Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director Name | Mr Peter John Dudley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(1 year, 4 months after company formation) |
Appointment Duration | 7 years (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hackamore Thundersley Benfleet Essex SS7 3DU |
Secretary Name | Mrs Elaine Dudley |
---|---|
Status | Closed |
Appointed | 06 September 2010(3 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 10 Eurocourt Oliver Close Grays Essex RM20 3EE |
Secretary Name | Mr Darren Philip Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rotherhill Road Crowborough East Sussex TN6 3AX |
Director Name | Mr Noel Joseph Andrew Fox |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kilmington Close Hutton Mount Brentwood Essex CM13 2JZ |
Website | www.spiralite.co.uk/ |
---|---|
Telephone | 01375 855136 |
Telephone region | Grays Thurrock |
Registered Address | 10 Eurocourt Oliver Close Grays Essex RM20 3EE |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
50 at £1 | Peter Dudley 50.00% Ordinary |
---|---|
50 at £1 | Peter James Merrien 50.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
26 September 2015 | Application to strike the company off the register (3 pages) |
8 October 2014 | Change of name notice (2 pages) |
8 October 2014 | Change of name notice (2 pages) |
8 October 2014 | Company name changed spiralite LIMITED\certificate issued on 08/10/14
|
8 October 2014 | Company name changed spiralite LIMITED\certificate issued on 08/10/14 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
22 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
26 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
27 September 2010 | Appointment of Mrs Elaine Dudley as a secretary (1 page) |
27 September 2010 | Appointment of Mrs Elaine Dudley as a secretary (1 page) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Registered office address changed from 3 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 3 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 13 July 2010 (1 page) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 February 2010 | Termination of appointment of Noel Fox as a director (1 page) |
26 February 2010 | Termination of appointment of Noel Fox as a director (1 page) |
24 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
25 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
25 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
12 February 2009 | Appointment terminated secretary darren austin (1 page) |
12 February 2009 | Director appointed mr peter john dudley (2 pages) |
12 February 2009 | Director's change of particulars / peter merrien / 12/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / peter merrien / 12/02/2009 (1 page) |
12 February 2009 | Director appointed mr peter john dudley (2 pages) |
12 February 2009 | Appointment terminated secretary darren austin (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 2ND floor, 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 2ND floor, 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
17 November 2008 | Appointment terminate, director keven sewell logged form (1 page) |
17 November 2008 | Appointment terminate, director keven sewell logged form (1 page) |
15 October 2008 | Return made up to 22/08/08; full list of members (6 pages) |
15 October 2008 | Return made up to 22/08/08; full list of members (6 pages) |
11 July 2008 | Ad 06/04/08\gbp si 1@1=1\gbp ic 33/34\ (2 pages) |
11 July 2008 | Ad 06/04/08\gbp si 1@1=1\gbp ic 33/34\ (2 pages) |
9 July 2008 | Director appointed noel joseph andrew fox (2 pages) |
9 July 2008 | Director appointed noel joseph andrew fox (2 pages) |
22 August 2007 | Incorporation (15 pages) |
22 August 2007 | Incorporation (15 pages) |