Company NameSpiritzone Limited
Company StatusDissolved
Company Number03521365
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alfred Harry Arton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(1 month after company formation)
Appointment Duration11 years, 11 months (closed 16 March 2010)
RoleCompany Director
Correspondence AddressRyecroft Killerby
Cayton
Scarborough
North Yorkshire
YO11 3TW
Director NameKathleen Elsie Arton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(1 month after company formation)
Appointment Duration11 years, 11 months (closed 16 March 2010)
RoleCompany Director
Correspondence AddressRyecroft
Killerby, Cayton
Scarborough
North Yorkshire
YO11 3TW
Secretary NameKathleen Elsie Arton
NationalityBritish
StatusClosed
Appointed06 April 1998(1 month after company formation)
Appointment Duration11 years, 11 months (closed 16 March 2010)
RoleCompany Director
Correspondence AddressRyecroft
Killerby, Cayton
Scarborough
North Yorkshire
YO11 3TW
Director NameMr Neil Frank Arton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 16 March 2010)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address27 Moor Lane
Carnaby
Bridlington
East Yorkshire
YO16 4UT
Director NameDawn Harrison
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 16 March 2010)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address52 Crab Lane
Crossgates
Scarborough
North Yorkshire
YO12 4JY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressIbex House 162-164 Arthur Road
Wimbledon
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£102,802
Cash£25,377
Current Liabilities£75,151

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
18 March 2009Application for striking-off (2 pages)
18 March 2009Application for striking-off (2 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 March 2008Return made up to 04/03/08; full list of members (5 pages)
13 March 2008Return made up to 04/03/08; full list of members (5 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
8 March 2007Return made up to 04/03/07; full list of members (3 pages)
8 March 2007Return made up to 04/03/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Return made up to 04/03/05; full list of members (3 pages)
15 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 March 2004Return made up to 04/03/04; full list of members (7 pages)
12 March 2004Return made up to 04/03/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 March 2003Return made up to 04/03/03; full list of members (7 pages)
10 March 2003Return made up to 04/03/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 February 2002Return made up to 04/03/02; full list of members (6 pages)
27 February 2002Return made up to 04/03/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 March 2001Return made up to 04/03/01; full list of members (6 pages)
7 March 2001Return made up to 04/03/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2000Return made up to 04/03/00; full list of members (8 pages)
11 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
11 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
5 June 1999Return made up to 04/03/99; full list of members (6 pages)
5 June 1999Return made up to 04/03/99; full list of members (6 pages)
5 June 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
5 June 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
15 July 1998Registered office changed on 15/07/98 from: c/o boleyns 17 st thomas street scarborough north yorkshire (1 page)
15 July 1998Registered office changed on 15/07/98 from: c/o boleyns 17 st thomas street scarborough north yorkshire (1 page)
16 June 1998Ad 27/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 1998Ad 27/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1998Registered office changed on 23/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
4 March 1998Incorporation (18 pages)