Company NamePro Power Snacks Ltd
Company StatusDissolved
Company Number10046672
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 2 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Konnor Thomson
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPro Power Health Bar South Street
Unit F22
Bury
BL9 0JS
Director NameMr Nigel Anthony Dias
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 25 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Denmark Road
Manchester
M15 6JT

Location

Registered AddressPro Power Health Bar South Street
The Rock
Bury
Lancashire
BL9 0JS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 March 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2018Cessation of Konnor Thomson as a person with significant control on 12 October 2018 (1 page)
26 September 2018Director's details changed for Mr Konnor Thomson on 26 September 2018 (2 pages)
26 September 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Pro Power Health Bar South Street the Rock Bury Lancashire BL90JS on 26 September 2018 (1 page)
25 September 2018Termination of appointment of Nigel Anthony Dias as a director on 25 August 2018 (1 page)
27 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
27 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 100
(3 pages)
27 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 100
(3 pages)
27 December 2017Appointment of Mr Nigel Anthony Dias as a director on 27 December 2017 (2 pages)
27 December 2017Appointment of Mr Nigel Anthony Dias as a director on 27 December 2017 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 100
(3 pages)
13 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 100
(3 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)