Company NameSpinnaker Optical Ltd.
Company StatusDissolved
Company Number03112293
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameStuart Andrew Maxwell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address17 Grange Road
Hartlepool
TS26 8JE
Director NameAlan Edward Brown
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleOptometrist
Correspondence AddressOaktree Lodge
11 The Village Green
Thirsk
North Yorkshire
YO7 4HY
Secretary NameAndrea Elizabeth Brown
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOaktree Lodge
11 The Village Green
Thirsk
North Yorkshire
YO7 4HY
Secretary NameDinah Maxwell
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address59 Brecon Crescent
Ashton Under Lyne
Lancashire
OL6 8XP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at £1Stuart Maxwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,532
Cash£50
Current Liabilities£42,059

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
19 June 2014Liquidators' statement of receipts and payments to 12 June 2014 (22 pages)
19 June 2014Liquidators' statement of receipts and payments to 12 June 2014 (22 pages)
19 June 2014Liquidators statement of receipts and payments to 12 June 2014 (22 pages)
19 June 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
29 January 2014Liquidators' statement of receipts and payments to 3 January 2014 (23 pages)
29 January 2014Liquidators' statement of receipts and payments to 3 January 2014 (23 pages)
29 January 2014Liquidators statement of receipts and payments to 3 January 2014 (23 pages)
29 January 2014Liquidators statement of receipts and payments to 3 January 2014 (23 pages)
17 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 January 2013Registered office address changed from 108 High Street Northallerton North Yorkshire DL7 8PP on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from 108 High Street Northallerton North Yorkshire DL7 8PP on 16 January 2013 (2 pages)
15 January 2013Appointment of a voluntary liquidator (1 page)
15 January 2013Statement of affairs with form 4.19 (7 pages)
15 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2013Statement of affairs with form 4.19 (7 pages)
15 January 2013Appointment of a voluntary liquidator (1 page)
24 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 50
(3 pages)
24 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 50
(3 pages)
24 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 50
(3 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
24 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Termination of appointment of Dinah Maxwell as a secretary (1 page)
6 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Dinah Maxwell as a secretary (1 page)
6 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Stuart Andrew Maxwell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stuart Andrew Maxwell on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Dinah Maxwell as a secretary (1 page)
5 January 2010Termination of appointment of Dinah Maxwell as a secretary (1 page)
5 January 2010Director's details changed for Stuart Andrew Maxwell on 5 January 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 02/10/08; full list of members (3 pages)
21 October 2008Return made up to 02/10/08; full list of members (3 pages)
3 July 2008Return made up to 02/10/07; full list of members (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2008Return made up to 02/10/07; full list of members (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Return made up to 02/10/06; full list of members (6 pages)
4 December 2006Return made up to 02/10/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Return made up to 02/10/05; full list of members (6 pages)
6 January 2006Return made up to 02/10/05; full list of members (6 pages)
2 September 2005Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2005Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 November 2003Return made up to 02/10/03; full list of members (6 pages)
24 November 2003Return made up to 02/10/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 December 2002New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 April 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
24 April 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
31 December 2001Return made up to 02/10/00; full list of members (6 pages)
31 December 2001Return made up to 02/10/01; full list of members (6 pages)
31 December 2001Return made up to 02/10/01; full list of members (6 pages)
31 December 2001Return made up to 02/10/00; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 May 2001£ ic 100/50 25/12/00 £ sr 50@1=50 (1 page)
24 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 May 2001£ ic 100/50 25/12/00 £ sr 50@1=50 (1 page)
24 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
17 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1999Full accounts made up to 31 October 1998 (11 pages)
17 April 1999Full accounts made up to 31 October 1998 (11 pages)
23 December 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1998Full accounts made up to 31 October 1997 (13 pages)
2 September 1998Full accounts made up to 31 October 1997 (13 pages)
16 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1997Full accounts made up to 31 October 1996 (11 pages)
11 August 1997Full accounts made up to 31 October 1996 (11 pages)
8 January 1997Return made up to 10/10/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
(6 pages)
8 January 1997Return made up to 10/10/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
(6 pages)
20 March 1996Registered office changed on 20/03/96 from: 3 spinnaker house warrier quay hartlepool cleveland (1 page)
20 March 1996Registered office changed on 20/03/96 from: 3 spinnaker house warrier quay hartlepool cleveland (1 page)
14 December 1995Accounting reference date notified as 31/10 (1 page)
14 December 1995Accounting reference date notified as 31/10 (1 page)
13 December 1995Ad 10/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1995Ad 10/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995Secretary resigned (2 pages)
10 October 1995Incorporation (24 pages)
10 October 1995Incorporation (24 pages)