Company NameFspiral Limited
Company StatusDissolved
Company Number03503857
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kenneth Sharkey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(8 months after company formation)
Appointment Duration16 years, 9 months (closed 14 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 High Street
Stanley
County Durham
DH9 0DQ
Director NameMrs Dawn Teichman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(8 months after company formation)
Appointment Duration16 years, 9 months (closed 14 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 High Street
Stanley
County Durham
DH9 0DQ
Secretary NameMrs Dawn Teichman
NationalityBritish
StatusClosed
Appointed06 October 1998(8 months after company formation)
Appointment Duration16 years, 9 months (closed 14 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 High Street
Stanley
County Durham
DH9 0DQ
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NameMrs Melanie Verity Fairclough
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address124 Stafford Avenue
Slough
SL2 1AT

Location

Registered Address4 High Street
Stanley
County Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Teichman & Sharkey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,008
Current Liabilities£978

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
17 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 February 2011Secretary's details changed for Mrs Dawn Teichman on 3 February 2011 (1 page)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 February 2011Director's details changed for Mrs Dawn Teichman on 3 February 2011 (2 pages)
4 February 2011Secretary's details changed for Mrs Dawn Teichman on 3 February 2011 (1 page)
4 February 2011Director's details changed for Mr Kenneth Sharkey on 3 February 2011 (2 pages)
4 February 2011Director's details changed for Mrs Dawn Teichman on 3 February 2011 (2 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 February 2011Secretary's details changed for Mrs Dawn Teichman on 3 February 2011 (1 page)
4 February 2011Director's details changed for Mr Kenneth Sharkey on 3 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Kenneth Sharkey on 3 February 2011 (2 pages)
4 February 2011Director's details changed for Mrs Dawn Teichman on 3 February 2011 (2 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mrs Dawn Teichman on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Dawn Teichman on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Dawn Teichman on 3 February 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 February 2007Return made up to 03/02/07; full list of members (2 pages)
7 February 2007Return made up to 03/02/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 March 2006Return made up to 03/02/06; full list of members (7 pages)
1 March 2006Return made up to 03/02/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
5 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
10 February 2003Return made up to 03/02/03; full list of members (7 pages)
10 February 2003Return made up to 03/02/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 February 2002Return made up to 03/02/02; full list of members (6 pages)
12 February 2002Return made up to 03/02/02; full list of members (6 pages)
22 June 2001Full accounts made up to 30 April 2001 (7 pages)
22 June 2001Full accounts made up to 30 April 2001 (7 pages)
12 February 2001Return made up to 03/02/01; full list of members (6 pages)
12 February 2001Return made up to 03/02/01; full list of members (6 pages)
18 August 2000Full accounts made up to 30 April 2000 (8 pages)
18 August 2000Full accounts made up to 30 April 2000 (8 pages)
11 February 2000Return made up to 03/02/00; full list of members (4 pages)
11 February 2000Return made up to 03/02/00; full list of members (4 pages)
28 September 1999Full accounts made up to 30 April 1999 (5 pages)
28 September 1999Full accounts made up to 30 April 1999 (5 pages)
10 February 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
15 October 1998Ad 06/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1998Ad 06/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
15 October 1998Registered office changed on 15/10/98 from: 14 girvan close east stanley stanley county durham DH9 6UY (1 page)
15 October 1998Registered office changed on 15/10/98 from: 14 girvan close east stanley stanley county durham DH9 6UY (1 page)
15 October 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: 82 whitchurch road cardiff CF4 3LX (1 page)
8 October 1998Registered office changed on 08/10/98 from: 82 whitchurch road cardiff CF4 3LX (1 page)
8 October 1998Secretary resigned (1 page)
3 February 1998Incorporation (12 pages)
3 February 1998Incorporation (12 pages)