Company NameSnape Consultancy Limited
Company StatusDissolved
Company Number03806723
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGeorge Snape
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address56 Beeston Drive
Winsford
Cheshire
CW7 1ET
Director NameHelen Marie Snape
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleSecretary
Correspondence Address56 Beeston Drive
Winsford
Cheshire
CW7 1ET
Director NameMr Michael Joseph Snape
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address38 The Loont
Winsford
Cheshire
CW7 1EU
Director NameMichelle Suzannah Snape
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCertified Accountant
Correspondence Address38 The Loont
Winsford
Cheshire
CW7 1EU
Secretary NameHelen Marie Snape
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleSecretary
Correspondence Address56 Beeston Drive
Winsford
Cheshire
CW7 1ET
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address214 High Street
Winsford
Cheshire
CW7 2AU
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth£1,677
Cash£2,372
Current Liabilities£1,874

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 June 2009Return made up to 15/06/09; full list of members (5 pages)
30 June 2009Return made up to 15/06/09; full list of members (5 pages)
29 June 2009Ad 01/05/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
29 June 2009Ad 01/05/09 gbp si 1@1=1 gbp ic 4/5 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 June 2008Return made up to 15/06/08; full list of members (5 pages)
23 June 2008Return made up to 15/06/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 June 2007Return made up to 15/06/07; full list of members (3 pages)
20 June 2007Return made up to 15/06/07; full list of members (3 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 15/06/06; full list of members (3 pages)
26 June 2006Return made up to 15/06/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 June 2005Return made up to 15/06/05; full list of members (3 pages)
15 June 2005Return made up to 15/06/05; full list of members (3 pages)
22 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
22 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
21 June 2004Return made up to 15/06/04; full list of members (9 pages)
21 June 2004Return made up to 15/06/04; full list of members (9 pages)
20 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
20 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2003Return made up to 25/06/03; full list of members (9 pages)
14 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
14 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
18 July 2002Return made up to 10/07/02; full list of members (9 pages)
18 July 2002Return made up to 10/07/02; full list of members (9 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 July 2001Return made up to 14/07/01; full list of members (8 pages)
30 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 August 2000Registered office changed on 21/08/00 from: G10 verdin exchange high street winsford cheshire CW7 2AN (1 page)
21 August 2000Registered office changed on 21/08/00 from: G10 verdin exchange high street winsford cheshire CW7 2AN (1 page)
28 July 2000Return made up to 14/07/00; full list of members (7 pages)
28 July 2000Return made up to 14/07/00; full list of members (7 pages)
3 September 1999Ad 27/08/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 September 1999Ad 27/08/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
14 July 1999Incorporation (11 pages)
14 July 1999Incorporation (11 pages)