Company NameS & N International Ltd.
Company StatusDissolved
Company Number05464355
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date6 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Noel Stanley Higginbottom
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address40 Heaton Road
Heaton Moor
Stockport
Cheshire
SK4 4JJ
Secretary NameMr Shahid Ahmed
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Farriers Lane
Rochdale
Lancashire
OL11 4NZ
Director NameMr Shahid Ahmed
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 06 November 2009)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Farriers Lane
Rochdale
Lancashire
OL11 4NZ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
Lancs
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£34,489
Current Liabilities£104,193

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2009Liquidators statement of receipts and payments to 31 July 2009 (5 pages)
6 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2009Liquidators statement of receipts and payments to 10 April 2009 (6 pages)
28 April 2008Appointment of a voluntary liquidator (1 page)
28 April 2008Statement of affairs with form 4.19 (7 pages)
28 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2008Registered office changed on 01/04/2008 from unit 6 smallbridge business park riverside drive rochdale lancashire OL16 2SH (1 page)
28 June 2007Return made up to 26/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 March 2007Registered office changed on 24/03/07 from: unit 112 spotland bridge industrial estate mellor street rochdale lancashire OL11 5BU (1 page)
1 August 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
27 July 2006Return made up to 26/05/06; full list of members (7 pages)
1 February 2006Particulars of mortgage/charge (5 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
17 June 2005New director appointed (2 pages)
8 June 2005Secretary resigned (1 page)
26 May 2005Incorporation (19 pages)