Company NameSnow Fun Sports Limited
Company StatusDissolved
Company Number03811119
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Richard Whitworth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Piggeries
Longwood Edge Road
Longwood
Huddersfield
HD3 4XN
Secretary NameMr John Richard Whitworth
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Piggeries
Longwood Edge Road
Longwood
Huddersfield
HD3 4XN
Director NameMr Peter Darren Gillespie
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleInternational Ski Instructor
Country of ResidenceEngland
Correspondence Address32 Oliver Road
Hemel Hempstead
Hertfordshire
HP3 9PY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnits 1-4 Denard Industrial
Estate Tanyard Road, Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 May 2009Appointment terminated director peter gillespie (1 page)
15 August 2008Return made up to 21/07/08; no change of members (7 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 August 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 September 2006Return made up to 21/07/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
16 September 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
2 April 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
26 September 2003Return made up to 21/07/03; full list of members (7 pages)
14 October 2002Return made up to 21/07/02; full list of members (7 pages)
14 October 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
23 August 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
23 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
22 August 2000Return made up to 21/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1999Ad 03/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: the britannia suite st james buildings, 79 oxford street manchester. M1 6FR. (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
21 July 1999Incorporation (10 pages)