Company NameSnowball Enterprises Ltd
Company StatusDissolved
Company Number05987683
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil Charlton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 West Avenue
London
N3 1AX
Secretary NameElliott Buisness Advisory Services Limited (Corporation)
StatusClosed
Appointed01 October 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 23 August 2016)
Correspondence Address3000 Aviator Way
Manchester Business Park 3000 Aviator Way
Manchester
M22 5TG
Secretary NameElliott Goldman Ltd (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address10-11 Millbank House
Wilmslow
Cheshire
SK9 1BJ

Location

Registered AddressManchester Business Park
3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Neil Charlton
98.04%
Ordinary
1 at £1Dudley Charlton
0.98%
Ordinary B
1 at £1Elizabeth Charlton
0.98%
Ordinary A

Financials

Year2014
Net Worth-£14,917
Cash£16,929
Current Liabilities£126,608

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 102
(5 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 102
(5 pages)
2 November 2015Change of share class name or designation (2 pages)
2 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 November 2015Change of share class name or designation (2 pages)
2 November 2015Particulars of variation of rights attached to shares (2 pages)
2 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 November 2015Particulars of variation of rights attached to shares (2 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 102
(5 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 102
(5 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 102
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 102
(5 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 102
(5 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 102
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(3 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 February 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
1 February 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
8 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
(3 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 November 2010Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG on 5 November 2010 (1 page)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
5 November 2010Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG on 5 November 2010 (1 page)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
5 November 2010Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG on 5 November 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 November 2009Secretary's details changed for Elliott Buisness Advisory Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Elliott Buisness Advisory Services Limited on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Neil Charlton on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Elliott Buisness Advisory Services Limited on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Neil Charlton on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Neil Charlton on 1 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 November 2008Registered office changed on 17/11/2008 from manchester business park c/o david elliott associates 3000 aviator way manchester M22 5TG (1 page)
17 November 2008Registered office changed on 17/11/2008 from manchester business park c/o david elliott associates 3000 aviator way manchester M22 5TG (1 page)
14 November 2008Appointment terminated secretary elliott goldman LTD (1 page)
14 November 2008Registered office changed on 14/11/2008 from c/o elliott goldman LTD 10-11 millbank house bollin walk, wilmslow cheshire SK9 1BJ (1 page)
14 November 2008Secretary appointed elliott buisness advisory services LIMITED (1 page)
14 November 2008Secretary appointed elliott buisness advisory services LIMITED (1 page)
14 November 2008Registered office changed on 14/11/2008 from c/o elliott goldman LTD 10-11 millbank house bollin walk, wilmslow cheshire SK9 1BJ (1 page)
14 November 2008Return made up to 03/11/08; full list of members (3 pages)
14 November 2008Return made up to 03/11/08; full list of members (3 pages)
14 November 2008Appointment terminated secretary elliott goldman LTD (1 page)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 December 2007Return made up to 03/11/07; full list of members (2 pages)
14 December 2007Return made up to 03/11/07; full list of members (2 pages)
17 November 2006Ad 08/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2006Ad 08/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2006Incorporation (9 pages)
3 November 2006Incorporation (9 pages)