Company NameSnoody Limited
Company StatusDissolved
Company Number09104147
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 9 months ago)
Dissolution Date12 March 2024 (1 month ago)
Previous NamesVirustatic Technology Ltd and Wearbio Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Paul Francis Hope
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMrs Margaret Mary Hope
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 30 30f2 Alderley Park
Congleton Rd
Macclesfield
SK10 4TG
Director NameRichard John Evans
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Kieron Luke Browne
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 John Street John Street
Marple
Stockport
Cheshire
SK6 6BR
Director NameMr Francis Hamill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMrs Karen Marsland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2022(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 30f2 Alderley Park Congleton Rd
Nether Alderley
Macclesfield
SK10 4TG

Location

Registered Address30f2 Alderley Park
Macclesfield
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Shareholders

510 at £1Paul Francis Hope
51.00%
Ordinary
440 at £1Kieron Luke Browne
44.00%
Ordinary
20 at £1Francis Hamill
2.00%
Ordinary
20 at £1Richard John Evans
2.00%
Ordinary
10 at £1George Philips
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 October 2020Director's details changed for Kieron Luke Browne on 28 October 2020 (2 pages)
28 October 2020Confirmation statement made on 5 August 2020 with updates (3 pages)
28 October 2020Director's details changed for Mr Paul Francis Hope on 31 October 2019 (2 pages)
28 October 2020Change of details for Mr Paul Francis Hope as a person with significant control on 1 October 2020 (2 pages)
10 June 2020Registered office address changed from 39 the Offices Barton Arcade Manchester M3 2BH England to M-Sparc Parc Gwyddoniaeth Menai Gaerwen LL60 6AG on 10 June 2020 (1 page)
13 November 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
16 September 2016Registered office address changed from C/O Margaret Hope 62 Barton Arcade St Ann's Square Manchester M3 2BH England to 39 the Offices Barton Arcade Manchester M3 2BH on 16 September 2016 (1 page)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
16 September 2016Registered office address changed from C/O Margaret Hope 62 Barton Arcade St Ann's Square Manchester M3 2BH England to 39 the Offices Barton Arcade Manchester M3 2BH on 16 September 2016 (1 page)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 December 2015Termination of appointment of Francis Hamill as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Richard John Evans as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Richard John Evans as a director on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to C/O Margaret Hope 62 Barton Arcade St Ann's Square Manchester M3 2BH on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Richard John Evans as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Richard John Evans as a director on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to C/O Margaret Hope 62 Barton Arcade St Ann's Square Manchester M3 2BH on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Francis Hamill as a director on 18 December 2015 (1 page)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(7 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(7 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(7 pages)
5 August 2015Appointment of Mr Francis Hamill as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mr Francis Hamill as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mr Francis Hamill as a director on 5 August 2015 (2 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
26 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)