SNACK' IN (U.K.) LIMITED

SNACK' IN (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSNACK' IN (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03006430
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SNACK' IN (U.K.) LIMITED?

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

    Where is SNACK' IN (U.K.) LIMITED located?

    Registered Office Address
    170 Walton Summit Road
    Bamber Bridge
    PR5 8AH Preston
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SNACK' IN (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2020

    What are the latest filings for SNACK' IN (U.K.) 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

    4 pagesDS01

    Accounts for a dormant company made up to Feb 29, 2020

    2 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    2 pagesAA

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Aug 31, 2017 to Feb 28, 2018

    1 pagesAA01

    Termination of appointment of Dean Richard Lewis as a director on May 23, 2017

    1 pagesTM01

    Appointment of Mr Andrew Patrick Hayes as a director on May 23, 2017

    2 pagesAP01

    Appointment of Mr Colin Vincent Wright as a director on May 23, 2017

    2 pagesAP01

    Appointment of Mr Jonathan Stuart Beach as a director on May 23, 2017

    2 pagesAP01

    Appointment of Mr Richard Miles Firth as a director on May 23, 2017

    2 pagesAP01

    Confirmation statement made on May 18, 2017 with updates

    6 pagesCS01

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2016

    2 pagesAA

    Termination of appointment of Susan Lorraine Mckeever as a secretary on Jan 29, 2016

    1 pagesTM02

    Annual return made up to Jan 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Aug 31, 2015

    2 pagesAA

    Annual return made up to Jan 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    2 pagesAA

    Annual return made up to Jan 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    5 pagesAA

    Who are the officers of SNACK' IN (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACH, Jonathan Stuart
    170 Walton Summit Road
    Bamber Bridge
    PR5 8AH Preston
    Director
    170 Walton Summit Road
    Bamber Bridge
    PR5 8AH Preston
    EnglandBritish201139610001
    FIRTH, Richard Miles
    170 Walton Summit Road
    Bamber Bridge
    PR5 8AH Preston
    Director
    170 Walton Summit Road
    Bamber Bridge
    PR5 8AH Preston
    EnglandBritish156865730001
    HAYES, Andrew Patrick
    170 Walton Summit Road
    Bamber Bridge
    PR5 8AH Preston
    Director
    170 Walton Summit Road
    Bamber Bridge
    PR5 8AH Preston
    EnglandBritish232226750001
    WRIGHT, Colin Vincent
    170 Walton Summit Road
    Bamber Bridge
    PR5 8AH Preston
    Director
    170 Walton Summit Road
    Bamber Bridge
    PR5 8AH Preston
    United KingdomBritish43526580007
    DOWDS, Robert Joseph
    26 Clifton Road
    Ben Rhydding
    LS29 8TU Ilkley
    West Yorkshire
    Secretary
    26 Clifton Road
    Ben Rhydding
    LS29 8TU Ilkley
    West Yorkshire
    British41329510001
    HIGHAM, John Patrick
    27 Bosburn Drive
    BB2 7PA Mellor Brook
    Lancashire
    Secretary
    27 Bosburn Drive
    BB2 7PA Mellor Brook
    Lancashire
    British115725840001
    MCKEEVER, Susan Lorraine
    58a Clancutt Lane
    Coppull
    PR7 4NS Chorley
    Lancashire
    Secretary
    58a Clancutt Lane
    Coppull
    PR7 4NS Chorley
    Lancashire
    British53946640002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    DALTON, Christopher Noel Augustine
    21 West Leys Court
    Moulton
    NN3 7UB Northampton
    Director
    21 West Leys Court
    Moulton
    NN3 7UB Northampton
    Irish62512210001
    DOWDS, Robert Joseph
    Sunnymede
    Hillfield
    BS27 3HN Cheddar
    Somerset
    Director
    Sunnymede
    Hillfield
    BS27 3HN Cheddar
    Somerset
    British4094070002
    HIGHAM, John Patrick
    27 Bosburn Drive
    BB2 7PA Mellor Brook
    Lancashire
    Director
    27 Bosburn Drive
    BB2 7PA Mellor Brook
    Lancashire
    United KingdomBritish115725840001
    LEWIS, Dean Richard
    Lee Cottage Lee Wood
    Heptonstall
    HX7 7EP Hebden Bridge
    Director
    Lee Cottage Lee Wood
    Heptonstall
    HX7 7EP Hebden Bridge
    EnglandBritish67937020003
    PEMBERTON, Peter Robin
    The Howe
    Lyth
    LA8 8DF Kendal
    Cumbria
    Director
    The Howe
    Lyth
    LA8 8DF Kendal
    Cumbria
    British41330230001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of SNACK' IN (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dean Richard Lewis
    170 Walton Summit Road
    Bamber Bridge
    PR5 8AH Preston
    Apr 06, 2016
    170 Walton Summit Road
    Bamber Bridge
    PR5 8AH Preston
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Walton Summit Road
    Bamber Bridge
    PR5 6SY Preston
    170
    England
    Apr 06, 2016
    Walton Summit Road
    Bamber Bridge
    PR5 6SY Preston
    170
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2942608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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