Company NameSnowarch Limited
Company StatusDissolved
Company Number02684704
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Anthony Tomlinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(4 days after company formation)
Appointment Duration23 years, 8 months (closed 31 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Endcliffe Edge
Sheffield
S10 3EH
Secretary NameMr John Anthony Tomlinson
NationalityBritish
StatusClosed
Appointed01 February 1993(12 months after company formation)
Appointment Duration22 years, 9 months (closed 31 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Endcliffe Edge
Sheffield
S10 3EH
Director NameCharles Ian Sargent
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(1 year, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 31 October 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Oriel Road
Sheffield
South Yorkshire
S10 3TF
Director NameJohn Padley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(7 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 31 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddock
Woolley
Wakefield
West Yorkshire
WF4 2LZ
Secretary NameMr Paul Hebblethwaite
NationalityBritish
StatusResigned
Appointed10 February 1992(4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Newfield Lane
Sheffield
South Yorkshire
S17 3DD
Director NameMr Nicholas John Leeson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 June 1999)
RoleFinancial Adviser
Correspondence Address4 Ranmoor Rise
Sheffield
South Yorkshire
S10 3HU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

8k at £1John Claude Siddall
22.22%
Ordinary
8k at £1Mrs Ann Padley
22.22%
Ordinary
8k at £1Russell Barker
22.22%
Ordinary
4k at £1Charles Ian Sargent
11.11%
Ordinary
4k at £1John Alexander Duggan
11.11%
Ordinary
4k at £1Linda J. Tomlinson
11.11%
Ordinary

Financials

Year2014
Net Worth£1,029,235
Cash£197,037
Current Liabilities£42,802

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
31 July 2015Return of final meeting in a members' voluntary winding up (13 pages)
31 July 2015Return of final meeting in a members' voluntary winding up (13 pages)
21 May 2015Liquidators' statement of receipts and payments to 18 March 2015 (14 pages)
21 May 2015Liquidators statement of receipts and payments to 18 March 2015 (14 pages)
21 May 2015Liquidators' statement of receipts and payments to 18 March 2015 (14 pages)
27 March 2014Registered office address changed from C/O Haywood & Co 18 Stalker Walk Sheffield S11 8NF on 27 March 2014 (2 pages)
27 March 2014Registered office address changed from C/O Haywood & Co 18 Stalker Walk Sheffield S11 8NF on 27 March 2014 (2 pages)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Declaration of solvency (3 pages)
26 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2014Declaration of solvency (3 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 36,000
(7 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 36,000
(7 pages)
14 August 2013Director's details changed for Charles Ian Sargent on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Charles Ian Sargent on 14 August 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 January 2010Director's details changed for John Anthony Tomlinson on 31 December 2009 (2 pages)
29 January 2010Director's details changed for John Anthony Tomlinson on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 January 2009Return made up to 20/01/09; full list of members (5 pages)
20 January 2009Return made up to 20/01/09; full list of members (5 pages)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
2 January 2008£ ic 126000/36000 20/11/07 £ sr 90000@1=90000 (1 page)
2 January 2008£ ic 126000/36000 20/11/07 £ sr 90000@1=90000 (1 page)
30 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 January 2007Return made up to 20/01/07; full list of members (3 pages)
24 January 2007Return made up to 20/01/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2006£ sr 63000@1 15/12/05 (1 page)
23 January 2006£ sr 63000@1 15/12/05 (1 page)
20 January 2006Return made up to 20/01/06; full list of members (3 pages)
20 January 2006Return made up to 20/01/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 February 2005Return made up to 22/01/05; full list of members (8 pages)
3 February 2005Return made up to 22/01/05; full list of members (8 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 January 2004£ sr 54000@1 14/01/04 (1 page)
29 January 2004Return made up to 22/01/04; full list of members (8 pages)
29 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2004£ sr 54000@1 14/01/04 (1 page)
29 January 2004Return made up to 22/01/04; full list of members (8 pages)
29 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 February 2002Return made up to 06/02/02; full list of members (9 pages)
20 February 2002Return made up to 06/02/02; full list of members (9 pages)
23 January 2002£ ic 270000/243000 04/01/02 £ sr 27000@1=27000 (1 page)
23 January 2002£ ic 270000/243000 04/01/02 £ sr 27000@1=27000 (1 page)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 July 2001£ ic 295000/270000 30/06/01 £ sr 25000@1=25000 (1 page)
25 July 2001£ ic 295000/270000 30/06/01 £ sr 25000@1=25000 (1 page)
13 February 2001Return made up to 06/02/01; full list of members (9 pages)
13 February 2001Return made up to 06/02/01; full list of members (9 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 February 2000Return made up to 06/02/00; full list of members (9 pages)
10 February 2000Return made up to 06/02/00; full list of members (9 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 May 1999£ ic 360000/270000 04/05/99 £ sr 90000@1=90000 (1 page)
23 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 May 1999£ ic 360000/270000 04/05/99 £ sr 90000@1=90000 (1 page)
23 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
17 February 1999Return made up to 06/02/99; no change of members (4 pages)
17 February 1999Return made up to 06/02/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
4 February 1998Return made up to 06/02/98; full list of members (6 pages)
4 February 1998Return made up to 06/02/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
11 February 1997Return made up to 06/02/97; no change of members (4 pages)
11 February 1997Return made up to 06/02/97; no change of members (4 pages)
22 January 1997Full accounts made up to 30 June 1996 (8 pages)
22 January 1997Full accounts made up to 30 June 1996 (8 pages)
1 February 1996Return made up to 06/02/96; no change of members (4 pages)
1 February 1996Return made up to 06/02/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)