Company NameSnack Partners Limited
Company StatusDissolved
Company Number02494428
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesCartainer (UK) Limited and Edible Inc Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Christopher Thorpe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(24 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 06 October 2020)
RoleM.D. Operations
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9XS
Director NameMr Giles Alexander Glidden Henderson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(24 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 06 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9XS
Director NameMr Raymond Redgwell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address2 Mill Field
Barnston
Dunmow
Essex
CM6 1LH
Director NameRonald Wolf
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed20 April 1993(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressMarienruhweg 8
6146 Alsbach, Hahnlein 1
Germany
Secretary NameRonald Wolf
NationalityGerman
StatusResigned
Appointed20 April 1993(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressMarienruhweg 8
6146 Alsbach, Hahnlein 1
Germany
Director NameHeinz Roder
Date of BirthJune 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1995(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1999)
RoleManaging Director
Correspondence AddressD-64297 Darmstaut
An Der Eschollmuehle 15
Germany
Foreign
Secretary NameHeinz Roder
NationalityGerman
StatusResigned
Appointed01 June 1995(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1999)
RoleManaging Director
Correspondence AddressD-64297 Darmstaut
An Der Eschollmuehle 15
Germany
Foreign
Director NameKlaus Koster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(8 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2009)
RoleManaging Director
Correspondence AddressAachener Str 1042
Cologne 50858
Germany
Foreign
Secretary NameKlaus Koster
NationalityGerman
StatusResigned
Appointed01 January 1999(8 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2009)
RoleManaging Director
Correspondence AddressAachener Str 1042
Cologne 50858
Germany
Foreign
Director NameDr Werner Josef Wolf
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed10 January 2000(9 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2009)
RoleBusinessman
Correspondence AddressWolfsbind Str.24
Brugin 71379
Germany
Foreign
Director NameMr Michael John Weatherhead
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Church Road
Low Fell
Gateshead
Tyne & Wear
NE9 5RJ
Secretary NameMr Michael John Weatherhead
NationalityBritish
StatusResigned
Appointed30 October 2008(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Church Road
Low Fell
Gateshead
Tyne & Wear
NE9 5RJ
Director NameMr Calum Ryder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Pasteur Courtyard
Whittle Road
Corby
Northamptonshire
NN17 5DX
Director NameMr Michael Weatherhead
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(21 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Pasteur Courtyard
Whittle Road
Corby
Northamptonshire
NN17 5DX
Director NameMr Richard Anthony Robinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(21 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9XS
Director NameMr Ian Lavery
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 March 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9XS
Director NameMr Nigel Patrick Hebron
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9XS
Secretary NameMr Nigel Hebron
StatusResigned
Appointed01 May 2012(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9XS
Director NameMr Nicholas Robert Bunker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(24 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9XS

Location

Registered AddressUnit Bt95-4 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9XS
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Financials

Year2012
Net Worth£62,733
Current Liabilities£500,000

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

23 October 1992Delivered on: 3 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
2 April 2020Application to strike the company off the register (1 page)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 August 2018Statement of capital on 30 August 2018
  • GBP 1
(3 pages)
30 August 2018Statement by Directors (1 page)
30 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2018Solvency Statement dated 23/08/18 (1 page)
15 August 2018Satisfaction of charge 1 in full (1 page)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 April 2017Termination of appointment of Nicholas Robert Bunker as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Nicholas Robert Bunker as a director on 31 March 2017 (1 page)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 600,000
(5 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 600,000
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 600,000
(5 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 600,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages)
9 September 2014Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages)
9 September 2014Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page)
9 September 2014Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page)
9 September 2014Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages)
9 September 2014Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages)
9 September 2014Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages)
9 September 2014Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page)
9 September 2014Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages)
9 September 2014Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 600,000
(4 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 600,000
(4 pages)
1 April 2014Termination of appointment of Richard Robinson as a director (1 page)
1 April 2014Termination of appointment of Richard Robinson as a director (1 page)
25 March 2014Termination of appointment of Ian Lavery as a director (1 page)
25 March 2014Termination of appointment of Ian Lavery as a director (1 page)
5 June 2013Registered office address changed from 5-6 Pasteur Courtyard Whittle Road Corby Northamptonshire NN17 5DX on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 5-6 Pasteur Courtyard Whittle Road Corby Northamptonshire NN17 5DX on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 5-6 Pasteur Courtyard Whittle Road Corby Northamptonshire NN17 5DX on 5 June 2013 (1 page)
16 May 2013Appointment of Mr Nigel Hebron as a secretary (1 page)
16 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
16 May 2013Appointment of Mr Nigel Hebron as a secretary (1 page)
16 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
25 April 2012Appointment of Mr Nigel Patrick Hebron as a director (2 pages)
25 April 2012Appointment of Mr Nigel Patrick Hebron as a director (2 pages)
28 February 2012Appointment of Mr Ian Lavery as a director (2 pages)
28 February 2012Appointment of Mr Ian Lavery as a director (2 pages)
27 February 2012Appointment of Mr Michael Weatherhead as a director (2 pages)
27 February 2012Termination of appointment of Michael Weatherhead as a secretary (1 page)
27 February 2012Termination of appointment of Michael Weatherhead as a director (1 page)
27 February 2012Appointment of Mr Michael Weatherhead as a director (2 pages)
27 February 2012Termination of appointment of Michael Weatherhead as a director (1 page)
27 February 2012Termination of appointment of Michael Weatherhead as a secretary (1 page)
27 February 2012Appointment of Mr Richard Robinson as a director (2 pages)
27 February 2012Termination of appointment of Michael Weatherhead as a director (1 page)
27 February 2012Termination of appointment of Michael Weatherhead as a director (1 page)
27 February 2012Appointment of Mr Richard Robinson as a director (2 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
30 June 2011Termination of appointment of Calum Ryder as a director (1 page)
30 June 2011Termination of appointment of Calum Ryder as a director (1 page)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
14 June 2010Appointment of Mr Calum Ryder as a director (2 pages)
14 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
14 June 2010Appointment of Mr Calum Ryder as a director (2 pages)
11 June 2010Termination of appointment of Klaus Koster as a director (1 page)
11 June 2010Termination of appointment of Werner Wolf as a director (1 page)
11 June 2010Termination of appointment of Klaus Koster as a secretary (1 page)
11 June 2010Termination of appointment of Klaus Koster as a director (1 page)
11 June 2010Termination of appointment of Klaus Koster as a secretary (1 page)
11 June 2010Termination of appointment of Werner Wolf as a director (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 May 2009Return made up to 20/04/09; full list of members (4 pages)
11 May 2009Return made up to 20/04/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 October 2008Secretary appointed mr michael john weatherhead (1 page)
30 October 2008Director appointed mr michael john weatherhead (1 page)
30 October 2008Director appointed mr michael john weatherhead (1 page)
30 October 2008Secretary appointed mr michael john weatherhead (1 page)
15 May 2008Return made up to 20/04/08; full list of members (4 pages)
15 May 2008Return made up to 20/04/08; full list of members (4 pages)
20 September 2007Return made up to 20/04/07; full list of members (7 pages)
20 September 2007Return made up to 20/04/07; full list of members (7 pages)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 July 2006Return made up to 20/04/06; full list of members (2 pages)
7 July 2006Return made up to 20/04/06; full list of members (2 pages)
17 August 2005Return made up to 20/04/05; full list of members (3 pages)
17 August 2005Return made up to 20/04/05; full list of members (3 pages)
9 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2004Return made up to 20/04/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 August 2004Return made up to 20/04/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 June 2003Return made up to 20/04/03; full list of members (7 pages)
26 June 2003Return made up to 20/04/03; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 August 2002Return made up to 20/04/02; full list of members (6 pages)
16 August 2002Return made up to 20/04/02; full list of members (6 pages)
7 August 2001Return made up to 20/04/01; full list of members (6 pages)
7 August 2001Return made up to 20/04/01; full list of members (6 pages)
10 May 2001Full accounts made up to 31 December 2000 (14 pages)
10 May 2001Full accounts made up to 31 December 2000 (14 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
24 July 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 2000Full accounts made up to 31 December 1999 (17 pages)
19 May 2000Full accounts made up to 31 December 1999 (17 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
23 May 1999Full accounts made up to 31 December 1998 (17 pages)
23 May 1999Full accounts made up to 31 December 1998 (17 pages)
5 May 1999Return made up to 20/04/99; full list of members (7 pages)
5 May 1999Return made up to 20/04/99; full list of members (7 pages)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
27 May 1998Full accounts made up to 31 December 1997 (15 pages)
27 May 1998Full accounts made up to 31 December 1997 (15 pages)
1 May 1998Return made up to 20/04/98; no change of members (4 pages)
1 May 1998Return made up to 20/04/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (14 pages)
15 October 1997Full accounts made up to 31 December 1996 (14 pages)
15 May 1997Return made up to 20/04/97; no change of members (4 pages)
15 May 1997Return made up to 20/04/97; no change of members (4 pages)
29 May 1996Full accounts made up to 31 December 1995 (16 pages)
29 May 1996Full accounts made up to 31 December 1995 (16 pages)
21 May 1996Return made up to 20/04/96; full list of members (6 pages)
21 May 1996Return made up to 20/04/96; full list of members (6 pages)
12 May 1996Secretary resigned;director resigned (2 pages)
12 May 1996New secretary appointed;new director appointed (1 page)
12 May 1996New secretary appointed;new director appointed (1 page)
12 May 1996Secretary resigned;director resigned (2 pages)
20 June 1995Return made up to 20/04/95; no change of members (4 pages)
20 June 1995Return made up to 20/04/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
17 November 1992Memorandum and Articles of Association (30 pages)
17 November 1992Memorandum and Articles of Association (30 pages)
13 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 November 1992Particulars of mortgage/charge (3 pages)
3 November 1992Particulars of mortgage/charge (3 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)