Company NameSpiracle Data Systems Limited
Company StatusDissolved
Company Number02825349
CategoryPrivate Limited Company
Incorporation Date9 June 1993(30 years, 10 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameMarket Ability Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Gareth Vass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(20 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley House Slab Lane
Woodfalls
Salisbury
SP5 2NF
Director NameMr Peter John Dowling
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAbbots Well Abbotswell Road
Frogham
Fordingbridge
Hampshire
SP6 2JD
Secretary NameMrs Sally Diana Dowling
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAbbots Well Abbotswell Road
Frogham
Fordingbridge
Hampshire
SP6 2JD
Director NameMs Catherine Cornwell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2000)
RoleSales
Correspondence AddressChicklade Cottage Chicklade
Hindon
Salisbury
SP3 5ST
Director NameMichael Getman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cambrai Avenue
Warrington
Cheshire
WA4 6QU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitespiracle-data.net
Email address[email protected]
Telephone020 32873234
Telephone regionLondon

Location

Registered AddressUnit 5 Millfield Industrial Estate
Wheldrake
York
North Yorkshire
YO19 6NA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishWheldrake
WardWheldrake
Built Up AreaWheldrake

Shareholders

1.8m at £0.02Rather LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,359
Cash£235
Current Liabilities£31,102

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Registered office address changed from Amberley House Slab Lane Woodfalls Salisbury SP5 2NF to Unit 5 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Amberley House Slab Lane Woodfalls Salisbury SP5 2NF to Unit 5 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA on 29 September 2017 (1 page)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 44,502
(6 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 44,502
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 November 2015Termination of appointment of Peter John Dowling as a director on 10 November 2015 (1 page)
24 November 2015Termination of appointment of Peter John Dowling as a director on 10 November 2015 (1 page)
4 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 44,502
(4 pages)
4 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 44,502
(4 pages)
4 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 44,502
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 44,502
(4 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 44,502
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Termination of appointment of Sally Dowling as a secretary (1 page)
1 August 2013Registered office address changed from Abbots Well Abbotswell Road Frogham Fordingbridge Hampshire SP6 2JD United Kingdom on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Michael Getman as a director (1 page)
1 August 2013Termination of appointment of Sally Dowling as a secretary (1 page)
1 August 2013Termination of appointment of Michael Getman as a director (1 page)
1 August 2013Appointment of Mr Christopher Gareth Vass as a director (2 pages)
1 August 2013Registered office address changed from Abbots Well Abbotswell Road Frogham Fordingbridge Hampshire SP6 2JD United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Abbots Well Abbotswell Road Frogham Fordingbridge Hampshire SP6 2JD United Kingdom on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Christopher Gareth Vass as a director (2 pages)
18 July 2013Company name changed market ability LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Company name changed market ability LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
19 August 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Michael Getman on 9 June 2010 (2 pages)
29 June 2010Director's details changed for Michael Getman on 9 June 2010 (2 pages)
29 June 2010Director's details changed for Michael Getman on 9 June 2010 (2 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
7 July 2009Registered office changed on 07/07/2009 from abbots well abbotswell road frogham fordingbridge hants SP6 2JD (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Registered office changed on 07/07/2009 from abbots well abbotswell road frogham fordingbridge hants SP6 2JD (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Return made up to 09/06/09; full list of members (4 pages)
7 July 2009Director's change of particulars / peter dowling / 08/08/2008 (1 page)
7 July 2009Secretary's change of particulars / sally dowling / 08/08/2008 (2 pages)
7 July 2009Secretary's change of particulars / sally dowling / 08/08/2008 (2 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 09/06/09; full list of members (4 pages)
7 July 2009Director's change of particulars / peter dowling / 08/08/2008 (1 page)
30 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 August 2008Registered office changed on 05/08/2008 from sherwood cottage lover salisbury wiltshire SP5 2PE (1 page)
5 August 2008Registered office changed on 05/08/2008 from sherwood cottage lover salisbury wiltshire SP5 2PE (1 page)
25 June 2008Return made up to 09/06/08; full list of members (4 pages)
25 June 2008Return made up to 09/06/08; full list of members (4 pages)
17 October 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
17 October 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
2 July 2007Return made up to 09/06/07; full list of members (3 pages)
2 July 2007Return made up to 09/06/07; full list of members (3 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
3 July 2006Return made up to 09/06/06; full list of members (3 pages)
3 July 2006Return made up to 09/06/06; full list of members (3 pages)
10 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
10 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
17 June 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
27 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
28 June 2004Return made up to 09/06/04; full list of members (7 pages)
28 June 2004Return made up to 09/06/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
6 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
17 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 July 2002Return made up to 09/06/02; full list of members (7 pages)
6 July 2002Return made up to 09/06/02; full list of members (7 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 2001Full accounts made up to 30 June 2000 (8 pages)
30 April 2001Full accounts made up to 30 June 2000 (8 pages)
21 June 2000Return made up to 09/06/00; full list of members (7 pages)
21 June 2000Return made up to 09/06/00; full list of members (7 pages)
13 April 2000Full accounts made up to 30 June 1999 (7 pages)
13 April 2000Full accounts made up to 30 June 1999 (7 pages)
16 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 July 1999£ nc 10000/100000 02/07/99 (1 page)
16 July 1999£ nc 10000/100000 02/07/99 (1 page)
16 July 1999Memorandum and Articles of Association (14 pages)
16 July 1999Memorandum and Articles of Association (14 pages)
16 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
15 June 1999Return made up to 09/06/99; no change of members (4 pages)
15 June 1999Return made up to 09/06/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 June 1998Return made up to 09/06/98; full list of members (6 pages)
22 June 1998Return made up to 09/06/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 June 1997Return made up to 09/06/97; no change of members (4 pages)
24 June 1997Return made up to 09/06/97; no change of members (4 pages)
4 July 1996Return made up to 09/06/96; full list of members
  • 363(287) ‐ Registered office changed on 04/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1996Return made up to 09/06/96; full list of members
  • 363(287) ‐ Registered office changed on 04/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 June 1995Return made up to 09/06/95; no change of members (4 pages)
21 June 1995Return made up to 09/06/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)