This company is commonly known as Spinnaka Limited. The company was founded 21 years ago and was given the registration number 04478779. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Ty. This company's SIC code is 7414 - Business & management consultancy.
Name | : | SPINNAKA LIMITED |
---|---|---|
Company Number | : | 04478779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 July 2002 |
End of financial year | : | 31 December 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Ty, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 09 July 2002 | Active |
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 01 February 2010 | Active |
6 Deyncourt Close, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9JY | Secretary | 01 May 2003 | Active |
40 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BJ | Secretary | 09 July 2002 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 05 July 2002 | Active |
6 Deyncourt Close, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9JY | Director | 01 July 2005 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 05 July 2002 | Active |
7 Ridley Close, Springhill, Morpeth, NE61 2PJ | Director | 01 January 2007 | Active |
40 Graham Park Road, Newcastle Upon Tyne, NE3 4BJ | Director | 09 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2017-03-16 | Insolvency | Liquidation voluntary defer dissolution. | Download |
2016-03-15 | Insolvency | Liquidation voluntary defer dissolution. | Download |
2013-04-25 | Insolvency | Liquidation voluntary defer dissolution. | Download |
2013-02-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2012-04-04 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-11-25 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2011-07-12 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-02-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2011-02-01 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2011-01-25 | Insolvency | Liquidation in administration proposals. | Download |
2010-12-17 | Address | Change registered office address company with date old address. | Download |
2010-12-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2010-09-23 | Accounts | Accounts with accounts type small. | Download |
2010-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-07-14 | Address | Move registers to sail company. | Download |
2010-07-14 | Address | Change sail address company. | Download |
2010-07-13 | Officers | Change person director company with change date. | Download |
2010-02-04 | Officers | Appoint person director company with name. | Download |
2009-11-05 | Accounts | Accounts with accounts type small. | Download |
2009-10-01 | Officers | Legacy. | Download |
2009-10-01 | Officers | Legacy. | Download |
2009-07-15 | Annual return | Legacy. | Download |
2009-03-09 | Auditors | Auditors resignation company. | Download |
2008-10-17 | Accounts | Accounts with accounts type small. | Download |
2008-07-15 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.