Company NameSnowridge Limited
Company StatusDissolved
Company Number06825944
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Gail Lundy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(8 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2015)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressPwll Gwyn Denbigh Road
Afonwen
Denbighshire
CH7 5UB
Wales
Director NameMrs Lynn Saunders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(8 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2015)
RolePublican
Country of ResidenceWales
Correspondence AddressPwll Gwyn Denbigh Road
Afonwen
Denbighshire
CH7 5UB
Wales
Secretary NameMrs Gail Lundy
NationalityBritish
StatusClosed
Appointed01 November 2009(8 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressPwll Gwyn Denbigh Road
Afonwen
Denbighshire
CH7 5UB
Wales
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameAdrian Brent Shepherd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(4 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYstrad Mews Ystrad Road
Denbigh
LL16 4RL
Wales
Director NameLinda Louise Hague Shepherd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(4 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYstrad Mews Ystrad Road
Denbigh
LL16 4RL
Wales

Location

Registered AddressPwll Gwyn Denbigh Road
Afonwen
Nr Mold
CH7 5UB
Wales
ConstituencyDelyn
ParishCaerwys
WardCaerwys

Shareholders

1 at £1Graham Stephens
100.00%
Ordinary

Financials

Year2014
Turnover£257,989
Net Worth-£117,363
Cash£1,326
Current Liabilities£152,048

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 May 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Completion of winding up (1 page)
19 February 2015Completion of winding up (1 page)
2 April 2014Order of court to wind up (2 pages)
2 April 2014Order of court to wind up (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 April 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(5 pages)
19 April 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
18 November 2009Termination of appointment of Linda Shepherd as a director (2 pages)
18 November 2009Appointment of Mrs Gail Lundy as a director (3 pages)
18 November 2009Appointment of Mrs Lynn Saunders as a director (3 pages)
18 November 2009Appointment of Mrs Gail Lundy as a director (3 pages)
18 November 2009Termination of appointment of Adrian Shepherd as a director (2 pages)
18 November 2009Termination of appointment of Linda Shepherd as a director (2 pages)
18 November 2009Termination of appointment of Adrian Shepherd as a director (2 pages)
18 November 2009Registered office address changed from Ystrad Mews Ystrad Road Denbigh LL16 4RL on 18 November 2009 (2 pages)
18 November 2009Appointment of Mrs Gail Lundy as a secretary (3 pages)
18 November 2009Registered office address changed from Ystrad Mews Ystrad Road Denbigh LL16 4RL on 18 November 2009 (2 pages)
18 November 2009Appointment of Mrs Gail Lundy as a secretary (3 pages)
18 November 2009Appointment of Mrs Lynn Saunders as a director (3 pages)
10 March 2009Director appointed linda louise hague shepherd (2 pages)
10 March 2009Director appointed adrian brent shepherd (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
10 March 2009Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 March 2009Director appointed adrian brent shepherd (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
10 March 2009Director appointed linda louise hague shepherd (2 pages)
10 March 2009Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 March 2009Appointment terminated director graham stephens (1 page)
2 March 2009Appointment terminated director graham stephens (1 page)
20 February 2009Incorporation (14 pages)
20 February 2009Incorporation (14 pages)