Company NameSpinnaka Asset Optimisation Limited
Company StatusDissolved
Company Number06735596
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameSandco 1104 Limited

Business Activity

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

Directors

Director NameMr David John Gillam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(4 months after company formation)
Appointment Duration2 years, 2 months (closed 24 May 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressIvy House 5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameMr Graham Andrew McIntosh
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(4 months after company formation)
Appointment Duration6 months (resigned 31 August 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Deyncourt Close
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JY
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressIvy House 5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

69 at £1David John Gillam
69.00%
Ordinary
5 at £1Christopher Iain Finney
5.00%
Ordinary
26 at £1Graham Andrew Mcintosh
26.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011Application to strike the company off the register (3 pages)
1 February 2011Application to strike the company off the register (3 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
(4 pages)
11 November 2010Director's details changed for Mr David John Gillam on 9 November 2010 (2 pages)
11 November 2010Register(s) moved to registered inspection location (1 page)
11 November 2010Director's details changed for Mr David John Gillam on 9 November 2010 (2 pages)
11 November 2010Register inspection address has been changed (1 page)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
(4 pages)
11 November 2010Director's details changed for Mr David John Gillam on 9 November 2010 (2 pages)
11 November 2010Register inspection address has been changed (1 page)
11 November 2010Register(s) moved to registered inspection location (1 page)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
(4 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
22 September 2009Appointment Terminated Director graham mcintosh (1 page)
22 September 2009Appointment terminated director graham mcintosh (1 page)
10 March 2009Memorandum and Articles of Association (15 pages)
10 March 2009Memorandum and Articles of Association (15 pages)
3 March 2009Company name changed sandco 1104 LIMITED\certificate issued on 05/03/09 (2 pages)
3 March 2009Company name changed sandco 1104 LIMITED\certificate issued on 05/03/09 (2 pages)
2 March 2009Director appointed mr graham andrew mcintosh (2 pages)
2 March 2009Director appointed mr david john gillam (2 pages)
2 March 2009Registered office changed on 02/03/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
2 March 2009Director appointed mr graham andrew mcintosh (2 pages)
2 March 2009Director appointed mr david john gillam (2 pages)
2 March 2009Registered office changed on 02/03/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
27 February 2009Ad 27/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
27 February 2009Appointment terminated director colin hewitt (1 page)
27 February 2009Appointment Terminated Secretary ward hadaway company secretarial services LIMITED (1 page)
27 February 2009Appointment Terminated Director colin hewitt (1 page)
27 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
27 February 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
27 February 2009Appointment Terminated Director ward hadaway incorporations LIMITED (1 page)
27 February 2009Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
27 February 2009Appointment terminated director ward hadaway incorporations LIMITED (1 page)
28 October 2008Incorporation (22 pages)
28 October 2008Incorporation (22 pages)