Company NamePhenolic Hamster Tube Systems Limited
Company StatusDissolved
Company Number06350760
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameSpiralite Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter James Merrien
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMr Peter John Dudley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(1 year, 4 months after company formation)
Appointment Duration7 years (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hackamore
Thundersley
Benfleet
Essex
SS7 3DU
Secretary NameMrs Elaine Dudley
StatusClosed
Appointed06 September 2010(3 years after company formation)
Appointment Duration5 years, 4 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address10 Eurocourt
Oliver Close
Grays
Essex
RM20 3EE
Secretary NameMr Darren Philip Austin
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rotherhill Road
Crowborough
East Sussex
TN6 3AX
Director NameMr Noel Joseph Andrew Fox
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kilmington Close
Hutton Mount
Brentwood
Essex
CM13 2JZ

Contact

Websitewww.spiralite.co.uk/
Telephone01375 855136
Telephone regionGrays Thurrock

Location

Registered Address10 Eurocourt
Oliver Close
Grays
Essex
RM20 3EE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

50 at £1Peter Dudley
50.00%
Ordinary
50 at £1Peter James Merrien
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Company name changed spiralite LIMITED\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-09-29
(3 pages)
8 October 2014Company name changed spiralite LIMITED\certificate issued on 08/10/14 (3 pages)
3 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
22 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
26 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
15 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
27 September 2010Appointment of Mrs Elaine Dudley as a secretary (1 page)
27 September 2010Appointment of Mrs Elaine Dudley as a secretary (1 page)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
13 July 2010Registered office address changed from 3 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 3 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 13 July 2010 (1 page)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 February 2010Termination of appointment of Noel Fox as a director (1 page)
26 February 2010Termination of appointment of Noel Fox as a director (1 page)
24 August 2009Return made up to 22/08/09; full list of members (5 pages)
24 August 2009Return made up to 22/08/09; full list of members (5 pages)
25 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
25 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 February 2009Appointment terminated secretary darren austin (1 page)
12 February 2009Director appointed mr peter john dudley (2 pages)
12 February 2009Director's change of particulars / peter merrien / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / peter merrien / 12/02/2009 (1 page)
12 February 2009Director appointed mr peter john dudley (2 pages)
12 February 2009Appointment terminated secretary darren austin (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2ND floor, 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2ND floor, 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
17 November 2008Appointment terminate, director keven sewell logged form (1 page)
17 November 2008Appointment terminate, director keven sewell logged form (1 page)
15 October 2008Return made up to 22/08/08; full list of members (6 pages)
15 October 2008Return made up to 22/08/08; full list of members (6 pages)
11 July 2008Ad 06/04/08\gbp si 1@1=1\gbp ic 33/34\ (2 pages)
11 July 2008Ad 06/04/08\gbp si 1@1=1\gbp ic 33/34\ (2 pages)
9 July 2008Director appointed noel joseph andrew fox (2 pages)
9 July 2008Director appointed noel joseph andrew fox (2 pages)
22 August 2007Incorporation (15 pages)
22 August 2007Incorporation (15 pages)