Company NameANNE Sneddon Limited
Company StatusDissolved
Company Number06570945
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Anne Sneddon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleWeight Management Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address69 Gisburn Road
Barnoldswick
Lancashire
BB18 5HB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 3 Craven Hall
Sackville Street
Skipton
N Yorks
BD23 2PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton South
Built Up AreaSkipton

Shareholders

1 at 1Ms Anne Sneddon
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,951
Cash£2,690
Current Liabilities£17,041

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
28 June 2011Voluntary strike-off action has been suspended (1 page)
28 June 2011Voluntary strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Mrs Anne Sneddon on 21 April 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(5 pages)
12 May 2010Director's details changed for Mrs Anne Sneddon on 21 April 2010 (2 pages)
12 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(5 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Director's details changed for Mrs Anne Sneddon on 21 April 2009 (1 page)
5 May 2010Director's details changed for Mrs Anne Sneddon on 21 April 2009 (1 page)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 June 2009Director's Change of Particulars / anne sneddon / 16/06/2009 / Title was: , now: mrs; HouseName/Number was: 5 carla beck house, now: 69; Street was: carla beck lane, now: gisburn road; Area was: carleton, now: barnoldswick; Post Town was: skipton, now: ; Region was: n yorks, now: lancashire; Post Code was: BD23 3BQ, now: BB18 5HB; Country was: , n (2 pages)
16 June 2009Return made up to 21/04/09; full list of members (3 pages)
16 June 2009Director's change of particulars / anne sneddon / 16/06/2009 (2 pages)
16 June 2009Return made up to 21/04/09; full list of members (3 pages)
30 April 2008Director appointed anne sneddon (2 pages)
30 April 2008Director appointed anne sneddon (2 pages)
30 April 2008Ad 21/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
30 April 2008Registered office changed on 30/04/2008 from c/O. Phil dodgson & partners LTD. 63-65 high street skipton north yorkshire BD23 1DS U.K. (1 page)
30 April 2008Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 April 2008Registered office changed on 30/04/2008 from c/O. Phil dodgson & partners LTD. 63-65 high street skipton north yorkshire BD23 1DS U.K. (1 page)
24 April 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
24 April 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
24 April 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
24 April 2008Appointment terminated secretary ashok bhardwaj (1 page)
21 April 2008Incorporation (14 pages)
21 April 2008Incorporation (14 pages)