Company NameDavid Sneap (Car Body Repairs) Limited
Company StatusDissolved
Company Number04561678
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Sneap
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(1 day after company formation)
Appointment Duration21 years, 4 months (closed 20 February 2024)
RoleCo Owner
Country of ResidenceEngland
Correspondence Address23 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AB
Director NameDeborah Susan Sneap
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(1 day after company formation)
Appointment Duration21 years, 4 months (closed 20 February 2024)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address23 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AB
Secretary NameDeborah Susan Sneap
NationalityBritish
StatusClosed
Appointed15 October 2002(1 day after company formation)
Appointment Duration21 years, 4 months (closed 20 February 2024)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address23 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AB
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Websitedavidsneapcarbodyrepairs.co.uk
Telephone0191 2514432
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1algernon Industrial Estate
Shiremoor
Tyne & Wear
NE27 0NB
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

8k at £1David Sneap
50.00%
Ordinary
8k at £1Deborah Susan Sneap
50.00%
Ordinary

Financials

Year2014
Net Worth£14,936
Cash£17,282
Current Liabilities£22,075

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

31 October 2023First Gazette notice for compulsory strike-off (1 page)
16 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
4 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
18 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 16,082
(5 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 16,082
(5 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 February 2015Director's details changed for Deborah Susan Sneap on 1 December 2014 (2 pages)
11 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 16,082
(5 pages)
11 February 2015Director's details changed for Deborah Susan Sneap on 1 December 2014 (2 pages)
11 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 16,082
(5 pages)
11 February 2015Director's details changed for David Sneap on 1 December 2014 (2 pages)
11 February 2015Director's details changed for Deborah Susan Sneap on 1 December 2014 (2 pages)
11 February 2015Director's details changed for David Sneap on 1 December 2014 (2 pages)
11 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 16,082
(5 pages)
11 February 2015Director's details changed for David Sneap on 1 December 2014 (2 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 16,082
(14 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 16,082
(14 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 16,082
(14 pages)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
30 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
30 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 December 2008Return made up to 01/12/08; full list of members (5 pages)
12 December 2008Return made up to 01/12/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 November 2007Return made up to 14/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2007Return made up to 14/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 October 2006Return made up to 14/10/06; full list of members (7 pages)
26 October 2006Return made up to 14/10/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 November 2005Return made up to 14/10/05; full list of members (7 pages)
3 November 2005Return made up to 14/10/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 November 2004Return made up to 14/10/04; full list of members (7 pages)
1 November 2004Return made up to 14/10/04; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
18 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Nc inc already adjusted 01/10/03 (1 page)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Nc inc already adjusted 01/10/03 (1 page)
1 November 2003Return made up to 14/10/03; full list of members (7 pages)
1 November 2003Return made up to 14/10/03; full list of members (7 pages)
10 April 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
10 April 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
14 October 2002Incorporation (17 pages)
14 October 2002Incorporation (17 pages)