Company NameSnowdrop Energy Supply Ltd
Company StatusDissolved
Company Number09688964
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)
Dissolution Date2 May 2021 (2 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Ashley Scott Tate
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 2017(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 02 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp Minerva 29 East Parade
Leeds
Yorkshire
LS1 5PS
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Director NameMr Andrew Michael Green
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Director NameMr Matthew Christopher Hirst
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAlliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Secretary NameMr Steven Gosling
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressAlliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN

Contact

Websiteutiligroup.com
Telephone01772 770280
Telephone regionPreston

Location

Registered AddressFrp Advisory Llp Minerva
29 East Parade
Leeds
Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 May 2021Final Gazette dissolved following liquidation (1 page)
2 February 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
23 December 2020Liquidators' statement of receipts and payments to 21 November 2020 (21 pages)
27 January 2020Liquidators' statement of receipts and payments to 21 November 2019 (25 pages)
14 December 2018Registered office address changed from Crucible Works Darnall Road Sheffield S9 5AB England to Frp Advisory Llp Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 14 December 2018 (2 pages)
12 December 2018Appointment of a voluntary liquidator (3 pages)
12 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-22
(1 page)
12 December 2018Statement of affairs (10 pages)
3 October 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
21 October 2017Director's details changed for Mr Ashley Scott Tate on 21 October 2017 (2 pages)
21 October 2017Director's details changed for Mr Ashley Scott Tate on 21 October 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Crucible Works Darnall Road Sheffield S9 5AB on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Crucible Works Darnall Road Sheffield S9 5AB on 16 March 2017 (1 page)
1 March 2017Appointment of Mr Ashley Scott Tate as a director on 28 February 2017 (2 pages)
1 March 2017Termination of appointment of Andrew Michael Green as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Steven Paul Gosling as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Steven Gosling as a secretary on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Matthew Christopher Hirst as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Matthew Christopher Hirst as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Steven Paul Gosling as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Andrew Michael Green as a director on 28 February 2017 (1 page)
1 March 2017Appointment of Mr Ashley Scott Tate as a director on 28 February 2017 (2 pages)
1 March 2017Termination of appointment of Steven Gosling as a secretary on 28 February 2017 (1 page)
4 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
7 September 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2015Appointment of Mr Matthew Christopher Hirst as a director on 16 July 2015 (2 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2015Appointment of Mr Andrew Michael Green as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr Andrew Michael Green as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr Matthew Christopher Hirst as a director on 16 July 2015 (2 pages)