Lowton
Warrington
Cheshire
WA3 2TP
Secretary Name | Lesley Judith Ann Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 38 Avon Drive Congleton Cheshire CW12 3RG |
Director Name | Mr David Andrew Harding |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Peacock Avenue Winsford Cheshire CW7 1TB |
Director Name | David Snelson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(26 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 1 Somerfords Rappax Road Hale Cheshire WA15 0NT |
Director Name | Mr Peter Snelson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(26 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 September 1999) |
Role | Engineer |
Correspondence Address | Hijinks Pickmere Lane Wincham Northwich Cheshire CW9 6EB |
Secretary Name | Mr David Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(26 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Raydale Close Lowton Warrington Cheshire WA3 2TP |
Website | snelsons.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01606 553580 |
Telephone region | Northwich |
Registered Address | Nat Lane Wharton Indl. Estate Winsford Cheshire CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 3 other UK companies use this postal address |
1k at 0.1 | H Snelson Engineers (Holdings) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2009 | Application for striking-off (1 page) |
23 March 2009 | Full accounts made up to 31 January 2009 (24 pages) |
27 November 2008 | Accounts for a medium company made up to 31 January 2008 (23 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
7 October 2008 | Location of debenture register (1 page) |
12 November 2007 | Accounts for a medium company made up to 31 January 2007 (25 pages) |
7 November 2007 | Return made up to 05/10/07; full list of members (5 pages) |
10 January 2007 | Resolutions
|
6 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
2 January 2007 | Director resigned (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members
|
25 August 2006 | Resolutions
|
26 July 2006 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
6 December 2005 | Accounts for a medium company made up to 31 January 2005 (22 pages) |
12 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
8 November 2004 | Return made up to 05/10/04; no change of members (7 pages) |
26 August 2004 | Accounts for a medium company made up to 31 January 2004 (22 pages) |
25 November 2003 | Accounts for a medium company made up to 31 January 2003 (23 pages) |
31 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Return made up to 05/10/03; full list of members (9 pages) |
13 December 2002 | Director's particulars changed (1 page) |
15 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
7 August 2002 | Accounts for a medium company made up to 31 January 2002 (22 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members
|
4 October 2001 | Director's particulars changed (1 page) |
10 July 2001 | Accounts for a medium company made up to 31 January 2001 (22 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members
|
12 June 2000 | Accounts for a medium company made up to 31 January 2000 (22 pages) |
29 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
18 June 1999 | Accounts for a medium company made up to 31 January 1999 (21 pages) |
7 October 1998 | Return made up to 05/10/98; full list of members
|
15 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 January 1997 (21 pages) |
21 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
18 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
22 May 1996 | Accounts for a medium company made up to 31 January 1996 (25 pages) |
18 May 1995 | S-div 07/04/95 (1 page) |
18 May 1995 | Accounts for a medium company made up to 31 January 1995 (19 pages) |
9 September 1994 | Accounts for a small company made up to 31 January 1994 (7 pages) |
30 March 1993 | Accounts for a small company made up to 31 January 1993 (7 pages) |
8 June 1992 | Accounts for a small company made up to 31 January 1992 (6 pages) |
20 October 1989 | Accounts for a medium company made up to 31 January 1989 (7 pages) |
11 November 1988 | Accounts for a small company made up to 31 January 1988 (4 pages) |
25 November 1987 | Accounts for a small company made up to 31 January 1987 (4 pages) |
24 January 1987 | New director appointed (2 pages) |
2 August 1986 | Accounts for a small company made up to 31 January 1986 (4 pages) |
25 January 1986 | Accounts made up to 31 January 1985 (5 pages) |
17 February 1984 | Accounts made up to 31 January 1983 (4 pages) |
19 January 1983 | Accounts made up to 31 January 1982 (7 pages) |
19 March 1979 | Memorandum and Articles of Association (13 pages) |
13 February 1968 | Company name changed\certificate issued on 13/02/68 (2 pages) |
6 October 1965 | Certificate of incorporation (1 page) |