Company NameSnape & Son (Swinton) Limited
DirectorsJohannes J De Wet De Wet and Carol Anne Reed
Company StatusDissolved
Company Number00365047
CategoryPrivate Limited Company
Incorporation Date25 January 1941(83 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJohannes J De Wet De Wet
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(57 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleTeacher
Correspondence Address182 Kings Hall Road
Beckenham
Kent
BR3 1LJ
Director NameCarol Anne Reed
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(57 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleMarket Manager
Correspondence Address182 Kings Hall Road
Beckenham
Kent
BR3 1LJ
Secretary NameJohannes J De Wet De Wet
NationalityBritish
StatusCurrent
Appointed11 February 1998(57 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleTeacher
Correspondence Address182 Kings Hall Road
Beckenham
Kent
BR3 1LJ
Director NameDorita Beverley Gornall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(50 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address3 Wilson Close
Tarleton
Preston
Lancashire
PR4 6DE
Director NameMr Timothy Richardson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(50 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 1996)
RoleWholesale Manager
Correspondence Address150 Plodder Lane
Farnworth
Bolton
Lancashire
BL4 0BU
Director NameBarrie Russell Snape
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(50 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 February 1998)
RoleCompany Director
Correspondence AddressThe Westlands 45 Lacaster Road
Birkdale
Southport
Lancs
PR8 2LB
Director NameDorothy Snape
Date of BirthApril 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(50 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address45 Lancaster Road
Birkdale
Southport
Merseyside
PR8 2LA
Director NameMr Justin Snape
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(50 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleMotor Trader
Correspondence Address54 Westcliffe Road
Birkdale
Southport
Merseyside
PR8 2LB
Secretary NameMr Justin Snape
NationalityBritish
StatusResigned
Appointed27 December 1991(50 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address54 Westcliffe Road
Birkdale
Southport
Merseyside
PR8 2LB
Director NameWalter Harold Andrew
Date of BirthNovember 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 1992(51 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1993)
RoleMedical Textiles
Correspondence Address33 Lancaster Road
Birkdale
Southport
Merseyside
PR8 2LA
Secretary NameWalter Harold Andrew
NationalityEnglish
StatusResigned
Appointed17 March 1995(54 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 1998)
RoleConsultant
Correspondence Address33 Lancaster Road
Birkdale
Southport
Merseyside
PR8 2LA
Director NameWalter Harold Andrew
Date of BirthNovember 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 1996(55 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address33 Lancaster Road
Birkdale
Southport
Merseyside
PR8 2LA

Location

Registered AddressJacksons Insolvency Practionaers
75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 March 2000Dissolved (1 page)
21 March 2000Dissolved (1 page)
21 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 1999Liquidators' statement of receipts and payments (5 pages)
21 December 1999Liquidators' statement of receipts and payments (5 pages)
21 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators' statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators' statement of receipts and payments (5 pages)
21 October 1998Registered office changed on 21/10/98 from: 59-61 daniel adamson road salford M5 2DS (1 page)
21 October 1998Registered office changed on 21/10/98 from: 59-61 daniel adamson road salford M5 2DS (1 page)
15 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1998Statement of affairs (19 pages)
15 October 1998Statement of affairs (19 pages)
15 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1998Appointment of a voluntary liquidator (1 page)
15 October 1998Appointment of a voluntary liquidator (1 page)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
2 March 1998Director resigned (1 page)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998New director appointed (2 pages)
3 February 1998Return made up to 27/12/97; full list of members (6 pages)
3 February 1998Return made up to 27/12/97; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 January 1997Return made up to 27/12/96; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Return made up to 27/12/96; no change of members (4 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
26 June 1996Director resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: metroplex business park unit 750 35 daniel adamson road salford M5 2DS (1 page)
26 June 1996Registered office changed on 26/06/96 from: metroplex business park unit 750 35 daniel adamson road salford M5 2DS (1 page)
26 June 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
29 January 1996Return made up to 27/12/95; no change of members (4 pages)
29 January 1996Return made up to 27/12/95; no change of members (4 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 April 1995Particulars of mortgage/charge (3 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
27 March 1995Particulars of mortgage/charge (6 pages)
27 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
25 January 1941Incorporation (21 pages)
25 January 1941Incorporation (21 pages)