment of International Spinal Research Trust as a director on 14 July 2014 (2 pages)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Appointment of International Spinal Research Trust as a director on 14 July 2014 (2 pages)
3 March 2015Termination of appointment of Martin Philip Curtis as a secretary on 14 July 2014 (1 page)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Appointment of International Spinal Research Trust as a secretary on 14 July 2014 (2 pages)
3 March 2015Appointment of International Spinal Research Trust as a secretary on 14 July 2014 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Mr John William Alexander Hick on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr John William Alexander Hick on 24 February 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
13 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 12/02/08; full list of members (3 pages)
12 March 2008Return made up to 12/02/08; full list of members (3 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 March 2006Registered office changed on 22/03/06 from: the bramley business centre station road bramley guildford surrey GU5 0AZ (1 page)
22 March 2006Return made up to 12/02/06; full list of members (2 pages)
22 March 2006Return made up to 12/02/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: the bramley business centre station road bramley guildford surrey GU5 0AZ (1 page)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Secretary's particulars changed (1 page)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 February 2005Return made up to 12/02/05; full list of members (2 pages)
16 February 2005Return made up to 12/02/05; full list of members (2 pages)
22 July 2004Full accounts made up to 31 March 2004 (9 pages)
22 July 2004Full accounts made up to 31 March 2004 (9 pages)
12 March 2004Return made up to 12/02/04; full list of members (6 pages)
12 March 2004Return made up to 12/02/04; full list of members (6 pages)
17 July 2003Full accounts made up to 31 March 2003 (10 pages)
17 July 2003Full accounts made up to 31 March 2003 (10 pages)
21 February 2003Return made up to 12/02/03; full list of members (6 pages)
21 February 2003Return made up to 12/02/03; full list of members (6 pages)
3 July 2002Full accounts made up to 31 March 2002 (9 pages)
3 July 2002Full accounts made up to 31 March 2002 (9 pages)
20 February 2002Return made up to 12/02/02; full list of members (6 pages)
20 February 2002Return made up to 12/02/02; full list of members (6 pages)
8 July 2001Full accounts made up to 31 March 2001 (9 pages)
8 July 2001Full accounts made up to 31 March 2001 (9 pages)
10 April 2001Return made up to 12/02/01; full list of members (6 pages)
10 April 2001Return made up to 12/02/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
18 April 2000Return made up to 12/02/00; full list of members (6 pages)
18 April 2000Return made up to 12/02/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Full accounts made up to 31 March 1999 (10 pages)
17 February 1999Return made up to 12/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1999Return made up to 12/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1998Full accounts made up to 31 March 1998 (9 pages)
31 July 1998Full accounts made up to 31 March 1998 (9 pages)
10 February 1998Return made up to 12/02/98; full list of members (6 pages)
10 February 1998Return made up to 12/02/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
21 January 1998Registered office changed on 21/01/98 from: 100 crossbrook street cheshunt hertfordshire EN8 8JJ (1 page)
21 January 1998Registered office changed on 21/01/98 from: 100 crossbrook street cheshunt hertfordshire EN8 8JJ (1 page)
5 March 1997Return made up to 12/02/97; no change of members (4 pages)
5 March 1997Return made up to 12/02/97; no change of members (4 pages)
21 January 1997Auditor's resignation (1 page)
21 January 1997Auditor's resignation (1 page)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
16 February 1996Return made up to 12/02/96; no change of members (4 pages)
16 February 1996Return made up to 12/02/96; no change of members (4 pages)
24 October 1995Full accounts made up to 31 March 1995 (10 pages)
24 October 1995Full accounts made up to 31 March 1995 (10 pages)