Company NameSnap Inns Limited
Company StatusDissolved
Company Number05385378
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date28 August 2013 (10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameNicholas William Bull
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleOperations Manager
Correspondence Address154 Redcliffe Street
Swindon
Wiltshire
SN2 2DA
Director NameChristopher Doherty
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(2 years after company formation)
Appointment Duration6 years, 5 months (closed 28 August 2013)
RoleManager
Correspondence AddressFlat 3 20 Rosemont Road
Acton
London
W3 9LR
Secretary NameNicholas William Bull
NationalityBritish
StatusClosed
Appointed02 April 2007(2 years after company formation)
Appointment Duration6 years, 5 months (closed 28 August 2013)
RoleOperations Manager
Correspondence Address154 Redcliffe Street
Swindon
Wiltshire
SN2 2DA
Director NameAndrew Gelleburn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleLicensee
Correspondence Address44 Parsons Street
Banbury
Oxfordshire
OX16 5NA
Director NameSarah Louise Gelleburn
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleLicensee
Correspondence AddressFlat 1 The New Flyer
44 Parsons Street
Banbury
Oxfordshire
OX16 5NA
Secretary NameSarah Louise Gelleburn
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleLicensee
Correspondence AddressFlat 1 The New Flyer
44 Parsons Street
Banbury
Oxfordshire
OX16 5NA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£314,819
Gross Profit£186,572
Net Worth-£37,411
Cash£12,427
Current Liabilities£70,395

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 August 2013Final Gazette dissolved following liquidation (1 page)
28 August 2013Final Gazette dissolved following liquidation (1 page)
28 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Liquidators' statement of receipts and payments to 15 May 2013 (5 pages)
28 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2013Liquidators' statement of receipts and payments to 15 May 2013 (5 pages)
28 May 2013Liquidators statement of receipts and payments to 15 May 2013 (5 pages)
28 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 15 February 2013 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 15 August 2012 (5 pages)
27 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
27 February 2012Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
27 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2009Statement of affairs with form 4.19 (17 pages)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-16
(1 page)
24 February 2009Statement of affairs with form 4.19 (17 pages)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Appointment of a voluntary liquidator (1 page)
7 February 2009Registered office changed on 07/02/2009 from 44 parsons street banbury oxfordshire OX16 5NA (1 page)
7 February 2009Registered office changed on 07/02/2009 from 44 parsons street banbury oxfordshire OX16 5NA (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Return made up to 03/03/07; full list of members (3 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007Return made up to 03/03/07; full list of members (3 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
31 March 2007Secretary resigned;director resigned (1 page)
31 March 2007Secretary resigned;director resigned (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
13 March 2006Return made up to 03/03/06; full list of members (3 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 03/03/06; full list of members (3 pages)
15 February 2006Registered office changed on 15/02/06 from: beechfield house 38 west bar street banbury oxfordshire OX16 9RX (1 page)
15 February 2006Registered office changed on 15/02/06 from: beechfield house 38 west bar street banbury oxfordshire OX16 9RX (1 page)
31 May 2005Ad 17/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 2005Ad 17/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Incorporation (31 pages)
8 March 2005Incorporation (31 pages)