Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr William James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2013(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2013(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 October 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Secretary Name | Mr Paresh Majithia |
---|---|
Status | Closed |
Appointed | 24 January 2013(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Donald James Kennedy |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Timothy John Joseph Macandrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Secretary Name | Mr Timothy John Joseph Macandrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruscombe Down Ruscombe Twyford Berkshire RG10 9UB |
Secretary Name | Mr Gehan Wickremeratne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 54 The Grove London W5 5LG |
Secretary Name | Hayley Louise Chandler-Edney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2008) |
Role | Solicitor |
Correspondence Address | 13 The Chase Wallington Surrey SM6 8NA |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1992 |
Appointment Duration | 3 days (resigned 07 February 1992) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1992 |
Appointment Duration | 3 days (resigned 07 February 1992) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.snappysnaps.co.uk |
---|
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 28 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 April 1992 | Delivered on: 9 April 1992 Satisfied on: 31 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M617C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
10 February 2020 | Application to strike the company off the register (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
15 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
16 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 February 2016 | Total exemption small company accounts made up to 26 September 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 26 September 2015 (5 pages) |
26 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 February 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
25 February 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
8 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
5 September 2013 | Auditor's resignation (1 page) |
5 September 2013 | Auditor's resignation (1 page) |
19 February 2013 | Appointment of Mr William James Timpson as a director (2 pages) |
19 February 2013 | Appointment of Mr William James Timpson as a director (2 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Termination of appointment of Timothy Macandrews as a director (1 page) |
18 February 2013 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
18 February 2013 | Appointment of Mr Paresh Majithia as a director (2 pages) |
18 February 2013 | Termination of appointment of Donald Kennedy as a director (1 page) |
18 February 2013 | Registered office address changed from 12 Glenthorne Mews 115 Glenthorne Road London W6 0LJ on 18 February 2013 (1 page) |
18 February 2013 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
18 February 2013 | Termination of appointment of Donald Kennedy as a director (1 page) |
18 February 2013 | Termination of appointment of Timothy Macandrews as a director (1 page) |
18 February 2013 | Appointment of Mr William John Anthony Timpson as a director (2 pages) |
18 February 2013 | Registered office address changed from 12 Glenthorne Mews 115 Glenthorne Road London W6 0LJ on 18 February 2013 (1 page) |
18 February 2013 | Appointment of Mr Paresh Majithia as a director (2 pages) |
18 February 2013 | Appointment of Mr William John Anthony Timpson as a director (2 pages) |
30 January 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
30 January 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
25 June 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
25 June 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 April 2011 (2 pages) |
6 February 2012 | Director's details changed for Mr Donald James Kennedy on 1 April 2011 (2 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 April 2011 (2 pages) |
6 February 2012 | Director's details changed for Mr Donald James Kennedy on 1 April 2011 (2 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for Mr Donald James Kennedy on 1 April 2011 (2 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 April 2011 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Mr Donald James Kennedy on 1 April 2010 (2 pages) |
10 February 2011 | Director's details changed for Mr Donald James Kennedy on 1 April 2010 (2 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Mr Donald James Kennedy on 1 April 2010 (2 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
30 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
19 April 2006 | Return made up to 03/02/06; full list of members (2 pages) |
19 April 2006 | Return made up to 03/02/06; full list of members (2 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 October 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Secretary's particulars changed (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
8 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
21 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
23 March 2000 | Company name changed ostrich solutions LIMITED\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Company name changed ostrich solutions LIMITED\certificate issued on 24/03/00 (2 pages) |
15 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
8 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
6 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
20 May 1997 | Return made up to 03/02/97; no change of members (4 pages) |
20 May 1997 | Return made up to 03/02/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 January 1996 | Resolutions
|
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 August 1995 | Company name changed body & face franchises LIMITED\certificate issued on 29/08/95 (2 pages) |
28 August 1995 | Company name changed body & face franchises LIMITED\certificate issued on 29/08/95 (2 pages) |
10 April 1995 | Return made up to 03/02/95; no change of members (4 pages) |
10 April 1995 | Return made up to 03/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
9 April 1992 | Particulars of mortgage/charge (3 pages) |
9 April 1992 | Particulars of mortgage/charge (3 pages) |
7 February 1992 | Incorporation (12 pages) |
7 February 1992 | Incorporation (12 pages) |