Company NameSnappysnaps.com Limited
Company StatusDissolved
Company Number02685457
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NamesBody & Face Franchises Limited and Ostrich Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(20 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 13 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(20 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 13 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(20 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 13 October 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
StatusClosed
Appointed24 January 2013(20 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Timothy John Joseph Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Timothy John Joseph Macandrews
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuscombe Down
Ruscombe
Twyford
Berkshire
RG10 9UB
Secretary NameMr Gehan Wickremeratne
NationalityBritish
StatusResigned
Appointed25 July 2001(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address54 The Grove
London
W5 5LG
Secretary NameHayley Louise Chandler-Edney
NationalityBritish
StatusResigned
Appointed23 May 2006(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2008)
RoleSolicitor
Correspondence Address13 The Chase
Wallington
Surrey
SM6 8NA
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed04 February 1992
Appointment Duration3 days (resigned 07 February 1992)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1992
Appointment Duration3 days (resigned 07 February 1992)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.snappysnaps.co.uk

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

2 April 1992Delivered 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

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
10 February 2020Application to strike the company off the register (3 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
15 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
15 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
16 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000
(4 pages)
16 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000
(4 pages)
18 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
26 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,000
(4 pages)
26 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,000
(4 pages)
26 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,000
(4 pages)
25 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
25 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
8 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,000
(4 pages)
8 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,000
(4 pages)
8 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,000
(4 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
5 September 2013Auditor's resignation (1 page)
5 September 2013Auditor's resignation (1 page)
19 February 2013Appointment of Mr William James Timpson as a director (2 pages)
19 February 2013Appointment of Mr William James Timpson as a director (2 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 February 2013Termination of appointment of Timothy Macandrews as a director (1 page)
18 February 2013Appointment of Mr Paresh Majithia as a secretary (1 page)
18 February 2013Appointment of Mr Paresh Majithia as a director (2 pages)
18 February 2013Termination of appointment of Donald Kennedy as a director (1 page)
18 February 2013Registered office address changed from 12 Glenthorne Mews 115 Glenthorne Road London W6 0LJ on 18 February 2013 (1 page)
18 February 2013Appointment of Mr Paresh Majithia as a secretary (1 page)
18 February 2013Termination of appointment of Donald Kennedy as a director (1 page)
18 February 2013Termination of appointment of Timothy Macandrews as a director (1 page)
18 February 2013Appointment of Mr William John Anthony Timpson as a director (2 pages)
18 February 2013Registered office address changed from 12 Glenthorne Mews 115 Glenthorne Road London W6 0LJ on 18 February 2013 (1 page)
18 February 2013Appointment of Mr Paresh Majithia as a director (2 pages)
18 February 2013Appointment of Mr William John Anthony Timpson as a director (2 pages)
30 January 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
30 January 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
25 June 2012Accounts for a small company made up to 31 March 2012 (5 pages)
25 June 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 April 2011 (2 pages)
6 February 2012Director's details changed for Mr Donald James Kennedy on 1 April 2011 (2 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 April 2011 (2 pages)
6 February 2012Director's details changed for Mr Donald James Kennedy on 1 April 2011 (2 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Mr Donald James Kennedy on 1 April 2011 (2 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 April 2011 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Mr Donald James Kennedy on 1 April 2010 (2 pages)
10 February 2011Director's details changed for Mr Donald James Kennedy on 1 April 2010 (2 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Mr Donald James Kennedy on 1 April 2010 (2 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 03/02/09; full list of members (3 pages)
10 February 2009Return made up to 03/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 03/02/08; full list of members (3 pages)
30 April 2008Return made up to 03/02/08; full list of members (3 pages)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
19 April 2006Return made up to 03/02/06; full list of members (2 pages)
19 April 2006Return made up to 03/02/06; full list of members (2 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
22 February 2005Return made up to 03/02/05; full list of members (7 pages)
22 February 2005Return made up to 03/02/05; full list of members (7 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 February 2004Return made up to 03/02/04; full list of members (7 pages)
24 February 2004Return made up to 03/02/04; full list of members (7 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 February 2003Return made up to 03/02/03; full list of members (7 pages)
12 February 2003Return made up to 03/02/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 February 2002Return made up to 03/02/02; full list of members (6 pages)
12 February 2002Return made up to 03/02/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 October 2001Secretary's particulars changed (1 page)
25 October 2001Secretary's particulars changed (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
8 February 2001Return made up to 03/02/01; full list of members (6 pages)
8 February 2001Return made up to 03/02/01; full list of members (6 pages)
21 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
23 March 2000Company name changed ostrich solutions LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Company name changed ostrich solutions LIMITED\certificate issued on 24/03/00 (2 pages)
15 February 2000Return made up to 03/02/00; full list of members (6 pages)
15 February 2000Return made up to 03/02/00; full list of members (6 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 February 1999Return made up to 03/02/99; no change of members (4 pages)
8 February 1999Return made up to 03/02/99; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 March 1998Return made up to 03/02/98; full list of members (6 pages)
6 March 1998Return made up to 03/02/98; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Return made up to 03/02/97; no change of members (4 pages)
20 May 1997Return made up to 03/02/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 January 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
28 August 1995Company name changed body & face franchises LIMITED\certificate issued on 29/08/95 (2 pages)
28 August 1995Company name changed body & face franchises LIMITED\certificate issued on 29/08/95 (2 pages)
10 April 1995Return made up to 03/02/95; no change of members (4 pages)
10 April 1995Return made up to 03/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
7 February 1992Incorporation (12 pages)
7 February 1992Incorporation (12 pages)