Company NameSpiralplan Limited
Company StatusDissolved
Company Number02738672
CategoryPrivate Limited Company
Incorporation Date10 August 1992(31 years, 8 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeremy Rupert Sainsbury Roberts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(2 weeks, 4 days after company formation)
Appointment Duration10 years, 3 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address80b Grange Road
Sutton
Surrey
SM2 6SW
Director NameMs Yasmine Roberts
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(2 weeks, 4 days after company formation)
Appointment Duration10 years, 3 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address80b Grange Road
Sutton
Surrey
SM2 6SW
Secretary NameMs Yasmine Roberts
NationalityBritish
StatusClosed
Appointed24 August 1998(6 years after company formation)
Appointment Duration4 years, 3 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address80b Grange Road
Sutton
Surrey
SM2 6SW
Secretary NameMr Jeremy Rupert Sainsbury Roberts
NationalityBritish
StatusResigned
Appointed28 August 1992(2 weeks, 4 days after company formation)
Appointment Duration5 years, 12 months (resigned 24 August 1998)
RoleCompany Director
Correspondence Address80b Grange Road
Sutton
Surrey
SM2 6SW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,112
Cash£1,562
Current Liabilities£17,696

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Application for striking-off (1 page)
22 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
23 August 2000Return made up to 10/08/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 August 1999Return made up to 10/08/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
25 August 1998Return made up to 10/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
29 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
29 August 1996Return made up to 10/08/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 August 1995 (10 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Memorandum and Articles of Association (12 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)