Company NameSnack Shacks Limited
DirectorsBarbara Joan Eileen Phillips and Derek Ralph Phillips
Company StatusDissolved
Company Number01055458
CategoryPrivate Limited Company
Incorporation Date22 May 1972(51 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBarbara Joan Eileen Phillips
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Correspondence AddressTreetops 40 Old Newbridge Hill
Bath
Avon
BA1 3LU
Director NameDerek Ralph Phillips
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleDraughtsman
Correspondence Address5 Castle Gardens
Bath
Avon
BA2 2AN
Secretary NameBarbara Joan Eileen Phillips
NationalityBritish
StatusCurrent
Appointed20 June 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressTreetops 40 Old Newbridge Hill
Bath
Avon
BA1 3LU
Director NameCarol J Cox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 1997)
RoleManageress
Correspondence AddressTreetops 40 Old Newbridge Hill
Bath
Avon
BA1 3LU

Location

Registered AddressSterling House Maple Court
Maple Road
Tankersley Barnsley
South Yorkshire
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£397,488
Gross Profit£120,819
Net Worth-£39,091
Cash£8,626
Current Liabilities£78,992

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 January 2003Dissolved (1 page)
7 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2001Resolutions
  • RES13 ‐ Winding up/liquidation 18/10/01
(1 page)
24 October 2001Statement of affairs (6 pages)
24 October 2001Appointment of a voluntary liquidator (1 page)
8 October 2001Registered office changed on 08/10/01 from: sterling house maple court wentworth tankersley barnsley south yorkshire S75 3DP (1 page)
8 October 2001Registered office changed on 08/10/01 from: cleveland house sydney road bath BA2 6NR (1 page)
25 October 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
7 September 2000Return made up to 20/06/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 January 1999 (13 pages)
30 July 1999Return made up to 20/06/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (12 pages)
10 August 1998Return made up to 20/06/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 January 1997 (14 pages)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1997Return made up to 20/06/97; no change of members (4 pages)
18 April 1997Director resigned (1 page)
29 October 1996Full accounts made up to 31 January 1996 (14 pages)
8 August 1996Return made up to 20/06/96; full list of members (6 pages)
28 November 1995Full accounts made up to 31 January 1995 (12 pages)
3 July 1995Return made up to 20/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 March 1995Registered office changed on 16/03/95 from: richardson road 1 somerset street bath avon BA1 1TS (1 page)