Company NameH. Snelson Engineers Limited
Company StatusDissolved
Company Number00860761
CategoryPrivate Limited Company
Incorporation Date6 October 1965(58 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Finlay
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(26 years after company formation)
Appointment Duration18 years (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Raydale Close
Lowton
Warrington
Cheshire
WA3 2TP
Secretary NameLesley Judith Ann Hartley
NationalityBritish
StatusClosed
Appointed27 March 1997(31 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address38 Avon Drive
Congleton
Cheshire
CW12 3RG
Director NameMr David Andrew Harding
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(31 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Peacock Avenue
Winsford
Cheshire
CW7 1TB
Director NameDavid Snelson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(26 years after company formation)
Appointment Duration15 years, 2 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address1 Somerfords
Rappax Road
Hale
Cheshire
WA15 0NT
Director NameMr Peter Snelson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(26 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 September 1999)
RoleEngineer
Correspondence AddressHijinks Pickmere Lane
Wincham
Northwich
Cheshire
CW9 6EB
Secretary NameMr David Finlay
NationalityBritish
StatusResigned
Appointed05 October 1991(26 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Raydale Close
Lowton
Warrington
Cheshire
WA3 2TP

Contact

Websitesnelsons.co.uk/
Email address[email protected]
Telephone01606 553580
Telephone regionNorthwich

Location

Registered AddressNat Lane
Wharton Indl. Estate
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches3 other UK companies use this postal address

Shareholders

1k at 0.1H Snelson Engineers (Holdings) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
28 May 2009Application for striking-off (1 page)
23 March 2009Full accounts made up to 31 January 2009 (24 pages)
27 November 2008Accounts for a medium company made up to 31 January 2008 (23 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 05/10/08; full list of members (3 pages)
7 October 2008Location of debenture register (1 page)
12 November 2007Accounts for a medium company made up to 31 January 2007 (25 pages)
7 November 2007Return made up to 05/10/07; full list of members (5 pages)
10 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 January 2007Declaration of assistance for shares acquisition (12 pages)
2 January 2007Director resigned (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
17 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2006Accounts for a medium company made up to 31 January 2006 (19 pages)
6 December 2005Accounts for a medium company made up to 31 January 2005 (22 pages)
12 October 2005Return made up to 05/10/05; full list of members (8 pages)
8 November 2004Return made up to 05/10/04; no change of members (7 pages)
26 August 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
25 November 2003Accounts for a medium company made up to 31 January 2003 (23 pages)
31 October 2003Director's particulars changed (1 page)
30 October 2003Return made up to 05/10/03; full list of members (9 pages)
13 December 2002Director's particulars changed (1 page)
15 October 2002Return made up to 05/10/02; full list of members (9 pages)
7 August 2002Accounts for a medium company made up to 31 January 2002 (22 pages)
9 October 2001Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 October 2001Director's particulars changed (1 page)
10 July 2001Accounts for a medium company made up to 31 January 2001 (22 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
10 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 June 2000Accounts for a medium company made up to 31 January 2000 (22 pages)
29 October 1999Return made up to 05/10/99; full list of members (8 pages)
18 June 1999Accounts for a medium company made up to 31 January 1999 (21 pages)
7 October 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1997Return made up to 05/10/97; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 31 January 1997 (21 pages)
21 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned (1 page)
18 October 1996Return made up to 05/10/96; no change of members (4 pages)
22 May 1996Accounts for a medium company made up to 31 January 1996 (25 pages)
18 May 1995S-div 07/04/95 (1 page)
18 May 1995Accounts for a medium company made up to 31 January 1995 (19 pages)
9 September 1994Accounts for a small company made up to 31 January 1994 (7 pages)
30 March 1993Accounts for a small company made up to 31 January 1993 (7 pages)
8 June 1992Accounts for a small company made up to 31 January 1992 (6 pages)
20 October 1989Accounts for a medium company made up to 31 January 1989 (7 pages)
11 November 1988Accounts for a small company made up to 31 January 1988 (4 pages)
25 November 1987Accounts for a small company made up to 31 January 1987 (4 pages)
24 January 1987New director appointed (2 pages)
2 August 1986Accounts for a small company made up to 31 January 1986 (4 pages)
25 January 1986Accounts made up to 31 January 1985 (5 pages)
17 February 1984Accounts made up to 31 January 1983 (4 pages)
19 January 1983Accounts made up to 31 January 1982 (7 pages)
19 March 1979Memorandum and Articles of Association (13 pages)
13 February 1968Company name changed\certificate issued on 13/02/68 (2 pages)
6 October 1965Certificate of incorporation (1 page)