Company NameSpinneys 1948 Limited
Company StatusDissolved
Company Number00644722
CategoryPrivate Limited Company
Incorporation Date16 December 1959(64 years, 4 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWaqar Hassan Siddique
Date of BirthApril 1957 (Born 67 years ago)
NationalityPakistani
StatusClosed
Appointed06 February 2000(40 years, 2 months after company formation)
Appointment Duration20 years, 11 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Director NameMuhammad Rafique Lakhani
Date of BirthDecember 1962 (Born 61 years ago)
NationalityPakistani
StatusClosed
Appointed17 February 2002(42 years, 2 months after company formation)
Appointment Duration18 years, 11 months (closed 12 January 2021)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 1999(39 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 12 January 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAlan George Davies
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(32 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressFoxhill Grove Farm
Foxhill Perrymead
Bath
Avon
BA2 5AT
Director NameDavid Glyndwr John
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(32 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 1994)
RoleChief Executive Officer
Correspondence Address13 Milner Street
London
SW3 2QB
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(33 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 October 1993)
RoleAccountant
Correspondence AddressForge Cottage
Rosemary Lane
Haddenham
Bucks
HP17 8JS
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 1999)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NamePeter Nigel Watts Farmer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(33 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 October 2000)
RoleFinance Director
Correspondence AddressPO Box 23448
Dubai
Foreign
United Arab Emirates
Director NameJohn Colin Bartley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(34 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 September 1999)
RoleChief Executive
Correspondence AddressVilla 2443
Road 2762
Manaman
327
Bahrain
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(36 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 1999)
RoleAccountant
Correspondence Address68 Chaucer Road
Acton
London
W3 6DP
Director NameImtiaz Hydari
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(39 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressPO Box 23448
Dubai
Foreign
United Arab Emirates
Director NameArif Masood Naqvi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed06 April 1999(39 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2001)
RoleChief Executive Officer
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Foreign
Director NameKokab Raza Mirza
Date of BirthApril 1948 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed09 May 1999(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleCheif Operating Officer
Correspondence AddressPO Box 23448
Dubai
Foreign
United Arab Emirates
Director NameShabbir Jivanji
Date of BirthApril 1957 (Born 67 years ago)
NationalityKenyan
StatusResigned
Appointed15 November 2000(40 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 November 2003)
RoleAccountant
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Director NameKazim Raza Awan
Date of BirthJune 1952 (Born 71 years ago)
NationalityPakistani
StatusResigned
Appointed17 November 2003(43 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 April 2020)
RoleGeneral Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 23448
Dubai
U A E
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed11 June 1992(32 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 1999)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.4m at £1Gray Mackenzie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£713,600
Current Liabilities£713,600

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 July 1988Delivered on: 8 July 1988
Satisfied on: 29 January 1992
Persons entitled:
The Royal Bank of Scotland PLC
Standard Chartered Bank.Please See Form 395 for All the Details
Barclays Bank PLC
The Governor and Company of the Bank of Scotland.

Classification: Guarantee and debenture
Secured details: All moneys due or to become due from the company and/or stuntbread limited and/or all or any of the other companies named therein to standard chartered bank (the agent as defined) for itself and as agent and (trustee for the banks under the terms of the charge and the documents referred to therein.
Particulars: (Please see doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 October 2020First Gazette notice for compulsory strike-off (1 page)
6 May 2020Termination of appointment of Kazim Raza Awan as a director on 30 April 2020 (1 page)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,400,000
(6 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,400,000
(6 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,400,000
(6 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,400,000
(6 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,400,000
(6 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,400,000
(6 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,400,000
(6 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,400,000
(6 pages)
15 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
15 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
2 July 2010Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Kazim Raza Awan on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Muhammad Rafique Lakhani on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Muhammad Rafique Lakhani on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Kazim Raza Awan on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Waqar Hassan Siddique on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Muhammad Rafique Lakhani on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Waqar Hassan Siddique on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Kazim Raza Awan on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Waqar Hassan Siddique on 1 October 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (14 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (14 pages)
2 July 2009Return made up to 08/06/09; full list of members (4 pages)
2 July 2009Return made up to 08/06/09; full list of members (4 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (14 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (14 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
30 May 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
1 October 2007Group of companies' accounts made up to 30 June 2006 (16 pages)
1 October 2007Group of companies' accounts made up to 30 June 2006 (16 pages)
10 July 2007Return made up to 08/06/07; full list of members (2 pages)
10 July 2007Return made up to 08/06/07; full list of members (2 pages)
10 August 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
10 August 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
21 February 2006Registered office changed on 21/02/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
21 February 2006Registered office changed on 21/02/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
4 August 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
4 August 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
29 June 2005Return made up to 08/06/05; full list of members (6 pages)
29 June 2005Return made up to 08/06/05; full list of members (6 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
12 July 2004Return made up to 08/06/04; full list of members (6 pages)
12 July 2004Return made up to 08/06/04; full list of members (6 pages)
10 May 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
10 May 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
5 August 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
5 August 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
16 June 2003Return made up to 08/06/03; full list of members (6 pages)
16 June 2003Return made up to 08/06/03; full list of members (6 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 December 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
17 December 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
29 July 2002Return made up to 08/06/02; no change of members (6 pages)
29 July 2002Return made up to 08/06/02; no change of members (6 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
8 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
7 August 2001Group of companies' accounts made up to 31 December 1999 (22 pages)
7 August 2001Group of companies' accounts made up to 31 December 1999 (22 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
15 June 2001Return made up to 08/06/01; no change of members (7 pages)
15 June 2001Return made up to 08/06/01; no change of members (7 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
25 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Return made up to 08/06/99; full list of members (8 pages)
15 May 2000Director's particulars changed (1 page)
15 May 2000Return made up to 08/06/99; full list of members (8 pages)
15 May 2000Location of register of members (1 page)
15 May 2000Location of register of members (1 page)
15 May 2000Director's particulars changed (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (23 pages)
27 October 1999Full accounts made up to 31 December 1998 (23 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 33 cavendish square london W1M 9HF (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 33 cavendish square london W1M 9HF (1 page)
5 July 1999New secretary appointed (2 pages)
11 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
11 June 1999Memorandum and Articles of Association (7 pages)
11 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
11 June 1999Memorandum and Articles of Association (7 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
18 January 1999Full accounts made up to 31 December 1997 (20 pages)
18 January 1999Full accounts made up to 31 December 1997 (20 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 August 1998Auditor's resignation (2 pages)
26 August 1998Auditor's resignation (2 pages)
31 July 1998Return made up to 08/06/98; no change of members (6 pages)
31 July 1998Return made up to 08/06/98; no change of members (6 pages)
13 November 1997Full accounts made up to 31 December 1996 (22 pages)
13 November 1997Full accounts made up to 31 December 1996 (22 pages)
3 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
24 June 1997Return made up to 08/06/97; full list of members (7 pages)
24 June 1997Return made up to 08/06/97; full list of members (7 pages)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
2 January 1997Secretary's particulars changed (1 page)
2 January 1997Secretary's particulars changed (1 page)
31 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 July 1996Full accounts made up to 31 December 1995 (24 pages)
16 July 1996Full accounts made up to 31 December 1995 (24 pages)
10 July 1996Registered office changed on 10/07/96 from: st. James's house 23 king street london SW1Y 6QY (1 page)
10 July 1996Registered office changed on 10/07/96 from: st. James's house 23 king street london SW1Y 6QY (1 page)
20 June 1996Return made up to 08/06/96; no change of members (6 pages)
20 June 1996Return made up to 08/06/96; no change of members (6 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
20 October 1995Full accounts made up to 31 December 1994 (24 pages)
20 October 1995Full accounts made up to 31 December 1994 (24 pages)
23 June 1995Return made up to 08/06/95; full list of members (16 pages)
23 June 1995Return made up to 08/06/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (228 pages)
30 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
9 May 1990Memorandum and Articles of Association (23 pages)
4 May 1990Memorandum of association (9 pages)
4 May 1990Memorandum of association (9 pages)
8 August 1988Memorandum and Articles of Association (14 pages)
19 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 December 1959Incorporation (23 pages)
16 December 1959Incorporation (23 pages)