Newport Road
Emberton
Buckinghamshire
MK46 5JH
Director Name | Mr Michael Patrick Wilkinson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(3 days after company formation) |
Appointment Duration | 23 years, 4 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland Grange Everingham York YO42 4JA |
Director Name | Mr Patrick John Thorne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(3 days after company formation) |
Appointment Duration | 23 years, 4 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield Kiltarlity Inverness IV4 7JH Scotland |
Secretary Name | Mr Patrick John Thorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield Kiltarlity Inverness IV4 7JH Scotland |
Director Name | Gay Lesley Flashman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Programme Executive |
Correspondence Address | 45 Wilberforce Road London N4 2SP |
Secretary Name | Gay Lesley Flashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Programme Executive |
Correspondence Address | 45 Wilberforce Road London N4 2SP |
Director Name | John Sunderland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 1 Cambridge Terrace Mews London NW1 4JJ |
Secretary Name | Brendan Matthew O Flaherty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Coldershaw Road Ealing London W13 9DU |
Website | snow24.com |
---|---|
Email address | [email protected] |
Registered Address | 16 Cornmoor Road Whickham Newcastle Upon Tyne Tyneside NE16 4PU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
40k at £1 | Patrick John Thorne 41.45% Ordinary A |
---|---|
40k at £1 | Stephen Wilkinson 41.45% Ordinary A |
16.5k at £1 | John Stephen Wilkinson 17.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,884 |
Cash | £46 |
Current Liabilities | £5,941 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 August 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
15 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Director's details changed for John Stephen Wilkinson on 4 January 2010 (2 pages) |
5 June 2010 | Director's details changed for John Stephen Wilkinson on 4 January 2010 (2 pages) |
5 June 2010 | Director's details changed for John Stephen Wilkinson on 4 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
6 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
6 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
19 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
19 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
5 June 2008 | Accounting reference date extended from 05/04/2008 to 30/04/2008 (1 page) |
5 June 2008 | Accounting reference date extended from 05/04/2008 to 30/04/2008 (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Re-registration of Memorandum and Articles (55 pages) |
11 April 2008 | Re-registration of Memorandum and Articles (55 pages) |
11 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 April 2008 | Application for reregistration from PLC to private (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Application for reregistration from PLC to private (1 page) |
15 November 2007 | Accounts made up to 5 April 2007 (17 pages) |
15 November 2007 | Accounts made up to 5 April 2007 (17 pages) |
15 November 2007 | Accounts made up to 5 April 2007 (17 pages) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | New secretary appointed (1 page) |
17 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
17 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
15 February 2007 | Full accounts made up to 5 April 2006 (18 pages) |
15 February 2007 | Full accounts made up to 5 April 2006 (18 pages) |
15 February 2007 | Full accounts made up to 5 April 2006 (18 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
26 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
14 November 2005 | Full accounts made up to 5 April 2005 (17 pages) |
14 November 2005 | Full accounts made up to 5 April 2005 (17 pages) |
14 November 2005 | Full accounts made up to 5 April 2005 (17 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 161 hare lane claygate surrey KT10 0RA (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 161 hare lane claygate surrey KT10 0RA (1 page) |
10 November 2004 | Full accounts made up to 5 April 2004 (17 pages) |
10 November 2004 | Full accounts made up to 5 April 2004 (17 pages) |
10 November 2004 | Full accounts made up to 5 April 2004 (17 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members
|
22 June 2004 | Return made up to 23/05/04; full list of members
|
3 June 2004 | Memorandum and Articles of Association (69 pages) |
3 June 2004 | Memorandum and Articles of Association (69 pages) |
4 November 2003 | Full accounts made up to 5 April 2003 (19 pages) |
4 November 2003 | Full accounts made up to 5 April 2003 (19 pages) |
4 November 2003 | Full accounts made up to 5 April 2003 (19 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
7 November 2002 | Full accounts made up to 5 April 2002 (17 pages) |
7 November 2002 | Full accounts made up to 5 April 2002 (17 pages) |
7 November 2002 | Full accounts made up to 5 April 2002 (17 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: city gate house 39-49 finsbury square london EC2A 1UU (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: city gate house 39-49 finsbury square london EC2A 1UU (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | Return made up to 23/05/02; full list of members
|
27 June 2002 | Return made up to 23/05/02; full list of members
|
6 November 2001 | Full accounts made up to 5 April 2001 (17 pages) |
6 November 2001 | Full accounts made up to 5 April 2001 (17 pages) |
6 November 2001 | Full accounts made up to 5 April 2001 (17 pages) |
3 July 2001 | Return made up to 23/05/01; full list of members (8 pages) |
3 July 2001 | Return made up to 23/05/01; full list of members (8 pages) |
23 April 2001 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
23 April 2001 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
6 December 2000 | Particulars of contract relating to shares (4 pages) |
6 December 2000 | Particulars of contract relating to shares (4 pages) |
6 December 2000 | Ad 08/10/00--------- £ si 47000@1=47000 £ ic 47001/94001 (3 pages) |
6 December 2000 | Ad 08/10/00--------- £ si 47000@1=47000 £ ic 47001/94001 (3 pages) |
4 December 2000 | £ nc 100000/150000 08/10/00 (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | £ nc 100000/150000 08/10/00 (2 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Memorandum and Articles of Association (6 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Ad 06/10/00--------- £ si 5000@1=5000 £ ic 42001/47001 (2 pages) |
4 December 2000 | Ad 06/10/00--------- £ si 5000@1=5000 £ ic 42001/47001 (2 pages) |
4 December 2000 | Memorandum and Articles of Association (6 pages) |
4 December 2000 | Resolutions
|
12 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Application to commence business (2 pages) |
12 June 2000 | Ad 26/05/00--------- £ si 41999@1=41999 £ ic 2/42001 (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Ad 26/05/00--------- £ si 41999@1=41999 £ ic 2/42001 (2 pages) |
12 June 2000 | Application to commence business (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
23 May 2000 | Incorporation (62 pages) |
23 May 2000 | Incorporation (62 pages) |