Company NameSnowcave Ltd.
Company StatusDissolved
Company Number06853557
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Jacob Moran
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(2 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (closed 30 September 2014)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressNorton House 239 Alwoodley Lane
Leeds
LS17 7DL
Secretary NameLynn Christine Pearce
StatusClosed
Appointed21 December 2009(9 months after company formation)
Appointment Duration4 years, 9 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address28 Pembroke Rise
Kippax
Leeds
West Yorkshire
LS25 7NP
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameHarvey Gordois
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bridge End
Leeds
West Yorks
LS1 4DJ

Location

Registered Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aire Valley Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (2 pages)
5 June 2014Application to strike the company off the register (2 pages)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 January 2012Termination of appointment of Harvey Gordois as a director (1 page)
12 January 2012Termination of appointment of Harvey Gordois as a director (1 page)
16 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
16 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
25 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
29 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
16 March 2010Appointment of Harvey Gordois as a director (3 pages)
16 March 2010Appointment of Harvey Gordois as a director (3 pages)
23 December 2009Registered office address changed from 30 Headingley Lane Hyde Park Leeds West Yorkshire LS6 2AS on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 30 Headingley Lane Hyde Park Leeds West Yorkshire LS6 2AS on 23 December 2009 (1 page)
21 December 2009Appointment of Lynn Christine Pearce as a secretary (1 page)
21 December 2009Appointment of Lynn Christine Pearce as a secretary (1 page)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2009Registered office changed on 22/04/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2009Appointment terminated director robert kelford (1 page)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2009Appointment terminated director robert kelford (1 page)
22 April 2009Director appointed simon jacob moran (2 pages)
22 April 2009Director appointed simon jacob moran (2 pages)
22 April 2009Registered office changed on 22/04/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
20 March 2009Incorporation (17 pages)
20 March 2009Incorporation (17 pages)