Company NameThe Hub Dundee Ltd
Company StatusDissolved
Company Number04062759
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameSnow Island Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Stephen Bernard Murphy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Secretary NameMrs Rachel Louise Withers
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Clough
Broad Carr, Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5-7 Mill Fold Mill Fold Way
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
(6 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
(6 pages)
19 May 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
19 May 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
13 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
22 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
22 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
29 October 2008Return made up to 31/08/08; full list of members (3 pages)
29 October 2008Return made up to 31/08/08; full list of members (3 pages)
2 October 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
2 October 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
27 August 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
27 August 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
8 October 2007Return made up to 31/08/07; full list of members (2 pages)
8 October 2007Return made up to 31/08/07; full list of members (2 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
10 January 2007Registered office changed on 10/01/07 from: 5-7 mill fold mill fold way ripponden sowerby bridge west yorkshire HX6 4DJ (1 page)
10 January 2007Registered office changed on 10/01/07 from: 5-7 mill fold mill fold way ripponden sowerby bridge west yorkshire HX6 4DJ (1 page)
12 October 2006Registered office changed on 12/10/06 from: orchard house 347C wakefield rd denby dale huddersfield west yorkshire HD8 8RT (1 page)
12 October 2006Registered office changed on 12/10/06 from: orchard house 347C wakefield rd denby dale huddersfield west yorkshire HD8 8RT (1 page)
5 October 2006Return made up to 31/08/06; full list of members (2 pages)
5 October 2006Return made up to 31/08/06; full list of members (2 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
27 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
27 July 2006Accounts made up to 31 August 2005 (1 page)
16 May 2006Memorandum and Articles of Association (8 pages)
16 May 2006Memorandum and Articles of Association (8 pages)
26 April 2006Company name changed snow island management LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed snow island management LIMITED\certificate issued on 26/04/06 (2 pages)
6 October 2005Return made up to 31/08/05; full list of members (7 pages)
6 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
21 March 2005Accounts made up to 31 August 2004 (2 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
14 June 2004Accounts made up to 31 August 2003 (2 pages)
14 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
8 May 2003Accounts made up to 31 August 2002 (2 pages)
13 September 2002Return made up to 31/08/02; full list of members (7 pages)
13 September 2002Return made up to 31/08/02; full list of members (7 pages)
29 June 2002Accounts made up to 31 August 2001 (1 page)
29 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
1 October 2001Return made up to 31/08/01; full list of members (6 pages)
1 October 2001Return made up to 31/08/01; full list of members (6 pages)
13 September 2000New director appointed (3 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 September 2000New director appointed (3 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New director appointed (3 pages)
31 August 2000Incorporation (17 pages)