SNACK PARTNERS LIMITED
Overview
| Company Name | SNACK PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02494428 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SNACK PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDIBLE INC LIMITED | Jun 21, 1991 | Jun 21, 1991 |
| CARTAINER (UK) LIMITED | Apr 20, 1990 | Apr 20, 1990 |
What are the latest accounts for SNACK PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for SNACK PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 30, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Robert Bunker as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Nigel Patrick Hebron as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Hebron as a secretary on Aug 31, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Giles Alexander Glidden Henderson as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Christopher Thorpe as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of SNACK PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON, Giles Alexander Glidden | Director | Tanfield Lea Industrial Estate North Tanfield Lea DH9 9XS Stanley Unit Bt95-4 County Durham | England | British | 175409820001 | |||||
| THORPE, Mark Christopher | Director | Tanfield Lea Industrial Estate North Tanfield Lea DH9 9XS Stanley Unit Bt95-4 County Durham | England | British | 177004550001 | |||||
| HEBRON, Nigel | Secretary | Tanfield Lea Industrial Estate North Tanfield Lea DH9 9XS Stanley Unit Bt95-4 County Durham England | 178310530001 | |||||||
| KOSTER, Klaus | Secretary | Aachener Str 1042 Cologne 50858 FOREIGN Germany | German | 69504850001 | ||||||
| RODER, Heinz | Secretary | D-64297 Darmstaut An Der Eschollmuehle 15 FOREIGN Germany | German | 47658120001 | ||||||
| WEATHERHEAD, Michael John | Secretary | 62 Church Road Low Fell NE9 5RJ Gateshead Tyne & Wear | British | 127902340001 | ||||||
| WOLF, Ronald | Secretary | Marienruhweg 8 6146 Alsbach, Hahnlein 1 Germany | German | 34365440001 | ||||||
| BUNKER, Nicholas Robert | Director | Tanfield Lea Industrial Estate North Tanfield Lea DH9 9XS Stanley Unit Bt95-4 County Durham | United Kingdom | British | 129281570003 | |||||
| HEBRON, Nigel Patrick | Director | Tanfield Lea Industrial Estate North Tanfield Lea DH9 9XS Stanley Unit Bt95-4 County Durham England | England | British | 71676680002 | |||||
| KOSTER, Klaus | Director | Aachener Str 1042 Cologne 50858 FOREIGN Germany | German | 69504850001 | ||||||
| LAVERY, Ian | Director | Tanfield Lea Industrial Estate North Tanfield Lea DH9 9XS Stanley Unit Bt95-4 County Durham England | England | British | 149907970001 | |||||
| REDGWELL, Raymond | Director | 2 Mill Field Barnston CM6 1LH Dunmow Essex | British | 4158450002 | ||||||
| ROBINSON, Richard Anthony | Director | Tanfield Lea Industrial Estate North Tanfield Lea DH9 9XS Stanley Unit Bt95-4 County Durham England | England | British | 161051380001 | |||||
| RODER, Heinz | Director | D-64297 Darmstaut An Der Eschollmuehle 15 FOREIGN Germany | German | 47658120001 | ||||||
| RYDER, Calum | Director | 5-6 Pasteur Courtyard Whittle Road NN17 5DX Corby Northamptonshire | United Kingdom | British | 151931010001 | |||||
| WEATHERHEAD, Michael | Director | 5-6 Pasteur Courtyard Whittle Road NN17 5DX Corby Northamptonshire | United Kingdom | British | 167058700001 | |||||
| WEATHERHEAD, Michael John | Director | 62 Church Road Low Fell NE9 5RJ Gateshead Tyne & Wear | United Kingdom | British | 127902340001 | |||||
| WOLF, Ronald | Director | Marienruhweg 8 6146 Alsbach, Hahnlein 1 Germany | German | 34365440001 | ||||||
| WOLF, Werner Josef, Dr | Director | Wolfsbind Str.24 Brugin 71379 FOREIGN Germany | German | 69973550001 |
What are the latest statements on persons with significant control for SNACK PARTNERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 20, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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