Company NameSpinning Wheels Limited
Company StatusDissolved
Company Number04700398
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameSteven Boyce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2005)
RoleInvestment Broker
Correspondence AddressCoppid Hall
High Road
Grays
Essex
RM16 5UE
Director NameTony Griesel
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2005)
RoleShop Owner
Correspondence Address15 Foxglove Road
South Ockendon
Grays
Essex
RM15 6EU
Secretary NameTony Griesel
NationalityBritish
StatusResigned
Appointed19 March 2003(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2005)
RoleShop Owner
Correspondence Address15 Foxglove Road
South Ockendon
Grays
Essex
RM15 6EU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressCoppid Hall High Road
North Stifford
Grays
Essex
RM16 5UE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Financials

Year2014
Turnover£5,702
Gross Profit£1,795
Net Worth-£11,492
Cash£5,026
Current Liabilities£19,087

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
30 November 2005Application for striking-off (1 page)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
4 May 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(7 pages)
16 April 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
14 May 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003New director appointed (2 pages)
20 March 2003New director appointed (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New secretary appointed (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)