Company NameSnowclose Limited
Company StatusDissolved
Company Number05495324
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)
Dissolution Date2 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameBlair Patrick Campbell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 April 2007(1 year, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 02 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2
120 Goldburst Terrace
London
NW6 3HR
Director NameEdward John Nixon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(1 year, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 02 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
3 Copse Hill
Wimbledon
London
SW20 0NA
Secretary NameStarman Secretaries Limited (Corporation)
StatusClosed
Appointed10 November 2005(4 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 02 May 2022)
Correspondence AddressHesketh House
43-45 Portman Square
London
W1H 6HN
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMichael Patrick Murphy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2006(10 months, 1 week after company formation)
Appointment Duration11 months (resigned 06 April 2007)
RoleCompany Director
Correspondence Address59 Rue De Dippach Bertrange
Luxembourg
8055
Foreign
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth£8,725,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2022Final Gazette dissolved following liquidation (1 page)
2 February 2022Return of final meeting in a members' voluntary winding up (13 pages)
30 December 2021Liquidators' statement of receipts and payments to 17 December 2021 (5 pages)
30 June 2021Liquidators' statement of receipts and payments to 17 June 2021 (5 pages)
27 January 2021Liquidators' statement of receipts and payments to 17 December 2020 (5 pages)
11 November 2020Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020 (2 pages)
3 July 2020Liquidators' statement of receipts and payments to 17 June 2020 (5 pages)
17 March 2020Registered office address changed from 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 (2 pages)
10 January 2020Liquidators' statement of receipts and payments to 17 December 2019 (5 pages)
9 July 2019Liquidators' statement of receipts and payments to 17 June 2019 (5 pages)
16 May 2019Resignation of a liquidator (3 pages)
16 May 2019Appointment of a voluntary liquidator (4 pages)
23 January 2019Liquidators' statement of receipts and payments to 17 December 2018 (5 pages)
3 July 2018Liquidators' statement of receipts and payments to 17 June 2018 (5 pages)
29 January 2018Resignation of a liquidator (3 pages)
10 January 2018Liquidators' statement of receipts and payments to 17 December 2017 (5 pages)
10 January 2018Liquidators' statement of receipts and payments to 17 December 2017 (5 pages)
28 June 2017Liquidators' statement of receipts and payments to 17 June 2017 (5 pages)
28 June 2017Liquidators' statement of receipts and payments to 17 June 2017 (5 pages)
3 January 2017Liquidators' statement of receipts and payments to 17 December 2016 (9 pages)
3 January 2017Liquidators' statement of receipts and payments to 17 December 2016 (9 pages)
1 September 2016Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 September 2016 (6 pages)
1 September 2016Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 September 2016 (6 pages)
25 July 2016Liquidators' statement of receipts and payments to 17 June 2016 (9 pages)
25 July 2016Liquidators' statement of receipts and payments to 17 June 2016 (9 pages)
8 January 2016Liquidators statement of receipts and payments to 17 December 2015 (9 pages)
8 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (9 pages)
8 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (9 pages)
16 July 2015Liquidators' statement of receipts and payments to 17 June 2015 (5 pages)
16 July 2015Liquidators' statement of receipts and payments to 17 June 2015 (5 pages)
16 July 2015Liquidators statement of receipts and payments to 17 June 2015 (5 pages)
5 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (9 pages)
5 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (9 pages)
5 January 2015Liquidators statement of receipts and payments to 17 December 2014 (9 pages)
15 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (9 pages)
15 July 2014Liquidators statement of receipts and payments to 17 June 2014 (9 pages)
15 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (9 pages)
6 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (10 pages)
6 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (10 pages)
6 January 2014Liquidators statement of receipts and payments to 17 December 2013 (10 pages)
16 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (9 pages)
16 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (9 pages)
16 July 2013Liquidators statement of receipts and payments to 17 June 2013 (9 pages)
8 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (8 pages)
8 January 2013Liquidators statement of receipts and payments to 17 December 2012 (8 pages)
8 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (8 pages)
19 June 2012Liquidators' statement of receipts and payments to 17 June 2012 (10 pages)
19 June 2012Liquidators statement of receipts and payments to 17 June 2012 (10 pages)
19 June 2012Liquidators' statement of receipts and payments to 17 June 2012 (10 pages)
3 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (10 pages)
3 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (10 pages)
3 January 2012Liquidators statement of receipts and payments to 17 December 2011 (10 pages)
1 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page)
3 July 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
3 July 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
3 July 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
14 January 2009Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
14 January 2009Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
2 January 2008Registered office changed on 02/01/08 from: hesketh house 43-45 portman square london W1H 6HN (1 page)
2 January 2008Registered office changed on 02/01/08 from: hesketh house 43-45 portman square london W1H 6HN (1 page)
31 December 2007Declaration of solvency (3 pages)
31 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2007Appointment of a voluntary liquidator (1 page)
31 December 2007Declaration of solvency (3 pages)
31 December 2007Appointment of a voluntary liquidator (1 page)
24 August 2007Return made up to 28/07/07; full list of members (2 pages)
24 August 2007Return made up to 28/07/07; full list of members (2 pages)
1 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
26 July 2006Return made up to 28/07/06; full list of members (5 pages)
26 July 2006Return made up to 28/07/06; full list of members (5 pages)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
20 April 2006Secretary's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
6 March 2006Registered office changed on 06/03/06 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
5 December 2005Particulars of mortgage/charge (27 pages)
5 December 2005Particulars of mortgage/charge (27 pages)
25 November 2005Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2005Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2005New director appointed (4 pages)
23 November 2005Director resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
23 November 2005Registered office changed on 23/11/05 from: 10 upper bank street london E14 5JJ (1 page)
23 November 2005New director appointed (4 pages)
23 November 2005Registered office changed on 23/11/05 from: 10 upper bank street london E14 5JJ (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
30 June 2005Incorporation (25 pages)
30 June 2005Incorporation (25 pages)