Company NameSnowski Ltd
Company StatusDissolved
Company Number03884540
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRichard Malcolm Carmichael
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 14 June 2005)
RoleMechanic
Country of ResidenceEngland
Correspondence Address68 Ellerker Rise
Willerby
North Humberside
HU10 6EY
Secretary NameSusan Anita Carmichael
NationalityBritish
StatusClosed
Appointed11 January 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address68 Ellerker Rise
Willerby
Hull
North Humberside
HU10 6EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address170a Hessle Road
Hull
North Humberside
HU3 3AD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£55,709
Gross Profit£9,326
Net Worth£19,838
Cash£38,618
Current Liabilities£22,705

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
2 October 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
24 February 2003Return made up to 26/11/02; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
7 March 2002Return made up to 26/11/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
22 February 2001Return made up to 26/11/00; full list of members (6 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 122 chanterlands avenue hull north humberside HU5 3TS (1 page)
18 February 2000New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 December 1999Secretary resigned (1 page)