Standish
Wigan
Lancashire
WN1 2SR
Director Name | Mr Andrew Steven Large |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln House Kiln Lane Hambleton Poulton-Le-Fylde Lancashire FY6 9AH |
Director Name | Mr Richard John Cross |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Menlo Close Prenton Merseyside CH43 9YD Wales |
Director Name | Mr Paul Stephen Berry |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elm Grove Didsbury Manchester M20 6PQ |
Director Name | Mr Colin William Griffiths |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Cottages Little Storeton Lane Wirral CH62 6HR Wales |
Director Name | Sarah Jane Stenson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wardley Hall Lane Worsley Manchester M28 2RL |
Registered Address | 2 Menlo Close Prenton Merseyside CH43 9YD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
50 at £1 | Andrew Large 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Brookes 50.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Application to strike the company off the register (3 pages) |
15 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
12 October 2012 | Appointment of Mr Richard John Cross as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard John Cross as a director (2 pages) |
21 August 2012 | Company name changed snapdup LTD\certificate issued on 21/08/12
|
21 August 2012 | Company name changed snapdup LTD\certificate issued on 21/08/12
|
16 August 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
16 August 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of Colin Griffiths as a director (1 page) |
14 May 2012 | Termination of appointment of Colin Griffiths as a director (1 page) |
16 January 2012 | Registered office address changed from Unit 2 Plantation Business Park, Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Unit 2 Plantation Business Park, Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 16 January 2012 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Termination of appointment of Sarah Stenson as a director (1 page) |
17 January 2011 | Termination of appointment of Sarah Stenson as a director (1 page) |
24 September 2010 | Appointment of Mr Colin William Griffiths as a director (2 pages) |
24 September 2010 | Appointment of Sarah Jane Stenson as a director (2 pages) |
24 September 2010 | Appointment of Mr Andrew Steven Large as a director (2 pages) |
24 September 2010 | Registered office address changed from C/O Caspa Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Termination of appointment of Paul Berry as a director (1 page) |
24 September 2010 | Registered office address changed from C/O Caspa Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Appointment of Mr Colin William Griffiths as a director (2 pages) |
24 September 2010 | Appointment of Sarah Jane Stenson as a director (2 pages) |
24 September 2010 | Termination of appointment of Paul Berry as a director (1 page) |
24 September 2010 | Appointment of Mr Andrew Steven Large as a director (2 pages) |
2 August 2010 | Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD United Kingdom on 2 August 2010 (1 page) |
4 June 2010 | Incorporation (30 pages) |
4 June 2010 | Incorporation (30 pages) |