Company NameSNM Plant Limited
Company StatusDissolved
Company Number06608952
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date4 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Stephen Noel Morgan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooper Room Trinity Way
Manchester
M3 7BG
Director NameMr Trevor Morgan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooper Room Trinity Way
Manchester
M3 7BG
Secretary NameMr Trevor Morgan
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooper Room Trinity Way
Manchester
M3 7BG

Location

Registered AddressThe Cooper Room
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£679,018
Cash£206
Current Liabilities£134,767

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 May 2019Final Gazette dissolved following liquidation (1 page)
4 February 2019Return of final meeting in a members' voluntary winding up (11 pages)
2 May 2018Liquidators' statement of receipts and payments to 26 March 2018 (13 pages)
2 August 2017Liquidators' statement of receipts and payments to 26 March 2017 (10 pages)
2 August 2017Liquidators' statement of receipts and payments to 26 March 2017 (10 pages)
28 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (12 pages)
28 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (12 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Insolvency:removal of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Insolvency:removal of liquidator (11 pages)
12 June 2015Liquidators statement of receipts and payments to 26 March 2015 (11 pages)
12 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (11 pages)
12 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (11 pages)
9 April 2014Registered office address changed from Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF United Kingdom on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF United Kingdom on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF United Kingdom on 9 April 2014 (2 pages)
8 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2014Declaration of solvency (3 pages)
8 April 2014Declaration of solvency (3 pages)
6 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
31 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
22 June 2012Director's details changed for Mr Stephen Noel Morgan on 6 February 2012 (2 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Mr Stephen Noel Morgan on 6 February 2012 (2 pages)
22 June 2012Director's details changed for Mr Trevor Morgan on 6 February 2012 (2 pages)
22 June 2012Director's details changed for Mr Trevor Morgan on 6 February 2012 (2 pages)
22 June 2012Director's details changed for Mr Trevor Morgan on 6 February 2012 (2 pages)
22 June 2012Secretary's details changed for Mr Trevor Morgan on 6 February 2012 (1 page)
22 June 2012Secretary's details changed for Mr Trevor Morgan on 6 February 2012 (1 page)
22 June 2012Secretary's details changed for Mr Trevor Morgan on 6 February 2012 (1 page)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Mr Stephen Noel Morgan on 6 February 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Director's details changed for Mr Steven Noel Morgan on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Steven Noel Morgan on 21 December 2010 (2 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
29 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
29 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
3 June 2008Incorporation (17 pages)
3 June 2008Incorporation (17 pages)