Company NameSnug (Holdings) Limited
Company StatusDissolved
Company Number08860829
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 2 months ago)
Dissolution Date23 April 2015 (9 years ago)

Directors

Director NameMr Roger Ainsley Bicknell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Retford Hall Rectory Road
Retford
Nottinghamshire
DN22 7AY
Director NameMr Andrew Bicknell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Retford Hall Rectory Road
Retford
Nottinghamshire
DN22 7AY

Location

Registered AddressMaclaren House
Skerne
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Return of final meeting in a members' voluntary winding up (9 pages)
23 January 2015Return of final meeting in a members' voluntary winding up (9 pages)
3 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2014Registered office address changed from Maclaren House Skerne Road Driffield North Humberside YO25 6PN England on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from Maclaren House Skerne Road Driffield North Humberside YO25 6PN England on 19 May 2014 (2 pages)
16 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2014Declaration of solvency (3 pages)
16 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2014Declaration of solvency (3 pages)
16 May 2014Appointment of a voluntary liquidator (1 page)
16 May 2014Appointment of a voluntary liquidator (1 page)
9 May 2014Registered office address changed from Suite 2 Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Suite 2 Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Suite 2 Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES United Kingdom on 9 May 2014 (1 page)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 1,000
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 1,000
(4 pages)
24 January 2014Incorporation (26 pages)
24 January 2014Incorporation (26 pages)