Company NameSnap Equity Limited
Company StatusDissolved
Company Number06950821
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)
Dissolution Date30 July 2015 (8 years, 9 months ago)
Previous NameDwsco 3000 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(3 months after company formation)
Appointment Duration5 years, 10 months (closed 30 July 2015)
RoleDirector/Restructuring Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge No2 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Director NameMr Neil Stewart Old
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 30 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameAndrew Robert Boyter Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleLawyer
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 September 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(2 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House 98 Scudamore Road
Leicester
Leicestershire
LE3 1TZ
Secretary NameNicholas John Molyneux
NationalityBritish
StatusResigned
Appointed28 September 2009(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2012)
RoleCompany Director
Correspondence Address168 Kenrick Road
Mapperley
Nottingham
Nottinghamshire
NG3 6EX
Director NameMr Trevor Philip Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House 98 Scudamore Road
Leicester
Leicestershire
LE3 1TZ
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed02 July 2009(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2009(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

264 at £0.01Trustees Of Jessop Group LTD Pension & Life Assurance Scheme (1993)
33.00%
Ordinary A
218 at £0.01Hsbc Bank PLC
27.25%
Ordinary B
160 at £0.01Ogier Employee Benefit Trust LTD
20.00%
Ordinary D
158 at £0.01Hsbc Bank PLC
19.75%
Ordinary C

Financials

Year2014
Turnover£236,748,000
Gross Profit£72,515,000
Net Worth-£41,038,000
Cash£1,720,000
Current Liabilities£53,884,000

Accounts

Latest Accounts1 January 2012 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

30 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
30 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
8 April 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
8 April 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
28 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
31 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (8 pages)
31 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (8 pages)
31 July 2014Liquidators statement of receipts and payments to 23 May 2014 (8 pages)
17 June 2013Appointment of a voluntary liquidator (1 page)
17 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-24
(1 page)
12 June 2013Statement of affairs with form 4.19 (7 pages)
12 June 2013Statement of affairs with form 4.19 (7 pages)
28 May 2013Registered office address changed from Jessop House 98 Scudamore Road Leicester Leicestershire LE3 1TZ on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Jessop House 98 Scudamore Road Leicester Leicestershire LE3 1TZ on 28 May 2013 (1 page)
11 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 October 2012Appointment of Mr Neil Stewart Old as a director (2 pages)
10 October 2012Appointment of Mr Neil Stewart Old as a director (2 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 8
(7 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 8
(7 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 8
(7 pages)
30 July 2012Termination of appointment of Trevor Moore as a director (1 page)
30 July 2012Termination of appointment of Trevor Moore as a director (1 page)
8 June 2012Group of companies' accounts made up to 1 January 2012 (29 pages)
8 June 2012Group of companies' accounts made up to 1 January 2012 (29 pages)
8 June 2012Group of companies' accounts made up to 1 January 2012 (29 pages)
20 March 2012Termination of appointment of Nicholas Molyneux as a secretary (1 page)
20 March 2012Termination of appointment of Nicholas Molyneux as a secretary (1 page)
13 March 2012Appointment of Mr Martyn John Everett as a director (2 pages)
13 March 2012Termination of appointment of David Adams as a director (1 page)
13 March 2012Appointment of Mr Martyn John Everett as a director (2 pages)
13 March 2012Termination of appointment of David Adams as a director (1 page)
7 November 2011Appointment of Ms Joanna Boydell as a director (2 pages)
7 November 2011Appointment of Ms Joanna Boydell as a director (2 pages)
6 September 2011Group of companies' accounts made up to 2 January 2011 (32 pages)
6 September 2011Group of companies' accounts made up to 2 January 2011 (32 pages)
6 September 2011Group of companies' accounts made up to 2 January 2011 (32 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
15 July 2010Termination of appointment of William Rollason as a director (1 page)
15 July 2010Termination of appointment of William Rollason as a director (1 page)
9 April 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (3 pages)
9 April 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (3 pages)
20 November 2009Appointment of Mr Alan James Fort as a director (3 pages)
20 November 2009Appointment of Mr Trevor Philip Moore as a director (3 pages)
20 November 2009Appointment of Mr Trevor Philip Moore as a director (3 pages)
20 November 2009Appointment of Mr Alan James Fort as a director (3 pages)
15 October 2009Appointment of William Peter Rollason as a director (5 pages)
15 October 2009Appointment of William Peter Rollason as a director (5 pages)
14 October 2009Appointment of Nicholas John Molyneux as a secretary (2 pages)
14 October 2009Appointment of Nicholas John Molyneux as a secretary (2 pages)
6 October 2009Termination of appointment of Andrew Harris as a director (1 page)
6 October 2009Termination of appointment of Dws Directors Limited as a director (1 page)
6 October 2009Appointment of David Alexander Robertson Adams as a director (4 pages)
6 October 2009Appointment of David Alexander Robertson Adams as a director (4 pages)
6 October 2009Termination of appointment of Dws Secretaries Limited as a secretary (1 page)
6 October 2009Termination of appointment of Dws Secretaries Limited as a secretary (1 page)
6 October 2009Resolutions
  • RES13 ‐ Sub div shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
6 October 2009Resolutions
  • RES13 ‐ Sub div shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
6 October 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
6 October 2009123 increase fro £1 T0 £8 on 28/09/029 (2 pages)
6 October 2009Termination of appointment of Andrew Harris as a director (1 page)
6 October 2009123 increase fro £1 T0 £8 on 28/09/029 (2 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 October 2009Sub-division of shares on 28 September 2009 (2 pages)
6 October 2009Sub-division of shares on 28 September 2009 (2 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 October 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
6 October 2009Termination of appointment of Dws Directors Limited as a director (1 page)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 September 2009Registered office changed on 30/09/2009 from 1 fleet place london EC4M 7WS (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1 fleet place london EC4M 7WS (1 page)
22 September 2009Company name changed dwsco 3000 LIMITED\certificate issued on 22/09/09 (2 pages)
22 September 2009Company name changed dwsco 3000 LIMITED\certificate issued on 22/09/09 (2 pages)
12 August 2009Director appointed andrew david harris (2 pages)
12 August 2009Director appointed andrew david harris (2 pages)
10 August 2009Appointment terminated director andrew smith (1 page)
10 August 2009Appointment terminated director andrew smith (1 page)
2 July 2009Incorporation (20 pages)
2 July 2009Incorporation (20 pages)