Company NameSnowdon Mouldings (U.K.) Limited
DirectorsGillian Keighley and John Hewitt Keighley
Company StatusDissolved
Company Number02254060
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Gillian Keighley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence AddressRose Cottage
Murton
Appleby In Westmorland
Cumbria
CA16 6ND
Director NameDr John Hewitt Keighley
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressRose Cottage
Murton
Appleby In Westmorland
Cumbria
CA16 6ND
Secretary NameMrs Gillian Keighley
NationalityBritish
StatusCurrent
Appointed23 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressRose Cottage
Murton
Appleby In Westmorland
Cumbria
CA16 6ND

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 November 2000Dissolved (1 page)
23 August 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
30 December 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
8 July 1996Appointment of a voluntary liquidator (1 page)
8 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1996Registered office changed on 18/06/96 from: rose cottage murton appleby in westmorland cumbria CA16 6ND (1 page)