Company NameSpiral Bgs Limited
Company StatusDissolved
Company Number06382875
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 6 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NameCustomer Creation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameThomas Green
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 May 2010)
RoleCompany Director
Correspondence AddressFlat 61 Halling Wharf Studios
1 Channelsea Road
Stratford
London
E15 2SX
Director NameSimon John Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Beardall Street
Hucknall
Nottingham
NG15 7RP
Director NameMr Lee Richard Hewson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Huckerbys Field
Carlton
Nottingham
NG4 3SN
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMr Lee Richard Hewson
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Huckerbys Field
Carlton
Nottingham
NG4 3SN
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
18 August 2009Accounts made up to 30 September 2008 (5 pages)
19 November 2008Return made up to 26/09/08; full list of members (3 pages)
19 November 2008Return made up to 26/09/08; full list of members (3 pages)
9 July 2008Appointment terminated secretary lee hewson (1 page)
9 July 2008Company name changed customer creation LIMITED\certificate issued on 10/07/08 (2 pages)
9 July 2008Company name changed customer creation LIMITED\certificate issued on 10/07/08 (2 pages)
9 July 2008Appointment Terminated Secretary lee hewson (1 page)
30 June 2008Appointment terminated director lee hewson (1 page)
30 June 2008Appointment Terminated Director lee hewson (1 page)
27 May 2008Appointment terminated director simon cox (1 page)
27 May 2008Director appointed thomas green (2 pages)
27 May 2008Registered office changed on 27/05/2008 from 1 derby road eastwood nottingham NG16 3PA (1 page)
27 May 2008Registered office changed on 27/05/2008 from 1 derby road eastwood nottingham NG16 3PA (1 page)
27 May 2008Director appointed thomas green (2 pages)
27 May 2008Appointment Terminated Director simon cox (1 page)
18 October 2007Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2007Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2007New secretary appointed;new director appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007Registered office changed on 05/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed;new director appointed (2 pages)
5 October 2007Registered office changed on 05/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
26 September 2007Incorporation (14 pages)
26 September 2007Incorporation (14 pages)