Company NameSnooty Inns Limited
Company StatusDissolved
Company Number04947731
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)
Dissolution Date15 March 2010 (14 years, 1 month ago)
Previous NamesThe Aa Pub Company (Cambs) Limited and The Aa Pub Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Nicholas John Collett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyseat House
Holme
Peterborough
Cambridgeshire
PE7 3PR
Secretary NameMr Nicholas John Collett
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyseat House
Holme
Peterborough
Cambridgeshire
PE7 3PR
Director NameRobert Clive Dixon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleChef
Correspondence AddressThe Snooty Fox
Lowick
Kettering
Northhamptonshire
NN14 3BH
Director NameDavid Brian Hennigan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleRestaurant Manager
Correspondence AddressThe Snooty Fox
Lowick
Kettering
Northamptonshire
NN14 3BH
Director NameJohn Tibbs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Glebe
Loop Road
Keyston
PE28 0RE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBaker Tilly Restructing And Recovery Llp
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£276,366
Cash£1,436
Current Liabilities£369,209

Accounts

Latest Accounts29 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

15 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2010Final Gazette dissolved following liquidation (1 page)
15 December 2009Notice of move from Administration to Dissolution (1 page)
15 December 2009Administrator's progress report to 14 December 2009 (13 pages)
15 December 2009Notice of move from Administration to Dissolution on 14 December 2009 (1 page)
15 December 2009Administrator's progress report to 14 December 2009 (13 pages)
28 July 2009Administrator's progress report to 17 June 2009 (14 pages)
28 July 2009Administrator's progress report to 17 June 2009 (14 pages)
20 February 2009Statement of administrator's proposal (27 pages)
20 February 2009Statement of administrator's proposal (27 pages)
19 February 2009Statement of affairs with form 2.14B (9 pages)
19 February 2009Statement of affairs with form 2.14B (9 pages)
7 January 2009Appointment of an administrator (10 pages)
7 January 2009Appointment of an administrator (10 pages)
28 December 2008Registered office changed on 28/12/2008 from 8-12 priestgate peterborough cambs PE1 1JA (1 page)
28 December 2008Registered office changed on 28/12/2008 from 8-12 priestgate peterborough cambs PE1 1JA (1 page)
5 December 2008Appointment terminated director robert dixon (1 page)
5 December 2008Appointment Terminated Director robert dixon (1 page)
5 December 2008Appointment Terminated Director john tibbs (1 page)
5 December 2008Appointment terminated director john tibbs (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2008Total exemption small company accounts made up to 29 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 29 April 2007 (7 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
29 October 2007Return made up to 14/10/07; full list of members (4 pages)
29 October 2007Return made up to 14/10/07; full list of members (4 pages)
3 May 2007Return made up to 14/10/06; full list of members (4 pages)
3 May 2007Return made up to 14/10/06; full list of members (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 December 2006Particulars of mortgage/charge (9 pages)
5 December 2006Particulars of mortgage/charge (9 pages)
22 August 2006Company name changed the aa pub company LIMITED\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed the aa pub company LIMITED\certificate issued on 22/08/06 (2 pages)
14 October 2005Return made up to 14/10/05; full list of members (3 pages)
14 October 2005Return made up to 14/10/05; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 29 April 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 29 April 2005 (6 pages)
16 December 2004Accounting reference date extended from 31/10/04 to 29/04/05 (1 page)
16 December 2004Accounting reference date extended from 31/10/04 to 29/04/05 (1 page)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 22/10/04; full list of members (8 pages)
28 October 2004Return made up to 22/10/04; full list of members (8 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
17 November 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Company name changed the aa pub company (cambs) limit ed\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed the aa pub company (cambs) limit ed\certificate issued on 12/11/03 (2 pages)
31 October 2003Registered office changed on 31/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 October 2003New director appointed (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed;new director appointed (1 page)
31 October 2003New director appointed (1 page)
31 October 2003Registered office changed on 31/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New secretary appointed;new director appointed (1 page)
31 October 2003Secretary resigned (1 page)
30 October 2003Incorporation (30 pages)