Company NameSpirail Limited
DirectorDavid Ian Foreman
Company StatusDissolved
Company Number04755531
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Ian Foreman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address38 Manor Road
Stansted
Essex
CM24 8NL
Secretary NameRene June Foreman
NationalityBritish
StatusCurrent
Appointed05 June 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address38 Manor Road
Stansted
Essex
CM24 8NL
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2005Appointment of a voluntary liquidator (1 page)
20 October 2005Statement of affairs (6 pages)
22 September 2005Registered office changed on 22/09/05 from: 38 manor road stansted essex CM24 8NL (1 page)
16 May 2005Return made up to 07/05/05; full list of members (6 pages)
17 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
9 July 2004Return made up to 07/05/04; full list of members (6 pages)
9 July 2004Registered office changed on 09/07/04 from: 15 station road st. Ives cambridgeshire PE27 5BH (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Secretary's particulars changed (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
7 May 2003Incorporation (16 pages)