Company NameSnapcrest Limited
DirectorsLynn Wishart and Stephen Wishart
Company StatusLiquidation
Company Number02328310
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameLynn Wishart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(4 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlecroft Eynsford Road
Eynsford
Dartford
Kent
DA4 0BG
Secretary NameDione Wishart
NationalityBritish
StatusCurrent
Appointed03 March 1998(9 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address9 Nursery Close
Flimwell
East Sussex
TN5 7NF
Director NameMr Stephen Wishart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(25 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameMr Stephen Wishart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years after company formation)
Appointment Duration6 years (resigned 08 January 1998)
RoleWholesale Meat Trader
Country of ResidenceEngland
Correspondence AddressLittlecroft Eynsford Road
Eynsford
Dartford
Kent
DA4 0BG
Secretary NameLynn Wishart
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years after company formation)
Appointment Duration6 years (resigned 08 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlecroft Eynsford Road
Eynsford
Dartford
Kent
DA4 0BG
Secretary NameMr Stephen Wishart
NationalityBritish
StatusResigned
Appointed08 January 1998(9 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlecroft Eynsford Road
Eynsford
Dartford
Kent
DA4 0BG
Director NameMr Bradley Barron Wishart
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(27 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Ff10 Brooklands House 58 Marlborough Road
Lancing
West Sussex
BN15 8AF
Director NameMs Dione Wishart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(27 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Ff10 Brooklands House 58 Marlborough Road
Lancing
West Sussex
BN15 8AF

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£181,748
Cash£73,983
Current Liabilities£321,461

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2020 (3 years, 4 months ago)
Next Return Due15 December 2021 (overdue)

Filing History

19 October 2023Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DL to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 (2 pages)
31 July 2023Liquidators' statement of receipts and payments to 17 May 2023 (19 pages)
14 July 2022Liquidators' statement of receipts and payments to 17 May 2022 (16 pages)
2 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-18
(1 page)
1 June 2021Registered office address changed from Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to Greg's Building 1 Booth Street Manchester M2 4DL on 1 June 2021 (2 pages)
25 May 2021Statement of affairs (8 pages)
25 May 2021Appointment of a voluntary liquidator (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
6 December 2019Termination of appointment of Dione Wishart as a director on 28 February 2019 (1 page)
6 December 2019Termination of appointment of Bradley Barron Wishart as a director on 28 February 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 October 2018Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 23 October 2018 (1 page)
18 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
4 February 2016Appointment of Mr Bradley Barron Wishart as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Ms Dione Wishart as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Mr Bradley Barron Wishart as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Ms Dione Wishart as a director on 1 February 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
22 December 2014Appointment of Mr Stephen Wishart as a director on 1 January 2014 (2 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Appointment of Mr Stephen Wishart as a director on 1 January 2014 (2 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 23 September 2010 (1 page)
23 September 2010Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 23 September 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Director's details changed for Lynn Wishart on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Lynn Wishart on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Lynn Wishart on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Lynn Wishart on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Lynn Wishart on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Lynn Wishart on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Lynn Wishart on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Lynn Wishart on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Lynn Wishart on 2 December 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Return made up to 01/12/08; full list of members (3 pages)
2 December 2008Return made up to 01/12/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from bank house 5 high street bletchingley surrey RH1 4PB (1 page)
8 September 2008Registered office changed on 08/09/2008 from bank house 5 high street bletchingley surrey RH1 4PB (1 page)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Return made up to 01/12/06; full list of members (6 pages)
18 December 2006Return made up to 01/12/06; full list of members (6 pages)
15 March 2006Return made up to 01/12/05; full list of members (6 pages)
15 March 2006Return made up to 01/12/05; full list of members (6 pages)
27 January 2006Registered office changed on 27/01/06 from: onega house 112 main road sidcup kent DA14 6NE (1 page)
27 January 2006Registered office changed on 27/01/06 from: onega house 112 main road sidcup kent DA14 6NE (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 November 2004Return made up to 01/12/04; full list of members (6 pages)
24 November 2004Return made up to 01/12/04; full list of members (6 pages)
18 February 2004Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(6 pages)
18 February 2004Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(6 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 December 2002Return made up to 01/12/02; full list of members (6 pages)
5 December 2002Return made up to 01/12/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 November 2001Return made up to 01/12/01; full list of members (6 pages)
27 November 2001Return made up to 01/12/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 December 2000Return made up to 01/12/00; full list of members (6 pages)
11 December 2000Return made up to 01/12/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 December 1999Registered office changed on 22/12/99 from: 2, russia court east, onega gate, rotherhithe, london. SE16 1PR. (1 page)
22 December 1999Return made up to 01/12/99; full list of members (6 pages)
22 December 1999Registered office changed on 22/12/99 from: 2, russia court east, onega gate, rotherhithe, london. SE16 1PR. (1 page)
22 December 1999Return made up to 01/12/99; full list of members (6 pages)
5 February 1999Full accounts made up to 31 March 1998 (12 pages)
5 February 1999Full accounts made up to 31 March 1998 (12 pages)
7 December 1998Return made up to 01/12/98; no change of members (4 pages)
7 December 1998Return made up to 01/12/98; no change of members (4 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
14 January 1998Return made up to 01/12/97; no change of members (4 pages)
14 January 1998Return made up to 01/12/97; no change of members (4 pages)
21 December 1996Return made up to 01/12/96; full list of members (6 pages)
21 December 1996Return made up to 01/12/96; full list of members (6 pages)
4 December 1996Full accounts made up to 31 March 1996 (11 pages)
4 December 1996Full accounts made up to 31 March 1996 (11 pages)
26 February 1996Full accounts made up to 31 March 1995 (11 pages)
26 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 December 1995Return made up to 01/12/95; no change of members (4 pages)
8 December 1995Return made up to 01/12/95; no change of members (4 pages)
13 December 1988Incorporation (13 pages)
13 December 1988Incorporation (13 pages)