Company NameSpiral Corporation Limited
DirectorChristopher Fox
Company StatusDissolved
Company Number03582214
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)

Directors

Director NameChristopher Fox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(3 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address45 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Secretary NameJacqueline Bernice Smith
NationalityBritish
StatusCurrent
Appointed28 September 1998(3 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address45 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressA0 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 October 2000Dissolved (1 page)
13 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
24 May 1999Appointment of a voluntary liquidator (1 page)
24 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 1999Statement of affairs (6 pages)
19 May 1999Registered office changed on 19/05/99 from: 17A wallgate wigan lancashire WN1 1LD (1 page)
22 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Registered office changed on 07/04/99 from: 45 rutland drive harrogate north yorkshire HG1 2NX (1 page)
4 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998Secretary resigned (4 pages)
13 October 1998Registered office changed on 13/10/98 from: 381 kingsway hove east sussex BN3 4QD (2 pages)
13 October 1998New director appointed (4 pages)
16 June 1998Incorporation (14 pages)