Company NameThe Snack Bar Limited
Company StatusDissolved
Company Number04437977
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameNewgrade Telecoms Limited

Business Activity

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

Directors

Director NameStewart George Terris
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 The Oval
Dunscroft
Doncaster
South Yorkshire
DN7 4EE
Secretary NameStewart George Terris
NationalityBritish
StatusClosed
Appointed01 May 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 12 June 2007)
RoleCompany Director
Correspondence Address40 The Oval
Dunscroft
Doncaster
South Yorkshire
DN7 4EE
Secretary NameChristina Terris
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleSecretary
Correspondence Address345 Broadway
Dunscroft
Doncaster
DN7 4HU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address257 Station Road Dunscroft
Doncaster
South Yorkshire
DN7 4DY
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishHatfield
WardHatfield
Built Up AreaDunscroft

Financials

Year2014
Net Worth-£3,963
Cash£27
Current Liabilities£7,427

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Application for striking-off (1 page)
4 July 2006Return made up to 14/05/06; full list of members (6 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
17 November 2005Director's particulars changed (1 page)
14 November 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Return made up to 14/05/04; full list of members (6 pages)
16 March 2004Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 44 the hollows bessacarr doncaster DN4 7PP (1 page)
22 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 November 2002Secretary resigned (1 page)
14 May 2002Incorporation (6 pages)