THE SNACK FACTORY LIMITED

Register to unlock more data on OkredoRegister

THE SNACK FACTORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01995490

Incorporation date

03/03/1986

Size

Full

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, Toronto Square, Toronto Street, Leeds, Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon17/04/2011
Final Gazette dissolved following liquidation
dot icon17/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2011-01-04
dot icon05/09/2010
Registered office address changed from Kroll Ltd Wellington Plaza 31 Wellington Street Leeds LS1 4DL on 2010-09-06
dot icon19/07/2010
Liquidators' statement of receipts and payments to 2010-07-04
dot icon26/01/2010
Liquidators' statement of receipts and payments to 2010-01-04
dot icon22/07/2009
Liquidators' statement of receipts and payments to 2009-07-04
dot icon26/01/2009
Liquidators' statement of receipts and payments to 2009-01-04
dot icon22/07/2008
Liquidators' statement of receipts and payments to 2008-07-04
dot icon29/01/2008
Registered office changed on 30/01/08 from: c/o kroll 134 edmund street birmingham B3 2ES
dot icon27/01/2008
Liquidators' statement of receipts and payments
dot icon26/12/2007
Miscellaneous
dot icon26/12/2007
Notice of ceasing to act as a voluntary liquidator
dot icon04/01/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/11/2006
Result of meeting of creditors
dot icon07/08/2006
Administrator's progress report
dot icon21/03/2006
Statement of affairs
dot icon07/03/2006
Statement of administrator's proposal
dot icon16/01/2006
Registered office changed on 17/01/06 from: prince albert house 2 kingsmill terrace london NW8 6AA
dot icon15/01/2006
Director resigned
dot icon15/01/2006
Director resigned
dot icon12/01/2006
Appointment of an administrator
dot icon29/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/07/2005
Return made up to 03/07/05; full list of members
dot icon19/04/2005
Registered office changed on 20/04/05 from: pennine place west pimbo skelmersdale lancashire WN8 9QF
dot icon17/01/2005
Full accounts made up to 2003-12-27
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/08/2004
Return made up to 04/07/04; full list of members
dot icon30/06/2004
Director resigned
dot icon29/02/2004
Full accounts made up to 2002-12-31
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2003
Location of register of members
dot icon29/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
New secretary appointed
dot icon17/09/2003
Return made up to 03/07/03; full list of members
dot icon17/09/2003
Director's particulars changed
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon21/07/2002
Return made up to 03/07/02; full list of members
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/07/2001
Return made up to 03/07/01; full list of members
dot icon26/07/2001
Director resigned
dot icon08/08/2000
Full accounts made up to 1999-12-31
dot icon06/08/2000
Return made up to 03/07/00; full list of members
dot icon06/08/2000
Director resigned
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Director resigned
dot icon22/09/1999
New director appointed
dot icon22/09/1999
Return made up to 03/07/99; no change of members
dot icon22/09/1999
Secretary's particulars changed
dot icon13/09/1998
Return made up to 03/07/98; full list of members
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon20/08/1998
New director appointed
dot icon06/11/1997
Declaration of satisfaction of mortgage/charge
dot icon04/11/1997
New director appointed
dot icon02/11/1997
Return made up to 03/07/97; no change of members
dot icon02/11/1997
Director's particulars changed
dot icon23/10/1997
Particulars of mortgage/charge
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Director resigned
dot icon30/07/1996
Return made up to 03/07/96; full list of members
dot icon30/07/1996
Secretary's particulars changed;director resigned
dot icon30/07/1996
Location of register of members address changed
dot icon30/07/1996
Location of debenture register address changed
dot icon24/09/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 03/07/95; no change of members
dot icon17/07/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 03/07/94; no change of members
dot icon27/07/1994
Location of register of members address changed
dot icon27/07/1994
Location of debenture register address changed
dot icon27/07/1994
Director's particulars changed
dot icon15/02/1994
Director resigned
dot icon10/12/1993
Registered office changed on 11/12/93 from: prince albert house, 2, kingsmill terrace, london. NW8BNV6A
dot icon28/09/1993
Secretary resigned;new secretary appointed
dot icon11/09/1993
Full accounts made up to 1992-12-31
dot icon09/08/1993
Return made up to 03/07/93; full list of members
dot icon05/08/1992
Full accounts made up to 1991-12-31
dot icon16/07/1992
Return made up to 03/07/92; full list of members
dot icon04/06/1992
New secretary appointed;new director appointed
dot icon29/01/1992
Return made up to 03/07/91; full list of members
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon08/10/1991
New director appointed
dot icon28/07/1991
Particulars of mortgage/charge
dot icon28/04/1991
Certificate of change of name
dot icon11/02/1991
Ad 19/12/90--------- £ si 250000@1=250000 £ ic 1750000/2000000
dot icon23/01/1991
Return made up to 27/09/90; full list of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon09/01/1990
Ad 29/12/89--------- £ si 750000@1=750000 £ ic 1000000/1750000
dot icon22/10/1989
Full accounts made up to 1988-12-31
dot icon06/09/1989
Return made up to 03/07/89; full list of members
dot icon19/04/1989
Wd 11/04/89 ad 29/12/88--------- £ si 964900@1=964900
dot icon19/04/1989
Nc inc already adjusted
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Resolutions
dot icon02/03/1989
Return made up to 01/12/88; full list of members
dot icon08/01/1989
Memorandum and Articles of Association
dot icon08/01/1989
Resolutions
dot icon27/11/1988
New director appointed
dot icon27/11/1988
New director appointed
dot icon13/09/1988
Location of register of members
dot icon13/09/1988
Registered office changed on 14/09/88 from: 5 chancery lane london WC2A ilf
dot icon13/09/1988
Full accounts made up to 1987-03-31
dot icon21/06/1988
Registered office changed on 22/06/88 from: denning house 90 chancery lane london WC2A ieu
dot icon20/03/1988
Full accounts made up to 1988-01-05
dot icon15/02/1988
Secretary resigned;new secretary appointed
dot icon08/02/1988
Director resigned;new director appointed
dot icon08/02/1988
Return made up to 04/09/87; full list of members
dot icon31/01/1988
Registered office changed on 01/02/88 from: 15 glebe road eastgillibrands,industrial,est skekmersdale lancashire WN8 9JP
dot icon31/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon17/01/1988
New secretary appointed;new director appointed
dot icon17/01/1988
Director resigned
dot icon02/12/1987
Director resigned;new director appointed
dot icon17/08/1987
Director resigned;new director appointed
dot icon17/08/1987
Secretary resigned;new secretary appointed
dot icon23/07/1987
Declaration of satisfaction of mortgage/charge
dot icon23/02/1987
Particulars of mortgage/charge
dot icon04/02/1987
Director resigned
dot icon28/11/1986
Secretary resigned;new secretary appointed
dot icon03/09/1986
Accounting reference date notified as 31/03
dot icon29/08/1986
New director appointed
dot icon13/08/1986
New director appointed
dot icon13/08/1986
New director appointed
dot icon21/07/1986
Secretary resigned;new secretary appointed;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/12/2003
dot iconLast change occurred
26/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/12/2003
dot iconNext account date
26/12/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haselden, Kenneth James
Director
04/05/1999 - 19/04/2000
11
Hansen, Stig Valdermar
Director
04/11/1996 - 31/03/1999
15
O'connell, Barry Joseph
Director
11/06/1998 - 30/10/2000
-
Crystal, Peter Maurice
Secretary
03/09/1993 - 08/09/2003
2
DWS SECRETARIES LIMITED
Nominee Secretary
08/09/2003 - Present
238

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SNACK FACTORY LIMITED

THE SNACK FACTORY LIMITED is an(a) Dissolved company incorporated on 03/03/1986 with the registered office located at C/O ZOLFO COOPER, Toronto Square, Toronto Street, Leeds, Yorkshire LS1 2HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SNACK FACTORY LIMITED?

toggle

THE SNACK FACTORY LIMITED is currently Dissolved. It was registered on 03/03/1986 and dissolved on 17/04/2011.

Where is THE SNACK FACTORY LIMITED located?

toggle

THE SNACK FACTORY LIMITED is registered at C/O ZOLFO COOPER, Toronto Square, Toronto Street, Leeds, Yorkshire LS1 2HJ.

What does THE SNACK FACTORY LIMITED do?

toggle

THE SNACK FACTORY LIMITED operates in the Manufacture of other food products not elsewhere classified (15.89 - SIC 2003) sector.

What is the latest filing for THE SNACK FACTORY LIMITED?

toggle

The latest filing was on 17/04/2011: Final Gazette dissolved following liquidation.