Company NameSnowbray Investment Co.Limited
Company StatusDissolved
Company Number00802919
CategoryPrivate Limited Company
Incorporation Date28 April 1964(60 years ago)
Dissolution Date9 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoff Wolff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(52 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3 25 Scotland Street
Edinburgh
EH3 6PY
Scotland
Director NameMs Frances Ruth Wolff
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(54 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Hall Tong Lane
Tong
West Yorkshire
BD4 0RR
Director NameIrmgard Newhouse
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Helmsley Drive
Leeds
Yorkshire
LS16 5HY
Secretary NameMrs Ilse Strickland
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Helmsley Road
Leeds
West Yorkshire
LS16 5JA
Director NameMr Paul Laurence Strickland
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(52 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address191 Burton Road
Manchester
M20 2LZ
Director NameMs Caroline Louise Wolff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(54 years after company formation)
Appointment Duration3 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Stephendale Road
London
SW6 2PF

Location

Registered AddressTong Hall
Tong Lane
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Irmgard Newhouse
99.00%
Ordinary
1 at £1Mrs Ilse Strickland
1.00%
Ordinary

Financials

Year2014
Net Worth£102,782
Cash£5,195
Current Liabilities£3,003

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Charges

24 September 1964Delivered on: 2 October 1964
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: 11, headingley, leeds, with all fixtures.
Outstanding

Filing History

9 May 2022Final Gazette dissolved following liquidation (1 page)
9 February 2022Return of final meeting in a members' voluntary winding up (14 pages)
9 June 2021Liquidators' statement of receipts and payments to 31 March 2021 (10 pages)
29 April 2020Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA to Tong Hall Tong Lane Tong West Yorkshire BD4 0RR on 29 April 2020 (2 pages)
21 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-01
(1 page)
21 April 2020Appointment of a voluntary liquidator (3 pages)
21 April 2020Declaration of solvency (7 pages)
25 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 November 2019Unaudited abridged accounts made up to 5 April 2019 (9 pages)
7 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
17 August 2018Notification of Caroline Wolff as a person with significant control on 26 June 2018 (2 pages)
17 August 2018Change of details for Mr Frances Ruth Wolff as a person with significant control on 26 June 2018 (2 pages)
17 August 2018Notification of Frances Wolff as a person with significant control on 26 June 2018 (2 pages)
17 August 2018Notification of Geoffrey Wolff as a person with significant control on 26 June 2018 (2 pages)
17 August 2018Cessation of Paul Laurence Strickland as a person with significant control on 26 June 2018 (1 page)
16 August 2018Satisfaction of charge 1 in full (1 page)
16 August 2018Director's details changed for Mr Geoff Wolff on 15 August 2018 (2 pages)
7 August 2018Termination of appointment of Paul Laurence Strickland as a director on 4 August 2018 (1 page)
7 August 2018Termination of appointment of Caroline Louise Wolff as a director on 4 August 2018 (1 page)
16 July 2018Appointment of Ms Frances Ruth Wolff as a director on 16 July 2018 (2 pages)
4 July 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 102
(3 pages)
26 June 2018Unaudited abridged accounts made up to 5 April 2018 (9 pages)
15 May 2018Appointment of Ms Caroline Louise Wolff as a director on 3 May 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 September 2017Unaudited abridged accounts made up to 5 April 2017 (9 pages)
19 September 2017Unaudited abridged accounts made up to 5 April 2017 (9 pages)
3 February 2017Appointment of Mr Geoff Wolff as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Geoff Wolff as a director on 1 February 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 July 2016Termination of appointment of Ilse Strickland as a secretary on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Ilse Strickland as a secretary on 8 July 2016 (1 page)
1 July 2016Appointment of Dr Paul Laurence Strickland as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Dr Paul Laurence Strickland as a director on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Irmgard Newhouse as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Irmgard Newhouse as a director on 30 June 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
3 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 April 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 April 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
1 February 2011Registered office address changed from Wigglesworth Randles 18a Ropergate Pontefract West Yorkshire WF8 1LP on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Wigglesworth Randles 18a Ropergate Pontefract West Yorkshire WF8 1LP on 1 February 2011 (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from Wigglesworth Randles 18a Ropergate Pontefract West Yorkshire WF8 1LP on 1 February 2011 (1 page)
21 May 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 January 2010Director's details changed for Irmgard Newhouse on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Irmgard Newhouse on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
12 June 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
12 June 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Registered office changed on 10/01/05 from: c/o michael brayshaw LIMITED kirkgate business centre chantry bridge kirkgate wakefield WF1 5DL (1 page)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Registered office changed on 10/01/05 from: c/o michael brayshaw LIMITED kirkgate business centre chantry bridge kirkgate wakefield WF1 5DL (1 page)
21 May 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
21 May 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
21 May 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
20 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
20 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 5 April 2001 (6 pages)
30 April 2001Accounts for a small company made up to 5 April 2001 (6 pages)
30 April 2001Accounts for a small company made up to 5 April 2001 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 5 April 2000 (4 pages)
19 April 2000Accounts for a small company made up to 5 April 2000 (4 pages)
19 April 2000Accounts for a small company made up to 5 April 2000 (4 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1999Accounts for a small company made up to 5 April 1999 (4 pages)
22 April 1999Accounts for a small company made up to 5 April 1999 (4 pages)
22 April 1999Accounts for a small company made up to 5 April 1999 (4 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 20/01/99
(5 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 20/01/99
(5 pages)
16 December 1998Registered office changed on 16/12/98 from: c/o e michael brayshaw and co ahed house dewsbury road ossett WF5 9ND (1 page)
16 December 1998Registered office changed on 16/12/98 from: c/o e michael brayshaw and co ahed house dewsbury road ossett WF5 9ND (1 page)
29 April 1998Accounts for a small company made up to 5 April 1998 (3 pages)
29 April 1998Accounts for a small company made up to 5 April 1998 (3 pages)
29 April 1998Accounts for a small company made up to 5 April 1998 (3 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 5 April 1997 (4 pages)
2 May 1997Accounts for a small company made up to 5 April 1997 (4 pages)
2 May 1997Accounts for a small company made up to 5 April 1997 (4 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 5 April 1996 (3 pages)
3 June 1996Accounts for a small company made up to 5 April 1996 (3 pages)
3 June 1996Accounts for a small company made up to 5 April 1996 (3 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 5 April 1995 (3 pages)
10 May 1995Accounts for a small company made up to 5 April 1995 (3 pages)
10 May 1995Accounts for a small company made up to 5 April 1995 (3 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1964Incorporation (14 pages)