UNION SNACK LIMITED
Overview
Company Name | UNION SNACK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03150564 |
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 UNION SNACK LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is UNION SNACK LIMITED located?
Registered Office Address | Unit Bt95/4 Tanfield Lea Industrial Estate DH9 9XS Stanley County Durham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UNION SNACK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for UNION SNACK 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 | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 15, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS | 1 pages | AD04 | ||||||||||||||
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 | ||||||||||||||
Appointment of Mr Giles Alexander Glidden Henderson as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel Hebron as a secretary on Aug 31, 2014 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Mark Christopher Thorpe as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas Robert Bunker as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Robinson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Lavery as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of UNION SNACK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUNKER, Nicholas Robert | Director | Unit Bt95/4 Tanfield Lea Industrial Estate DH9 9XS Stanley County Durham | United Kingdom | British | Chief Executive Officer | 129281570003 | ||||
HENDERSON, Giles Alexander Glidden | Director | Unit Bt95/4 Tanfield Lea Industrial Estate DH9 9XS Stanley County Durham | England | British | Finance Director | 175409820001 | ||||
THORPE, Mark Christopher | Director | Unit Bt95/4 Tanfield Lea Industrial Estate DH9 9XS Stanley County Durham | England | British | M.D. Operations | 177004550001 | ||||
ANTHONY, Caroline Jane | Secretary | 12 St Helens Terrace Spittal TD15 1RJ Berwick Upon Tweed Northumberland | British | 40750480002 | ||||||
BRUNTON, Mark John | Secretary | 201 Broadway Cullercoats NE30 3DQ North Shields Tyne & Wear | British | Solicitor | 5143550001 | |||||
HEBRON, Nigel | Secretary | Unit Bt95/4 Tanfield Lea Industrial Estate DH9 9XS Stanley County Durham | 178312210001 | |||||||
HOPE, Kathryn | Secretary | 28 George Street Blackhill DH8 0AE Consett County Durham | British | 82812540001 | ||||||
HOPE, Kathryn | Secretary | 28 George Street Blackhill DH8 0AE Consett County Durham | British | Accountant | 82812540001 | |||||
WALLEY, Clive | Secretary | 24 Craven Way Boroughbridge YO51 9UR York | English | Company Director | 67457790002 | |||||
WALLEY, Clive | Secretary | 24 Craven Way Boroughbridge YO51 9UR York | English | 67457790002 | ||||||
WEATHERHEAD, Michael John | Secretary | Unit Bt95/4 Tanfield Lea Industrial Estate DH9 9XS Stanley County Durham | British | Company Director | 127902340001 | |||||
WILKIE, George | Secretary | 3 Denwick Close DH2 3TL Chester Le Street County Durham | British | Business Adviser | 46330890001 | |||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
CHARLESWORTH, Thomas | Director | 4 Heatheryhill Lowgate NE46 2NZ Hexham Northumberland | British | Adviser | 56654630002 | |||||
HEBRON, Nigel Patrick | Director | Unit Bt95/4 Tanfield Lea Industrial Estate DH9 9XS Stanley County Durham | England | British | Accountant | 71676680002 | ||||
KOESTER, Klaus Juergen | Director | Im Grunde 2a Bergisch-Gladbach 51427 Germany | German | Director | 118475380001 | |||||
LAVERY, Ian | Director | Unit Bt95/4 Tanfield Lea Industrial Estate DH9 9XS Stanley County Durham | England | British | Operations Director | 149907970001 | ||||
PIKE, John Hadley | Director | The White House Leazes Lane NE46 3AZ Hexham Northumberland | United Kingdom | British | Company Director | 43948830001 | ||||
ROBINSON, Richard Anthony | Director | Unit Bt95/4 Tanfield Lea Industrial Estate DH9 9XS Stanley County Durham | England | British | Managing Director | 161051380001 | ||||
RYDER, Calum | Director | 32 Belle Vue Avenue NE3 1AH Newcastle Upon Tyne Tyne & Wear | British | Manufacturing Director | 47991630002 | |||||
VINCENT, John Martin | Director | 11 Milburn Close NE46 2NY Hexham Northumberland | United Kingdom | British | Sales Marketing | 100749920001 | ||||
WALLEY, Clive | Director | 24 Craven Way Boroughbridge YO51 9UR York | England | English | Accountant | 67457790002 | ||||
WEATHERHEAD, Michael John | Director | Unit Bt95/4 Tanfield Lea Industrial Estate DH9 9XS Stanley County Durham | United Kingdom | British | Company Director | 127902340001 | ||||
WILKIE, George | Director | 3 Denwick Close DH2 3TL Chester Le Street County Durham | United Kingdom | British | Chartered Accountant | 46330890001 | ||||
WOLF, Werner Josef, Dr | Director | Wolfsbind Str.24 Brugin 71379 FOREIGN Germany | German | Director | 69973550001 | |||||
JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Does UNION SNACK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Chattel mortgage | Created On Feb 10, 1997 Delivered On Feb 18, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Model 99 "lump buster" serial number tba supplied by jacobson minneapolis,spangler water meter ,rpm dough extruder ebc-40-03-177-96081 supplied by reading pretzel machinery corp,rpm die sets with compression heads supplied by reading pretzel machinery corp and all other items of plant and equipment as detailed in the appendix to form 395 to include items 1 to 22 inclusive. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Aug 09, 1996 Delivered On Aug 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Items of plant and equipment as detailed in the schedule on the reverse of the form 395 to include items numbers 1 to 20 (inclusive). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 25, 1996 Delivered On Mar 29, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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