Company NameSpinnaker Ales Limited
DirectorsJohn Douglas Allen and Carl James Thomas
Company StatusDissolved
Company Number03781119
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Previous NameArnside Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJohn Douglas Allen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address35 Lansdowne Road
Littlehampton
West Sussex
BN17 6JG
Director NameCarl James Thomas
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address35 Lansdowne Road
Littlehampton
West Sussex
BN17 6JG
Secretary NameCarl James Thomas
NationalityBritish
StatusCurrent
Appointed21 June 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address35 Lansdowne Road
Littlehampton
West Sussex
BN17 6JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,448
Cash£40,698
Current Liabilities£89,880

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

9 September 2006Dissolved (1 page)
16 June 2006Liquidators statement of receipts and payments (5 pages)
9 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
23 December 2002Appointment of a voluntary liquidator (1 page)
23 December 2002Statement of affairs (6 pages)
23 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2002Registered office changed on 16/11/02 from: c/o carlton baker clarke green wood house, new london road, chelmsford essex CM2 0PP (1 page)
28 August 2002Secretary's particulars changed;director's particulars changed (1 page)
22 February 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
15 June 2001Return made up to 02/06/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 29 February 2000 (4 pages)
19 October 2000Accounting reference date shortened from 30/06/00 to 29/02/00 (1 page)
14 July 2000Return made up to 02/06/00; full list of members (6 pages)
1 November 1999Company name changed arnside LTD\certificate issued on 02/11/99 (2 pages)
30 September 1999Ad 21/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
17 June 1999Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
2 June 1999Incorporation (14 pages)