Company NameSnowdon Bros. Limited
DirectorFrancis Oldham
Company StatusLiquidation
Company Number00382088
CategoryPrivate Limited Company
Incorporation Date5 August 1943(80 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Francis Oldham
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1992(49 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Correspondence AddressGreenside
East Rainton
Tyne & Wear
DH5 9QN
Secretary NameJuliana Oldham
NationalityBritish
StatusCurrent
Appointed09 April 1997(53 years, 8 months after company formation)
Appointment Duration27 years
RoleSecretary
Correspondence AddressGreenside School Road
East Rainton
County Durham
Tyne & Wear
DH5 9QN
Director NameDavid Snowdon
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(49 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 1997)
RoleContracts/Surveying Director
Correspondence AddressThe Brindles
Pittington Road
Rainton Gate
Tyne & Wear
DH5 9RG
Director NameMrs Kathleen Snowdon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(49 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 1997)
RoleFinancial Director
Correspondence AddressThe Brindles
Pittington Road
Rainton Gate
Tyne & Wear
DH5 9RG
Secretary NameMrs Kathleen Snowdon
NationalityBritish
StatusResigned
Appointed12 September 1992(49 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 1997)
RoleCompany Director
Correspondence AddressThe Brindles
Pittington Road
Rainton Gate
Tyne & Wear
DH5 9RG

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,576
Cash£179
Current Liabilities£425,209

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Next Accounts Due30 April 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 December 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2008Liquidators statement of receipts and payments to 20 May 2008 (5 pages)
7 January 2008Liquidators statement of receipts and payments (5 pages)
19 June 2007Liquidators statement of receipts and payments (5 pages)
13 December 2006Liquidators statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Appointment of a voluntary liquidator (1 page)
16 February 2006C/O replacement of liquidator (37 pages)
16 February 2006S/S release of liquidator (1 page)
14 December 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Liquidators statement of receipts and payments (5 pages)
26 November 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2004Resignation of a liquidator (1 page)
12 January 2004Appointment of a voluntary liquidator (1 page)
24 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
10 June 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Registered office changed on 14/03/02 from: ernst & young norham house, 12 new bridge street west, newcastle upon tyne, NE1 8AD (1 page)
14 March 2002Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
7 December 2001Liquidators statement of receipts and payments (8 pages)
11 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 December 2000Appointment of a voluntary liquidator (1 page)
11 December 2000Statement of affairs (54 pages)
27 November 2000Registered office changed on 27/11/00 from: unit B2 site 1, cold hesledon, county durham, SR7 8ST (1 page)
27 November 2000Registered office changed on 27/11/00 from: unit B2 site 1 cold hesledon county durham SR7 8ST (1 page)
30 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
14 September 1998Return made up to 31/08/98; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (9 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
22 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 May 1997£ ic 1509/10 08/04/97 £ sr 1499@1=1499 (1 page)
8 May 1997New secretary appointed (2 pages)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Ad 08/04/97--------- £ si 9@1=9 £ ic 1500/1509 (2 pages)
15 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1996Return made up to 31/08/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (10 pages)
6 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 August 1943Incorporation (15 pages)