Company NameSpiral Engineering (UK) Limited
Company StatusDissolved
Company Number03978289
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date22 November 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameNeale Egen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleEngineer
Correspondence Address12 West Lane
Winlaton
Blaydon
Tyne & Wear
NE12 6PQ
Director NamePatricia Egen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleSecretary
Correspondence Address12 West Lane
Winlaton
Blaydon
Tyne & Wear
NE21 6PQ
Secretary NamePatricia Egen
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleSecretary
Correspondence Address12 West Lane
Winlaton
Blaydon
Tyne & Wear
NE21 6PQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 3 Gosforth Park Avenue
Newcastle
Tyne & Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Financials

Year2014
Turnover£351,218
Gross Profit£218,031
Net Worth£1,058
Cash£99
Current Liabilities£130,128

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2012Final Gazette dissolved following liquidation (1 page)
22 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2012Final Gazette dissolved following liquidation (1 page)
22 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2012Liquidators' statement of receipts and payments to 13 August 2012 (6 pages)
22 August 2012Liquidators statement of receipts and payments to 13 August 2012 (6 pages)
22 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2012Liquidators' statement of receipts and payments to 13 August 2012 (6 pages)
19 June 2012Liquidators' statement of receipts and payments to 2 June 2012 (6 pages)
19 June 2012Liquidators statement of receipts and payments to 2 June 2012 (6 pages)
19 June 2012Liquidators' statement of receipts and payments to 2 June 2012 (6 pages)
19 June 2012Liquidators statement of receipts and payments to 2 June 2012 (6 pages)
13 December 2011Liquidators statement of receipts and payments to 2 December 2011 (6 pages)
13 December 2011Liquidators' statement of receipts and payments to 2 December 2011 (6 pages)
13 December 2011Liquidators' statement of receipts and payments to 2 December 2011 (6 pages)
13 December 2011Liquidators statement of receipts and payments to 2 December 2011 (6 pages)
17 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (6 pages)
17 June 2011Liquidators statement of receipts and payments to 2 June 2011 (6 pages)
17 June 2011Liquidators statement of receipts and payments to 2 June 2011 (6 pages)
17 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (6 pages)
22 December 2010Liquidators statement of receipts and payments to 2 December 2010 (6 pages)
22 December 2010Liquidators' statement of receipts and payments to 2 December 2010 (6 pages)
22 December 2010Liquidators' statement of receipts and payments to 2 December 2010 (6 pages)
22 December 2010Liquidators statement of receipts and payments to 2 December 2010 (6 pages)
19 January 2010Registered office address changed from Haugh Lane Addison Industrial Estate Blaydon on Tyne Tyne & Wear NE21 4TE on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Haugh Lane Addison Industrial Estate Blaydon on Tyne Tyne & Wear NE21 4TE on 19 January 2010 (1 page)
9 December 2009Statement of affairs with form 4.19 (8 pages)
9 December 2009Appointment of a voluntary liquidator (1 page)
9 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-03
(1 page)
9 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2009Appointment of a voluntary liquidator (1 page)
9 December 2009Statement of affairs with form 4.19 (8 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 April 2009Return made up to 20/04/09; full list of members (4 pages)
29 April 2009Return made up to 20/04/09; full list of members (4 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Return made up to 20/04/07; full list of members (3 pages)
10 May 2007Return made up to 20/04/07; full list of members (3 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
20 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 June 2006Return made up to 20/04/06; full list of members (7 pages)
26 June 2006Return made up to 20/04/06; full list of members (7 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 July 2005Return made up to 20/04/05; full list of members (7 pages)
11 July 2005Return made up to 20/04/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 May 2004Return made up to 20/04/04; full list of members (7 pages)
18 May 2004Return made up to 20/04/04; full list of members (7 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 May 2002Return made up to 20/04/02; full list of members (6 pages)
2 May 2002Return made up to 20/04/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
18 May 2001Return made up to 20/04/01; full list of members (6 pages)
18 May 2001Return made up to 20/04/01; full list of members (6 pages)
5 December 2000Particulars of mortgage/charge (7 pages)
5 December 2000Particulars of mortgage/charge (7 pages)
29 June 2000Ad 01/06/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 June 2000Ad 01/06/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
16 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 May 2000Registered office changed on 08/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Incorporation (12 pages)
20 April 2000Incorporation (12 pages)