Company NamePencil Snap Limited
Company StatusDissolved
Company Number05649656
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Giancarlo Petrucci
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(5 days after company formation)
Appointment Duration8 years, 4 months (closed 29 April 2014)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address67 Woodbine Road
Gosforth
Newcastle Upon Tyne
NE3 1DE
Director NameMr Cyril Ansah Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(5 days after company formation)
Appointment Duration8 years, 4 months (closed 29 April 2014)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address47 The Green
Hurworth
Darlington
County Durham
DL2 2AA
Director NameMr Eric Donald Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(5 days after company formation)
Appointment Duration8 years, 4 months (closed 29 April 2014)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address40 The Granary
Wynyard Village
Billingham
TS22 5QG
Secretary NameMr Eric Donald Williams
NationalityBritish
StatusClosed
Appointed14 December 2005(5 days after company formation)
Appointment Duration8 years, 4 months (closed 29 April 2014)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address40 The Granary
Wynyard Village
Billingham
TS22 5QG
Director NameTullio Anthony Petrucci
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(5 days after company formation)
Appointment Duration1 year (resigned 10 January 2007)
RoleClothing Retailer
Country of ResidenceEngland
Correspondence Address15 The Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed13 December 2005(4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 January 2006)
Correspondence AddressNewport House
Teesdale South, Thornaby Place
Stockton On Tees
TS17 6SE
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2005(4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 January 2006)
Correspondence AddressNewport House
Teesdale South, Thornaby Place
Stockton On Tees
TS17 6SE

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

150k at 1Giancarlo Petrucci
99.93%
Ordinary
50 at 1Giancarlo Petrucci
0.03%
Ordinary
25 at 1Cyril Williams
0.02%
Ordinary
25 at 1Eric Williams
0.02%
Ordinary

Financials

Year2014
Gross Profit£2,931,337
Net Worth£347,487
Cash£257,363
Current Liabilities£1,247,554

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2013Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from 1 st. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
6 September 2013Liquidators' statement of receipts and payments to 21 August 2013 (5 pages)
6 September 2013Liquidators statement of receipts and payments to 21 August 2013 (5 pages)
6 September 2013Liquidators' statement of receipts and payments to 21 August 2013 (5 pages)
22 March 2013Liquidators statement of receipts and payments to 21 February 2013 (5 pages)
22 March 2013Liquidators' statement of receipts and payments to 21 February 2013 (5 pages)
22 March 2013Liquidators' statement of receipts and payments to 21 February 2013 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 21 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
8 March 2012Liquidators statement of receipts and payments to 21 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (6 pages)
1 September 2011Liquidators statement of receipts and payments to 21 August 2011 (6 pages)
1 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (6 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Court order insolvency:replacement of liquidator (3 pages)
12 July 2011Court order INSOLVENCY:replacement of liquidator (3 pages)
12 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
11 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (6 pages)
11 March 2011Liquidators statement of receipts and payments to 21 February 2011 (6 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (6 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH on 23 December 2010 (2 pages)
19 May 2010Appointment of a voluntary liquidator (1 page)
19 May 2010Appointment of a voluntary liquidator (1 page)
22 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
22 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
27 May 2009Result of meeting of creditors (14 pages)
27 May 2009Result of meeting of creditors (14 pages)
13 May 2009Statement of administrator's proposal (16 pages)
13 May 2009Statement of administrator's proposal (16 pages)
7 May 2009Appointment of an administrator (1 page)
7 May 2009Registered office changed on 07/05/2009 from vantis business recovery services 1ST floor north point faverdale north faverdale industrial estate darlington DL3 0PH (1 page)
7 May 2009Appointment of an administrator (1 page)
7 May 2009Registered office changed on 07/05/2009 from vantis business recovery services 1ST floor north point faverdale north faverdale industrial estate darlington DL3 0PH (1 page)
7 April 2009Registered office changed on 07/04/2009 from 9-15 queens square middlesbrough TS1 1AA (1 page)
7 April 2009Registered office changed on 07/04/2009 from 9-15 queens square middlesbrough TS1 1AA (1 page)
29 December 2008Return made up to 09/12/08; full list of members (5 pages)
29 December 2008Return made up to 09/12/08; full list of members (5 pages)
24 December 2008Return made up to 09/12/07; full list of members (5 pages)
24 December 2008Return made up to 09/12/07; full list of members (5 pages)
28 August 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
28 August 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
28 September 2007Full accounts made up to 31 January 2007 (17 pages)
28 September 2007Full accounts made up to 31 January 2007 (17 pages)
28 February 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
28 February 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
12 February 2007Return made up to 09/12/06; full list of members (8 pages)
12 February 2007Return made up to 09/12/06; full list of members (8 pages)
1 February 2007Particulars of mortgage/charge (5 pages)
1 February 2007Particulars of mortgage/charge (5 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 January 2006Registered office changed on 11/01/06 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockon on tees TS17 6SE (1 page)
11 January 2006Nc inc already adjusted 04/01/06 (1 page)
11 January 2006Ad 04/01/06--------- £ si 150099@1=150099 £ ic 1/150100 (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockon on tees TS17 6SE (1 page)
11 January 2006Nc inc already adjusted 04/01/06 (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Ad 04/01/06--------- £ si 150099@1=150099 £ ic 1/150100 (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed;new director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005New director appointed (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New director appointed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 December 2005Incorporation (16 pages)
9 December 2005Incorporation (16 pages)