Company NameHide N Sneaks Limited
Company StatusDissolved
Company Number10284123
CategoryPrivate Limited Company
Incorporation Date18 July 2016(7 years, 9 months ago)
Dissolution Date28 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Jake Attwood
Date of BirthDecember 1984 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed17 November 2016(4 months after company formation)
Appointment Duration5 years (closed 28 November 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence Address34 Park Lane
Sandbach
CW11 1EW
Director NameMr Jake Attwood
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradeley Hall Farm
Bradeley Hall Road
Haslington
Crewe
CW1 5HR

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 November 2021Final Gazette dissolved following liquidation (1 page)
28 August 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
25 May 2021Liquidators' statement of receipts and payments to 17 March 2021 (15 pages)
20 April 2021Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 20 April 2021 (2 pages)
7 May 2020Liquidators' statement of receipts and payments to 17 March 2020 (15 pages)
30 May 2019Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
12 April 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 April 2019Registered office address changed from 24 Bridge Street Chester CH1 1NQ England to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 3 April 2019 (2 pages)
2 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
(1 page)
2 April 2019Appointment of a voluntary liquidator (3 pages)
2 April 2019Statement of affairs (12 pages)
22 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 August 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
11 August 2017Notification of Ryan Mason as a person with significant control on 1 December 2016 (2 pages)
11 August 2017Notification of Ryan Mason as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
11 August 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
11 August 2017Registered office address changed from Grafficks Store 15 st. Michaels Row Grosvenor Precinct Chester CH1 1EF England to 24 Bridge Street Chester CH1 1NQ on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Grafficks Store 15 st. Michaels Row Grosvenor Precinct Chester CH1 1EF England to 24 Bridge Street Chester CH1 1NQ on 11 August 2017 (1 page)
11 August 2017Notification of Ryan Mason as a person with significant control on 1 December 2016 (2 pages)
11 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
6 March 2017Director's details changed for Mr Jake Attwood on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from C/O C/O Jake Attwood 2 Bradeley Hall Farm Bradeley Hall Road Haslington Crewe CW1 5HR United Kingdom to Grafficks Store 15 st. Michaels Row Grosvenor Precinct Chester CH1 1EF on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Jake Attwood on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Jake Attwood on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Jake Attwood on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from C/O C/O Jake Attwood 2 Bradeley Hall Farm Bradeley Hall Road Haslington Crewe CW1 5HR United Kingdom to Grafficks Store 15 st. Michaels Row Grosvenor Precinct Chester CH1 1EF on 6 March 2017 (1 page)
20 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 2
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 2
(3 pages)
18 November 2016Termination of appointment of Jake Attwood as a director on 17 November 2016 (1 page)
18 November 2016Termination of appointment of Jake Attwood as a director on 17 November 2016 (1 page)
18 November 2016Appointment of Mr Jake Attwood as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Jake Attwood as a director on 17 November 2016 (2 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)