Company NameSnap Print Management Limited
Company StatusDissolved
Company Number08121607
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameSnap Marketing Solutions Limited

Business Activity

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

Directors

Director NameMr Ryan Gary Metcalf
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28 - 32 St. Pauls Street
Leeds
LS1 2JT
Director NameJean Paul Gordon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brown Butler Leigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMiss Sarah Louise Wiles
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carrwood Park Selby Road
Swillington Common
Leeds
LS15 4LG
Director NameMr Robert Gordon Rhodes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28 - 32 St. Pauls Street
Leeds
LS1 2JT

Contact

Telephone0113 3854608
Telephone regionLeeds

Location

Registered AddressLeigh House
28 - 32 St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£156
Cash£46,864
Current Liabilities£405,688

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (3 pages)
7 August 2019Termination of appointment of Robert Gordon Rhodes as a director on 18 September 2018 (1 page)
15 August 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
15 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Registered office address changed from 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG to Leigh House 28 - 32 st. Pauls Street Leeds LS1 2JT on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG to Leigh House 28 - 32 st. Pauls Street Leeds LS1 2JT on 10 October 2017 (1 page)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Termination of appointment of Sarah Louise Wiles as a director on 26 February 2016 (1 page)
22 April 2016Appointment of Mr Ryan Gary Metcalf as a director on 26 February 2016 (2 pages)
22 April 2016Appointment of Mr Ryan Gary Metcalf as a director on 26 February 2016 (2 pages)
22 April 2016Appointment of Mr Robert Gordon Rhodes as a director on 26 February 2016 (2 pages)
22 April 2016Termination of appointment of Sarah Louise Wiles as a director on 26 February 2016 (1 page)
22 April 2016Appointment of Mr Robert Gordon Rhodes as a director on 26 February 2016 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(4 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(4 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(4 pages)
22 May 2015Registered office address changed from C/O Brown Butler Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 22 May 2015 (1 page)
22 May 2015Registered office address changed from C/O Brown Butler Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 22 May 2015 (1 page)
13 November 2014Company name changed snap marketing solutions LIMITED\certificate issued on 13/11/14 (2 pages)
13 November 2014Company name changed snap marketing solutions LIMITED\certificate issued on 13/11/14
  • RES15 ‐ Change company name resolution on 2014-10-31
(2 pages)
13 November 2014Change of name notice (2 pages)
13 November 2014Change of name notice (2 pages)
30 August 2014Change of name notice (2 pages)
30 August 2014Change of name notice (2 pages)
14 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4
(4 pages)
14 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 4
(4 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 4
(4 pages)
28 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
28 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
20 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 4
(4 pages)
20 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 4
(4 pages)
6 June 2013Appointment of Miss Sarah Louise Wiles as a director (2 pages)
6 June 2013Termination of appointment of Jean Gordon as a director (1 page)
6 June 2013Termination of appointment of Jean Gordon as a director (1 page)
6 June 2013Appointment of Miss Sarah Louise Wiles as a director (2 pages)
31 January 2013Memorandum and Articles of Association (13 pages)
31 January 2013Memorandum and Articles of Association (13 pages)
14 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2013Change of share class name or designation (2 pages)
14 January 2013Change of share class name or designation (2 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)