Company NameSnearerboff (67) Limited
Company StatusDissolved
Company Number05514699
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date8 October 2011 (12 years, 6 months ago)

Directors

Director NamePhilip William Webster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunnington Drive
Hambleton
Selby
North Yorkshire
YO8 9QN
Secretary NameJanet Webster
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunnington Drive
Hambleton
Selby
North Yorkshire
YO8 9QN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressCentral House
St. Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 October 2011Final Gazette dissolved following liquidation (1 page)
8 October 2011Final Gazette dissolved following liquidation (1 page)
8 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
23 April 2009Registered office changed on 23/04/2009 from central house st pauls street leeds west yorkshire LS1 2TE (1 page)
23 April 2009Registered office changed on 23/04/2009 from central house st pauls street leeds west yorkshire LS1 2TE (1 page)
22 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-08
(1 page)
22 April 2009Declaration of solvency (3 pages)
22 April 2009Appointment of a voluntary liquidator (1 page)
22 April 2009Declaration of solvency (3 pages)
22 April 2009Appointment of a voluntary liquidator (1 page)
22 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2008Restoration by order of the court (3 pages)
27 October 2008Restoration by order of the court (3 pages)
24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
9 August 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005Incorporation (32 pages)
20 July 2005Incorporation (32 pages)