Company NameSnearerboff (122) Limited
Company StatusDissolved
Company Number05747938
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date13 August 2010 (13 years, 8 months ago)

Directors

Director NameCharles Geoffrey Fryers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarden Clough Farm
Skipton Old Road
Colne
Lancashire
BB8 7ER
Secretary NameDavid Leslie Merritt
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Green Lane
Rylstone
Skipton
North Yorkshire
BD23 6LN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2006(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 March

Filing History

13 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2010Final Gazette dissolved following liquidation (1 page)
13 May 2010Return of final meeting in a members' voluntary winding up (6 pages)
13 May 2010Return of final meeting in a members' voluntary winding up (6 pages)
9 February 2010Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
9 February 2010Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
17 December 2008Declaration of solvency (3 pages)
17 December 2008Registered office changed on 17/12/2008 from firth street works firth street skipton north yorkshire BD23 2PX (1 page)
17 December 2008Registered office changed on 17/12/2008 from firth street works firth street skipton north yorkshire BD23 2PX (1 page)
17 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-04
(1 page)
17 December 2008Appointment of a voluntary liquidator (1 page)
17 December 2008Appointment of a voluntary liquidator (1 page)
17 December 2008Declaration of solvency (3 pages)
27 October 2008Restoration by order of the court (3 pages)
27 October 2008Restoration by order of the court (3 pages)
8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 July 2006Director resigned (1 page)
6 July 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2006Incorporation (31 pages)
20 March 2006Incorporation (31 pages)