UNION SNACK LIMITED

Register to unlock more data on OkredoRegister

UNION SNACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03150564

Incorporation date

23/01/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit Bt95/4, Tanfield Lea Industrial Estate, Stanley, County Durham DH9 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1996)
dot icon19/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2016
First Gazette notice for voluntary strike-off
dot icon22/09/2016
Application to strike the company off the register
dot icon21/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Resolutions
dot icon21/06/2016
Statement of company's objects
dot icon20/06/2016
Particulars of variation of rights attached to shares
dot icon14/06/2016
Statement by Directors
dot icon14/06/2016
Statement of capital on 2016-06-15
dot icon14/06/2016
Solvency Statement dated 09/06/16
dot icon14/06/2016
Resolutions
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon20/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon29/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon29/01/2015
Register(s) moved to registered office address Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Termination of appointment of Nigel Patrick Hebron as a director on 2014-08-31
dot icon08/09/2014
Appointment of Mr Giles Alexander Glidden Henderson as a director on 2014-08-31
dot icon08/09/2014
Termination of appointment of Nigel Hebron as a secretary on 2014-08-31
dot icon08/09/2014
Appointment of Mr Mark Christopher Thorpe as a director on 2014-08-31
dot icon08/09/2014
Appointment of Mr Nicholas Robert Bunker as a director on 2014-08-31
dot icon31/03/2014
Termination of appointment of Richard Robinson as a director
dot icon24/03/2014
Termination of appointment of Ian Lavery as a director
dot icon23/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Appointment of Mr Nigel Hebron as a secretary
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/04/2012
Appointment of Mr Nigel Patrick Hebron as a director
dot icon27/02/2012
Appointment of Mr Richard Robinson as a director
dot icon27/02/2012
Appointment of Mr Ian Lavery as a director
dot icon26/02/2012
Termination of appointment of Michael Weatherhead as a secretary
dot icon26/02/2012
Termination of appointment of Michael Weatherhead as a director
dot icon24/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon24/01/2012
Register(s) moved to registered inspection location
dot icon24/01/2012
Register inspection address has been changed
dot icon23/01/2012
Secretary's details changed for Mr Michael John Weatherhead on 2012-01-24
dot icon23/01/2012
Director's details changed for Mr Michael John Weatherhead on 2012-01-24
dot icon05/12/2011
Auditor's resignation
dot icon31/07/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Termination of appointment of Calum Ryder as a director
dot icon24/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon20/07/2010
Full accounts made up to 2009-12-31
dot icon24/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon25/10/2009
Resolutions
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon26/01/2009
Appointment terminated director john vincent
dot icon06/01/2009
Accounting reference date extended from 21/09/2008 to 31/12/2008
dot icon21/07/2008
Full accounts made up to 2007-09-21
dot icon05/05/2008
Location of register of members
dot icon18/02/2008
New secretary appointed;new director appointed
dot icon18/02/2008
Secretary resigned;director resigned
dot icon01/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon23/01/2008
Return made up to 24/01/08; full list of members
dot icon21/01/2008
Location of register of members
dot icon21/01/2008
Return made up to 24/01/07; full list of members
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
Accounting reference date shortened from 31/03/08 to 21/09/07
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Memorandum and Articles of Association
dot icon28/02/2007
Resolutions
dot icon19/02/2007
S-div 04/04/96
dot icon31/01/2007
New director appointed
dot icon31/01/2007
New director appointed
dot icon31/01/2007
Director resigned
dot icon31/01/2007
Director resigned
dot icon30/01/2007
Declaration of assistance for shares acquisition
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon26/01/2007
Accounts for a medium company made up to 2006-03-26
dot icon23/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon02/04/2006
Return made up to 24/01/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon13/03/2005
Return made up to 24/01/05; full list of members
dot icon11/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon28/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
Secretary resigned
dot icon13/10/2004
New director appointed
dot icon15/04/2004
£ sr [email protected] 31/12/03
dot icon16/02/2004
Return made up to 24/01/04; full list of members
dot icon16/02/2004
New secretary appointed
dot icon16/02/2004
Secretary resigned
dot icon09/10/2003
Full accounts made up to 2003-03-31
dot icon08/06/2003
Return made up to 24/01/03; full list of members
dot icon20/10/2002
New director appointed
dot icon06/08/2002
£ ic 73043/69603 27/06/02 £ sr [email protected]=3440
dot icon16/07/2002
Accounts for a medium company made up to 2002-03-31
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
New secretary appointed
dot icon27/01/2002
Return made up to 24/01/02; full list of members
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon12/06/2001
Accounts for a medium company made up to 2001-03-31
dot icon06/02/2001
Return made up to 24/01/01; full list of members
dot icon07/08/2000
Accounts for a medium company made up to 2000-03-31
dot icon06/02/2000
Return made up to 24/01/00; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1999-03-31
dot icon18/01/1999
Return made up to 24/01/99; full list of members
dot icon25/07/1998
Accounts for a small company made up to 1998-03-31
dot icon14/05/1998
Ad 31/03/98--------- £ si [email protected]=36521 £ ic 36521/73042
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
£ nc 36525/73050 31/03/98
dot icon19/04/1998
Registered office changed on 20/04/98 from: unit bt 95/4 tanfield lea north stanley co. Durham DH9 9XS
dot icon27/01/1998
Return made up to 24/01/98; full list of members
dot icon27/01/1998
New director appointed
dot icon19/10/1997
Accounts for a small company made up to 1997-03-31
dot icon17/02/1997
Particulars of mortgage/charge
dot icon28/01/1997
Return made up to 24/01/97; full list of members
dot icon09/09/1996
Accounting reference date notified as 31/03
dot icon18/08/1996
Particulars of mortgage/charge
dot icon03/06/1996
New director appointed
dot icon03/06/1996
Resolutions
dot icon03/06/1996
Resolutions
dot icon03/06/1996
Resolutions
dot icon03/06/1996
Ad 04/04/96--------- £ si [email protected]=36519 £ ic 1/36520
dot icon03/06/1996
£ nc 100/36525 04/04/96
dot icon28/03/1996
Particulars of mortgage/charge
dot icon12/02/1996
Director resigned
dot icon12/02/1996
Secretary resigned
dot icon12/02/1996
New secretary appointed;new director appointed
dot icon12/02/1996
New director appointed
dot icon31/01/1996
Secretary resigned
dot icon31/01/1996
Director resigned
dot icon31/01/1996
New secretary appointed
dot icon31/01/1996
New secretary appointed
dot icon31/01/1996
Registered office changed on 01/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF.
dot icon23/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walley, Clive
Director
21/09/2002 - 12/02/2008
33
Ryder, Calum
Director
03/04/1996 - 29/06/2011
8
Lavery, Ian
Director
27/02/2012 - 10/03/2014
8
JL NOMINEES TWO LIMITED
Nominee Secretary
23/01/1996 - 23/01/1996
3110
JL NOMINEES ONE LIMITED
Nominee Director
23/01/1996 - 23/01/1996
3010

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 UNION SNACK LIMITED

UNION SNACK LIMITED is an(a) Dissolved company incorporated on 23/01/1996 with the registered office located at Unit Bt95/4, Tanfield Lea Industrial Estate, Stanley, County Durham DH9 9XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNION SNACK LIMITED?

toggle

UNION SNACK LIMITED is currently Dissolved. It was registered on 23/01/1996 and dissolved on 19/12/2016.

Where is UNION SNACK LIMITED located?

toggle

UNION SNACK LIMITED is registered at Unit Bt95/4, Tanfield Lea Industrial Estate, Stanley, County Durham DH9 9XS.

What does UNION SNACK LIMITED do?

toggle

UNION SNACK LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for UNION SNACK LIMITED?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via voluntary strike-off.