SNACK PARTNERS LIMITED

SNACK PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSNACK PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02494428
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SNACK PARTNERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SNACK PARTNERS LIMITED located?

    Registered Office Address
    Unit Bt95-4 Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of SNACK PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDIBLE INC LIMITEDJun 21, 1991Jun 21, 1991
    CARTAINER (UK) LIMITEDApr 20, 1990Apr 20, 1990

    What are the latest accounts for SNACK PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for SNACK PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 20, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 30, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Termination of appointment of Nicholas Robert Bunker as a director on Mar 31, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 600,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Apr 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 600,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Termination of appointment of Nigel Patrick Hebron as a director on Aug 31, 2014

    1 pagesTM01

    Termination of appointment of Nigel Hebron as a secretary on Aug 31, 2014

    1 pagesTM02

    Appointment of Mr Giles Alexander Glidden Henderson as a director on Aug 31, 2014

    2 pagesAP01

    Appointment of Mr Mark Christopher Thorpe as a director on Aug 31, 2014

    2 pagesAP01

    Who are the officers of SNACK PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Giles Alexander Glidden
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Director
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    EnglandBritish175409820001
    THORPE, Mark Christopher
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Director
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    EnglandBritish177004550001
    HEBRON, Nigel
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    England
    Secretary
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    England
    178310530001
    KOSTER, Klaus
    Aachener Str 1042
    Cologne 50858
    FOREIGN Germany
    Secretary
    Aachener Str 1042
    Cologne 50858
    FOREIGN Germany
    German69504850001
    RODER, Heinz
    D-64297 Darmstaut
    An Der Eschollmuehle 15
    FOREIGN Germany
    Secretary
    D-64297 Darmstaut
    An Der Eschollmuehle 15
    FOREIGN Germany
    German47658120001
    WEATHERHEAD, Michael John
    62 Church Road
    Low Fell
    NE9 5RJ Gateshead
    Tyne & Wear
    Secretary
    62 Church Road
    Low Fell
    NE9 5RJ Gateshead
    Tyne & Wear
    British127902340001
    WOLF, Ronald
    Marienruhweg 8
    6146 Alsbach, Hahnlein 1
    Germany
    Secretary
    Marienruhweg 8
    6146 Alsbach, Hahnlein 1
    Germany
    German34365440001
    BUNKER, Nicholas Robert
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Director
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    United KingdomBritish129281570003
    HEBRON, Nigel Patrick
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    England
    Director
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    England
    EnglandBritish71676680002
    KOSTER, Klaus
    Aachener Str 1042
    Cologne 50858
    FOREIGN Germany
    Director
    Aachener Str 1042
    Cologne 50858
    FOREIGN Germany
    German69504850001
    LAVERY, Ian
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    England
    Director
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    England
    EnglandBritish149907970001
    REDGWELL, Raymond
    2 Mill Field
    Barnston
    CM6 1LH Dunmow
    Essex
    Director
    2 Mill Field
    Barnston
    CM6 1LH Dunmow
    Essex
    British4158450002
    ROBINSON, Richard Anthony
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    England
    Director
    Tanfield Lea Industrial Estate North
    Tanfield Lea
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    England
    EnglandBritish161051380001
    RODER, Heinz
    D-64297 Darmstaut
    An Der Eschollmuehle 15
    FOREIGN Germany
    Director
    D-64297 Darmstaut
    An Der Eschollmuehle 15
    FOREIGN Germany
    German47658120001
    RYDER, Calum
    5-6 Pasteur Courtyard
    Whittle Road
    NN17 5DX Corby
    Northamptonshire
    Director
    5-6 Pasteur Courtyard
    Whittle Road
    NN17 5DX Corby
    Northamptonshire
    United KingdomBritish151931010001
    WEATHERHEAD, Michael
    5-6 Pasteur Courtyard
    Whittle Road
    NN17 5DX Corby
    Northamptonshire
    Director
    5-6 Pasteur Courtyard
    Whittle Road
    NN17 5DX Corby
    Northamptonshire
    United KingdomBritish167058700001
    WEATHERHEAD, Michael John
    62 Church Road
    Low Fell
    NE9 5RJ Gateshead
    Tyne & Wear
    Director
    62 Church Road
    Low Fell
    NE9 5RJ Gateshead
    Tyne & Wear
    United KingdomBritish127902340001
    WOLF, Ronald
    Marienruhweg 8
    6146 Alsbach, Hahnlein 1
    Germany
    Director
    Marienruhweg 8
    6146 Alsbach, Hahnlein 1
    Germany
    German34365440001
    WOLF, Werner Josef, Dr
    Wolfsbind Str.24
    Brugin 71379
    FOREIGN Germany
    Director
    Wolfsbind Str.24
    Brugin 71379
    FOREIGN Germany
    German69973550001

    What are the latest statements on persons with significant control for SNACK PARTNERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SNACK PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 23, 1992
    Delivered On Nov 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 1992Registration of a charge (395)
    • Aug 15, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0