Company NameSnape Lettings Ltd
Company StatusDissolved
Company Number03010322
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameSnape Estate Agents (Macclesfield) Limited

Business Activity

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

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 28 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed02 October 2015(20 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 28 February 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Andrew Mark Snape
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dove House Wilmslow Road
Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QT
Secretary NameRobert John Halsey
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHalcyon House
25 Manorsfield Road
Bicester
Oxfordshire
OX26 6EH
Director NameHuw Gareth Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2001)
RoleEstate Agent
Correspondence Address32 Macclesfield Road
Wilmslow
Cheshire
SK9 2AF
Director NameMr Daniel Corrin Moore
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2001(6 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 October 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBig Tree Farm Dolly Lane
Buxworth
High Peak
Derbyshire
SK23 7QG
Director NameMr Richard Mark Pickford
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMaple House Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(22 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£177,458
Cash£601,806
Current Liabilities£484,542

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
5 December 2022Application to strike the company off the register (1 page)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 June 2022Resolutions
  • RES13 ‐ Share premium account cancelled 31/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2022Statement of capital on 9 June 2022
  • GBP 1.00
(3 pages)
9 June 2022Statement by Directors (1 page)
9 June 2022Solvency Statement dated 31/05/22 (1 page)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
26 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 October 2016Director's details changed for Mr John Peter Hards on 2 October 2015 (2 pages)
31 October 2016Director's details changed for Mr John Peter Hards on 2 October 2015 (2 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
26 September 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 131
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 131
(6 pages)
10 December 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 October 2015 (2 pages)
10 December 2015Appointment of Julian Matthew Irby as a director on 2 October 2015 (2 pages)
10 December 2015Appointment of Mr John Peter Hards as a director on 2 October 2015 (2 pages)
10 December 2015Termination of appointment of Daniel Corrin Moore as a director on 2 October 2015 (1 page)
10 December 2015Termination of appointment of Daniel Corrin Moore as a director on 2 October 2015 (1 page)
10 December 2015Appointment of Julian Matthew Irby as a director on 2 October 2015 (2 pages)
10 December 2015Appointment of Mr John Peter Hards as a director on 2 October 2015 (2 pages)
10 December 2015Termination of appointment of Robert John Halsey as a secretary on 2 October 2015 (1 page)
10 December 2015Termination of appointment of Andrew Mark Snape as a director on 2 October 2015 (1 page)
10 December 2015Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
10 December 2015Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
10 December 2015Termination of appointment of Richard Mark Pickford as a director on 2 October 2015 (1 page)
10 December 2015Termination of appointment of Robert John Halsey as a secretary on 2 October 2015 (1 page)
10 December 2015Registered office address changed from 31 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 31 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Richard Mark Pickford as a director on 2 October 2015 (1 page)
10 December 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 October 2015 (2 pages)
10 December 2015Termination of appointment of Andrew Mark Snape as a director on 2 October 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,500
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,500
(6 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 4,500
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 4,500
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders (6 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders (6 pages)
16 January 2014Appointment of Mr Richard Mark Pickford as a director (2 pages)
16 January 2014Appointment of Mr Richard Mark Pickford as a director (2 pages)
17 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 4,500.00
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 4,500.00
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 4,500.00
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Andrew Mark Snape on 21 September 2012 (2 pages)
2 January 2013Director's details changed for Andrew Mark Snape on 21 September 2012 (2 pages)
2 January 2013Director's details changed for Mr Daniel Corrin Moore on 1 August 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Mr Daniel Corrin Moore on 1 August 2012 (2 pages)
2 January 2013Director's details changed for Mr Daniel Corrin Moore on 1 August 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Daniel Corrin Moore on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Andrew Mark Snape on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Andrew Mark Snape on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Daniel Corrin Moore on 31 December 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 October 2008Registered office changed on 30/10/2008 from maple house maple road bramhall stockport cheshire SK7 2DH (1 page)
30 October 2008Registered office changed on 30/10/2008 from maple house maple road bramhall stockport cheshire SK7 2DH (1 page)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Registered office changed on 23/09/04 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH (2 pages)
23 September 2004Registered office changed on 23/09/04 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH (2 pages)
15 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
15 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 May 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 March 2002Ad 25/07/01-30/07/01 £ si 25@1 (2 pages)
7 March 2002Ad 25/07/01-30/07/01 £ si 25@1 (2 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
4 June 2001Accounts for a small company made up to 30 November 2000 (3 pages)
4 June 2001Accounts for a small company made up to 30 November 2000 (3 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 November 2000Registered office changed on 09/11/00 from: maple house maple road bramhall cheshire SK7 2DH (1 page)
9 November 2000Registered office changed on 09/11/00 from: maple house maple road bramhall cheshire SK7 2DH (1 page)
3 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
4 January 2000Return made up to 31/12/99; no change of members (6 pages)
4 January 2000Return made up to 31/12/99; no change of members (6 pages)
9 August 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
9 August 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
20 April 1999New director appointed (3 pages)
20 April 1999New director appointed (3 pages)
30 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Company name changed snape estate agents (macclesfiel d) LIMITED\certificate issued on 13/05/98 (2 pages)
13 May 1998Company name changed snape estate agents (macclesfiel d) LIMITED\certificate issued on 13/05/98 (2 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 December 1997Accounts for a dormant company made up to 30 November 1997 (1 page)
8 December 1997Accounts for a dormant company made up to 30 November 1997 (1 page)
7 November 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
7 November 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
22 July 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 September 1995Accounting reference date notified as 30/11 (1 page)
14 September 1995Accounting reference date notified as 30/11 (1 page)
8 February 1995Director resigned;new director appointed (2 pages)
8 February 1995Director resigned;new director appointed (2 pages)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
26 January 1995Registered office changed on 26/01/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
26 January 1995Registered office changed on 26/01/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
16 January 1995Incorporation (18 pages)
16 January 1995Incorporation (18 pages)