Company NameSnaith Engineering Limited
Company StatusDissolved
Company Number05396145
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years ago)
Dissolution Date12 February 2008 (16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDuncan Lewis England
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RolePlater
Correspondence Address101 Park Green
Normanton
West Yorkshire
WF6 1AN
Director NameDerek Makings
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RolePlater
Correspondence Address90 Benson Lane
Normanton
West Yorkshire
WF6 2HS
Director NameAndrew Roche
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleWelder
Correspondence Address17 Marshall Street
Stanley
Wakefield
West Yorkshire
WF3 4HT
Secretary NameAndrew Roche
NationalityBritish
StatusClosed
Appointed28 July 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 12 February 2008)
RoleWelder
Correspondence Address17 Marshall Street
Stanley
Wakefield
West Yorkshire
WF3 4HT
Director NameGary Michael Hall
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(5 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 12 February 2008)
RolePlater
Correspondence Address111 New Road
Middlestown
Wakefield
West Yorkshire
WF4 4PA
Director NameMalcolm Stanton Coy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RolePlater
Correspondence Address132 Broadway
Dunscroft
Doncaster
South Yorkshire
DN7 4HD
Director NameChris Johnson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RolePlater
Correspondence Address47 Barden Road
Eastmoor
Wakefield
West Yorkshire
WF1 4HP
Secretary NameMalcolm Stanton Coy
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RolePlater
Correspondence Address132 Broadway
Dunscroft
Doncaster
South Yorkshire
DN7 4HD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£40,344
Gross Profit£29,071
Net Worth-£15,331
Cash£1,282
Current Liabilities£33,341

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
31 July 2007Voluntary strike-off action has been suspended (1 page)
18 July 2007Application for striking-off (1 page)
21 April 2007Director's particulars changed (1 page)
17 October 2006Particulars of mortgage/charge (7 pages)
25 July 2006Ad 17/07/06--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
3 July 2006Return made up to 17/03/06; full list of members (8 pages)
23 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
20 June 2006Accounting reference date shortened from 31/03/06 to 31/08/05 (1 page)
20 June 2006Registered office changed on 20/06/06 from: 10 cliff parade wakefield west yorkshire WR1 2TA (1 page)
18 November 2005New director appointed (2 pages)
24 August 2005Ad 02/08/05--------- £ si 749@1=749 £ ic 1/750 (2 pages)
23 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned;director resigned (1 page)
25 July 2005Director resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Incorporation (14 pages)
17 March 2005Secretary resigned (1 page)