Company NameSnowbombing Limited
DirectorGareth James Cooper
Company StatusDissolved
Company Number03978138
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameGareth James Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleTravel Consultant
Correspondence Address2 Stephens Terrace
Didsbury
Manchester
M20 6WB
Director NameMr Fergus Dyer-Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleTravel Consultant
Correspondence Address10 Halstead Avenue
Chorlton
Manchester
M21 9FT
Secretary NameMr Fergus Dyer-Smith
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleTravel Consultant
Correspondence Address10 Halstead Avenue
Chorlton
Manchester
M21 9FT
Director NameMr Timothy Cooper
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Blackburn Gardens
Didsbury
Manchester
Lancashire
M20 3YH

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 July 2007Liquidators statement of receipts and payments (5 pages)
6 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
4 January 2005Liquidators statement of receipts and payments (5 pages)
29 November 2004Secretary resigned;director resigned (1 page)
14 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2003Registered office changed on 11/06/03 from: the old coach house 5 egerton crescent, manchester lancashire M20 4PN (1 page)
11 June 2003Statement of affairs (7 pages)
5 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2003Appointment of a voluntary liquidator (1 page)
16 April 2003Return made up to 12/04/03; full list of members (7 pages)
15 July 2002Director resigned (1 page)
17 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001Nc inc already adjusted 17/08/01 (1 page)
21 August 2001New director appointed (2 pages)
20 April 2001Return made up to 12/04/01; full list of members (6 pages)