Company NameSnap-Ins UK Limited
Company StatusDissolved
Company Number05385706
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years ago)
Dissolution Date16 April 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Jawad Arif
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameGrainne Geraghty
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Briars Mount
Stockport
SK4 2EB
Secretary NamePaul Geraghty
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address160 Foxdenton Lane
Chadderton
Oldham
OL9 9QR
Director NameJawad Arif
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 October 2006)
RoleCompany Director
Correspondence Address40 Briars Mount
Stockport
Cheshire
SK4 2EB
Secretary NameGrainne Geraghty
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 October 2006)
RoleCompany Director
Correspondence Address40 Briars Mount
Stockport
SK4 2EB
Secretary NameDavid Geoffrey Atkinson
NationalityBritish
StatusResigned
Appointed22 October 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address46 Everside Drive
Manchester
Lancashire
M8 8ES
Secretary NameGrainne Ann Arif
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address40 Briars Mount
Stockport
Cheshire
SK4 2EB

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at 1Grainne Arif
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,238
Cash£8
Current Liabilities£180,086

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Liquidators statement of receipts and payments to 4 January 2013 (8 pages)
16 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
16 January 2013Liquidators statement of receipts and payments to 4 January 2013 (8 pages)
16 January 2013Liquidators' statement of receipts and payments to 4 January 2013 (8 pages)
16 January 2013Liquidators' statement of receipts and payments to 4 January 2013 (8 pages)
16 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
22 June 2012Liquidators statement of receipts and payments to 1 June 2012 (11 pages)
22 June 2012Liquidators statement of receipts and payments to 1 June 2012 (11 pages)
22 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (11 pages)
22 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (11 pages)
11 July 2011Liquidators' statement of receipts and payments to 1 June 2011 (12 pages)
11 July 2011Liquidators' statement of receipts and payments to 1 June 2011 (12 pages)
11 July 2011Liquidators statement of receipts and payments to 1 June 2011 (12 pages)
11 July 2011Liquidators statement of receipts and payments to 1 June 2011 (12 pages)
1 July 2011Registered office address changed from C/O Lines Henry Limited Sixth Floor, Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O Lines Henry Limited Sixth Floor, Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O Lines Henry Limited Sixth Floor, Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 1 July 2011 (1 page)
14 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-02
(1 page)
14 June 2010Appointment of a voluntary liquidator (1 page)
14 June 2010Appointment of a voluntary liquidator (1 page)
14 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2010Statement of affairs with form 4.19 (5 pages)
14 June 2010Statement of affairs with form 4.19 (5 pages)
11 June 2010Registered office address changed from One Central Park Northampton Road Manchester Greater Manchester M40 5WW on 11 June 2010 (1 page)
11 June 2010Registered office address changed from One Central Park Northampton Road Manchester Greater Manchester M40 5WW on 11 June 2010 (1 page)
11 March 2010Termination of appointment of Grainne Arif as a secretary (1 page)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(4 pages)
11 March 2010Director's details changed for Jawad Arif on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(4 pages)
11 March 2010Termination of appointment of Grainne Arif as a secretary (1 page)
11 March 2010Director's details changed for Jawad Arif on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(4 pages)
11 March 2010Director's details changed for Jawad Arif on 1 March 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 08/03/09; full list of members (3 pages)
3 June 2009Return made up to 08/03/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from, empress business centre, 380 chester road, manchester, M16 9EA (1 page)
19 May 2009Registered office changed on 19/05/2009 from, empress business centre, 380 chester road, manchester, M16 9EA (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Return made up to 08/03/08; full list of members (3 pages)
11 December 2008Return made up to 08/03/08; full list of members (3 pages)
21 May 2008Appointment Terminated Secretary david atkinson (1 page)
21 May 2008Secretary appointed grainne ann arif (2 pages)
21 May 2008Secretary appointed grainne ann arif (2 pages)
21 May 2008Appointment terminated secretary david atkinson (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Return made up to 08/03/07; full list of members (7 pages)
4 June 2007Director resigned (1 page)
4 June 2007Return made up to 08/03/07; full list of members (7 pages)
4 June 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
7 August 2006Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2006Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006New secretary appointed (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: the works business centre, union street, manchester, M12 4JD (1 page)
11 May 2006Registered office changed on 11/05/06 from: the works business centre, union street, manchester, M12 4JD (1 page)
20 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 08/03/06; full list of members (6 pages)
6 April 2006Return made up to 08/03/06; full list of members (6 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
8 March 2005Incorporation (12 pages)
8 March 2005Incorporation (12 pages)