Company NameSpinnaker Software International Limited
Company StatusDissolved
Company Number02614977
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date16 April 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Peter Draper
NationalityBritish
StatusClosed
Appointed14 January 1994(2 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 16 April 2002)
RoleCompany Director
Correspondence Address11 Saint Andrews View
Fontmell Magna
Shaftesbury
Dorset
SP7 0QY
Director NameAnthony Bordon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed29 May 1997(6 years after company formation)
Appointment Duration4 years, 10 months (closed 16 April 2002)
RolePresident Of International
Correspondence Address77 Beacon Street
Boston Massachusetts
Usa
02108
Director NameCarter Frederick Alexander
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 February 1993)
RoleCompany Director
Correspondence Address111 Pine Street Suite 1620
San Francisco
California 94111
Foreign
Director NameDonald Michael Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 February 1993)
RoleCompany Director
Correspondence AddressAldwych House Madeira Road
West Byfleet
Surrey
KT14 6DA
Secretary NameDonald Michael Smith
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 February 1993)
RoleCompany Director
Correspondence AddressAldwych House Madeira Road
West Byfleet
Surrey
KT14 6DA
Director NameJulia Lynn Wainwright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1993(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 1993)
RoleCorporate Vice President
Correspondence Address56 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameLynne Weiss
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1994)
RoleCorporate Vice President
Correspondence Address63 Holly Ridge Road
North Andover
Massachusetts 01845
United States
Secretary NameSimon Adrian Fish
NationalityBritish
StatusResigned
Appointed16 February 1993(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 14 January 1994)
RoleLawyer
Correspondence Address11d Abbey Road
St Johns Wood
London
NW8 9AP
Director NameFloris De Groot Van Embden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed29 June 1994(3 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1994)
RoleCompany Director
Correspondence Address21 Avenue D Ahdrimont
Brussels
Foreign
Director NameNarender Kumar Mohindra
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 December 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Bowerdean Road
High Wycombe
Buckinghamshire
HP13 6AY
Director NameLarry Preiser
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 1997)
RoleCompany Vice President
Correspondence Address19 Oak Lodge Chantry Square
Kensington Green Marloes Road
London
W8 5UL

Location

Registered Address2 Serjeants Inn
London
EC4Y 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,112,801
Current Liabilities£1,112,801

Accounts

Latest Accounts2 January 1999 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
12 March 2001Return made up to 28/05/00; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 2 January 1999 (6 pages)
9 February 2000Secretary's particulars changed (1 page)
22 March 1999Return made up to 28/05/98; no change of members
  • 363(287) ‐ Registered office changed on 22/03/99
(4 pages)
6 November 1998Accounts for a dormant company made up to 3 January 1998 (6 pages)
5 November 1997Accounts for a dormant company made up to 4 January 1997 (6 pages)
1 October 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1997Accounts for a dormant company made up to 6 January 1996 (6 pages)
27 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1996Return made up to 28/05/96; no change of members (4 pages)
26 March 1996Return made up to 28/05/95; full list of members (6 pages)
2 November 1995Full accounts made up to 30 June 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 April 1995Registered office changed on 03/04/95 from: 52,bedford square london WC1B 3EX (1 page)
3 April 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)