Company NameSpiral Training Limited
Company StatusDissolved
Company Number05399713
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesSpiral Essential Services Limited and Legal Utilities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew McCorquodale
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed21 January 2020(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Green Walk
Timperley
Altrincham
WA15 6JN
Secretary NameMr Dewi Meredydd Williams
StatusClosed
Appointed21 January 2020(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address5 Mytton Road
Water Orton
Birmingham
B46 1TN
Director NameMs Christine Elizabeth Wallace
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Loddon Bridge Road
Woodley
Berkshire
RG5 4BS
Director NameMr Dewi Meredydd Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mytton Road
Water Orton
Birmingham
West Midlands
B46 1TN
Secretary NameMr Dewi Meredydd Williams
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mytton Road
Water Orton
Birmingham
West Midlands
B46 1TN
Secretary NameJulie Anne Williams
NationalityBritish
StatusResigned
Appointed19 May 2006(1 year, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 21 January 2020)
RoleSecretary
Correspondence Address5 Mytton Road
Water Orton
Birmingham
Warwickshire
B46 1TN

Location

Registered AddressHamill House
112-116 Chorley New Road
Bolton
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Dewi Meredydd Williams
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 December 2016Registered office address changed from Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 20 December 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 20/03/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 June 2008Company name changed spiral essential services LIMITED\certificate issued on 11/06/08 (2 pages)
7 April 2008Director's change of particulars / dewi williams / 20/03/2008 (1 page)
7 April 2008Return made up to 20/03/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 April 2007Return made up to 20/03/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
8 May 2006Return made up to 20/03/06; full list of members (2 pages)
20 March 2005Incorporation (19 pages)