Company NameSpiral Recruitment Limited
Company StatusDissolved
Company Number05489450
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 9 months ago)
Dissolution Date28 May 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Bartle
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleManaging Director
Correspondence Address5 Sandringham Mount
Shadwell
Leeds
LS17 8DL
Secretary NameMr Robert John Garbett
NationalityBritish
StatusClosed
Appointed14 February 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 28 May 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address20 Parkways Close
Oulton
Leeds
West Yorkshire
LS26 8TT
Director NameMr Robert John Garbett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 28 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Parkways Close
Oulton
Leeds
West Yorkshire
LS26 8TT
Director NameDavid Shaun Nicholson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 28 May 2011)
RoleRecruitment
Correspondence Address18 Neville Road
Otley
West Yorkshire
LS21 1DJ
Director NameMr Sam Charles Schofield
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 28 May 2011)
RoleRecruitment
Correspondence Address5 Cherry Court
Meanwood
Leeds
West Yorkshire
LS6 2WB
Secretary NameEric Bartle
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Plantation Avenue
Alwoodley
Leeds
LS17 8TB
Director NameMr Robert John Garbett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(10 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 February 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Parkways Close
Oulton
Leeds
West Yorkshire
LS26 8TT
Secretary NameMatthew Bartle
NationalityBritish
StatusResigned
Appointed28 April 2006(10 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 February 2007)
RoleCompany Director
Correspondence Address35 Oast House Croft
Robin Hood
Wakefield
Yorkshire
WF3 3BS

Location

Registered AddressWalsh Taylor
Unit B Shipley Wharfe Wharf Street
Shipley
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1000 at 1Matthew Bartle
76.92%
Ordinary
100 at 1David Shaun Nicholson
7.69%
Ordinary
100 at 1Robert Garbett
7.69%
Ordinary
100 at 1Sam Charles Schofield
7.69%
Ordinary

Financials

Year2014
Net Worth£50,745
Cash£904
Current Liabilities£112,997

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2011Final Gazette dissolved following liquidation (1 page)
28 February 2011Liquidators statement of receipts and payments to 22 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
28 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
27 April 2009Statement of affairs with form 4.19 (6 pages)
27 April 2009Appointment of a voluntary liquidator (1 page)
27 April 2009Appointment of a voluntary liquidator (1 page)
27 April 2009Statement of affairs with form 4.19 (6 pages)
27 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-08
(1 page)
23 March 2009Registered office changed on 23/03/2009 from 100 wellington street leeds yorkshire LS1 4LT (1 page)
23 March 2009Registered office changed on 23/03/2009 from 100 wellington street leeds yorkshire LS1 4LT (1 page)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 July 2008Resolutions
  • RES13 ‐ Written res be approved issue or grant options of new shares 31/03/2008
(15 pages)
21 July 2008Resolutions
  • RES13 ‐ Written res be approved issue or grant options of new shares 31/03/2008
(15 pages)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 July 2008Nc inc already adjusted 31/03/08 (1 page)
15 July 2008Nc inc already adjusted 31/03/08 (1 page)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 July 2008Return made up to 23/06/08; full list of members (5 pages)
9 July 2008Return made up to 23/06/08; full list of members (5 pages)
29 April 2008Director appointed robert john garbett (3 pages)
29 April 2008Director appointed robert john garbett (3 pages)
15 April 2008Director appointed sam charles schofield (2 pages)
15 April 2008Director appointed sam charles schofield (2 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 March 2008Director appointed david shaun nicholson (1 page)
13 March 2008Director appointed david shaun nicholson (1 page)
22 November 2007Return made up to 23/06/07; no change of members (6 pages)
22 November 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007Secretary resigned (1 page)
15 September 2006Return made up to 23/06/06; full list of members (7 pages)
15 September 2006Return made up to 23/06/06; full list of members (7 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Ad 28/04/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
11 August 2006Ad 28/04/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
11 August 2006New director appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: direct house, quayside business park, george mann road leeds yorkshire LS10 1DJ (1 page)
31 January 2006Registered office changed on 31/01/06 from: direct house, quayside business park, george mann road leeds yorkshire LS10 1DJ (1 page)
23 June 2005Incorporation (18 pages)
23 June 2005Incorporation (18 pages)