Company NameSpinney Interiors Limited
Company StatusDissolved
Company Number04367254
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameClive Appleton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(1 month after company formation)
Appointment Duration8 years, 10 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spinney Walk
Anlaby
Hull
HU4 6XG
Director NameDorothy Elizabeth Appleton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(1 month after company formation)
Appointment Duration8 years, 10 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spinney Walk
Anlaby
Hull
HU4 6XG
Secretary NameDorothy Elizabeth Appleton
NationalityBritish
StatusClosed
Appointed11 March 2002(1 month after company formation)
Appointment Duration8 years, 10 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spinney Walk
Anlaby
Hull
HU4 6XG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£9,836
Cash£662
Current Liabilities£23,308

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2010Voluntary strike-off action has been suspended (1 page)
7 October 2010Voluntary strike-off action has been suspended (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
7 July 2010Application to strike the company off the register (1 page)
7 July 2010Application to strike the company off the register (1 page)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(5 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(5 pages)
1 February 2010Director's details changed for Dorothy Elizabeth Appleton on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Clive Appleton on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Clive Appleton on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Clive Appleton on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Dorothy Elizabeth Appleton on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Dorothy Elizabeth Appleton on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 January 2009Return made up to 15/01/09; full list of members (4 pages)
27 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 February 2008Return made up to 15/01/08; full list of members (2 pages)
14 February 2008Return made up to 15/01/08; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 January 2007Return made up to 15/01/07; full list of members (7 pages)
25 January 2007Return made up to 15/01/07; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 March 2006Return made up to 15/01/06; full list of members (7 pages)
23 March 2006Return made up to 15/01/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 February 2005Return made up to 15/01/05; full list of members (7 pages)
9 February 2005Return made up to 15/01/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 February 2004Return made up to 05/02/04; full list of members (7 pages)
24 February 2004Return made up to 05/02/04; full list of members (7 pages)
4 March 2003Return made up to 05/02/03; full list of members (7 pages)
4 March 2003Return made up to 05/02/03; full list of members (7 pages)
24 December 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
24 December 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
17 June 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 February 2002Incorporation (16 pages)