London
SE15 4AB
Secretary Name | Elaine Dudley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10 Euro Court Oliver Close West Thurrock RM20 3EE |
Director Name | Mr Peter John Dudley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2011(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Eurocourt Oliver Close Grays Essex RM20 3EE |
Director Name | Mr Peter James Merrien |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2011(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Eurocourt Oliver Close Grays Essex RM20 3EE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Mark Anthony Rose |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 10 Eurocourt Oliver Close Grays Essex RM20 3EE |
Website | spiralite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 855136 |
Telephone region | Grays Thurrock |
Registered Address | Unit 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 |
1 at £1 | Spiralite Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £628,562 |
Gross Profit | £159,672 |
Net Worth | -£1,135,175 |
Cash | £24 |
Current Liabilities | £1,172,529 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 April 2016 | Delivered on: 6 April 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
9 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
25 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
6 April 2016 | Registration of charge 073652600001, created on 5 April 2016 (53 pages) |
6 April 2016 | Registration of charge 073652600001, created on 5 April 2016 (53 pages) |
28 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
21 October 2014 | Auditor's resignation (1 page) |
21 October 2014 | Auditor's resignation (1 page) |
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
22 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
22 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
20 December 2013 | Auditor's resignation (1 page) |
20 December 2013 | Auditor's resignation (1 page) |
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
16 January 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
16 January 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (11 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (11 pages) |
26 January 2012 | Director's details changed for Mr Reimell Ragnauth on 31 December 2011 (2 pages) |
26 January 2012 | Appointment of Mr Peter James Merrien as a director (2 pages) |
26 January 2012 | Termination of appointment of Mark Rose as a director (1 page) |
26 January 2012 | Director's details changed for Mr Reimell Ragnauth on 31 December 2011 (2 pages) |
26 January 2012 | Termination of appointment of Mark Rose as a director (1 page) |
26 January 2012 | Appointment of Mr Peter John Dudlry as a director (2 pages) |
26 January 2012 | Director's details changed for Mr Peter John Dudlry on 31 December 2011 (2 pages) |
26 January 2012 | Appointment of Mr Peter James Merrien as a director (2 pages) |
26 January 2012 | Appointment of Mr Peter John Dudlry as a director (2 pages) |
26 January 2012 | Director's details changed for Mr Peter John Dudlry on 31 December 2011 (2 pages) |
7 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
7 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Appointment of Mr Mark Anthony Rose as a director (2 pages) |
11 October 2010 | Appointment of Mr Mark Anthony Rose as a director (2 pages) |
17 September 2010 | Appointment of Elaine Dudley as a secretary (3 pages) |
17 September 2010 | Appointment of Elaine Dudley as a secretary (3 pages) |
14 September 2010 | Appointment of Reimell Ragnauth as a director (3 pages) |
14 September 2010 | Appointment of Reimell Ragnauth as a director (3 pages) |
9 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|