Company NameSnow Hill (Birmingham) Limited
Company StatusDissolved
Company Number04311836
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date10 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2009)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleSurveyor
Correspondence AddressAvenue Louise 541 Ascot Apartments
Square Du Bois 1050 Ixelles
Bruxelles
Belgium
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed03 July 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed31 May 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressMazars Llp Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

10 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
22 May 2008Appointment of a voluntary liquidator (1 page)
15 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2008Registered office changed on 15/05/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
15 May 2008Declaration of solvency (3 pages)
14 December 2007Full accounts made up to 28 February 2007 (15 pages)
6 November 2007Return made up to 26/10/07; full list of members (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Director resigned (1 page)
4 January 2007Full accounts made up to 28 February 2006 (13 pages)
7 December 2006Return made up to 26/10/06; full list of members (2 pages)
8 November 2005Return made up to 26/10/05; full list of members (2 pages)
8 July 2005Full accounts made up to 28 February 2005 (11 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
1 November 2004Return made up to 26/10/04; full list of members (7 pages)
27 August 2004Full accounts made up to 29 February 2004 (11 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
27 February 2004Auditor's resignation (1 page)
30 October 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 2003New secretary appointed (2 pages)
5 September 2003Full accounts made up to 28 February 2003 (11 pages)
15 February 2003Particulars of mortgage/charge (7 pages)
31 October 2002Return made up to 26/10/02; full list of members (8 pages)
23 July 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
8 March 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
7 March 2002Particulars of mortgage/charge (8 pages)
26 October 2001Incorporation (24 pages)