Company NameSnapper And McManus Limited
Company StatusDissolved
Company Number04987363
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stephen Dawson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Jolley Drive
Beverley
East Yorkshire
HU17 8FS
Director NameMichael Robert Jordan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleBuilder
Correspondence Address16 Hawthorne Avenue
Willerby
Hull
East Yorkshire
HU10 6JQ
Secretary NameMichael Robert Jordan
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Hawthorne Avenue
Willerby
Hull
East Yorkshire
HU10 6JQ

Location

Registered Address958 Anlaby High Road
Hull
East Yorkshire
HU4 6AH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£2,118
Cash£13,537
Current Liabilities£11,419

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 March 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
14 March 2006Return made up to 08/12/05; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 December 2005Registered office changed on 15/12/05 from: 8 waterside park, livingstone road, hessle hull east yorkshire HU13 0EN (1 page)
15 December 2004Return made up to 08/12/04; full list of members (7 pages)