Company NameSniffers Limited
DirectorMichelle Annette Summerfield
Company StatusDissolved
Company Number02945077
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMichelle Annette Summerfield
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(1 year after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address2 Clewley Drive
Pendeford
Wolverhampton
West Midlands
WV9 5LB
Secretary NameMary Summerfield
NationalityBritish
StatusCurrent
Appointed05 July 1995(1 year after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address40 Noose Lane
Willenhall
West Midlands
WV13 3BT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameGraham Peter Summerfield
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Gurnard Close
Brandywine Estate New Invention
Willenhall
West Midlands
WV12 5YR
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMichelle Annette Summerfield
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Gurnard Close
Brandywine Estate
Willenhall
West Midlands
WV12 5YR

Location

Registered Address27 Downs Court
The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 August 2000Dissolved (1 page)
17 May 2000Liquidators statement of receipts and payments (5 pages)
17 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
27 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1998Statement of affairs (5 pages)
27 February 1998Appointment of a voluntary liquidator (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 110 wergs road tettenhall wolverhampton west midlands WV6 8TH (1 page)
2 October 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 February 1997Registered office changed on 21/02/97 from: 3 george street snowhill wolverhampton west midlands WV2 4DG (1 page)
4 February 1997Return made up to 04/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995New secretary appointed (2 pages)
14 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
10 November 1995Return made up to 04/07/95; full list of members (6 pages)