Company NameDiabetic Snacks UK Limited
Company StatusDissolved
Company Number07156237
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NameDiabetic & Weight Control Snacks UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Charles Richard Armitage
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Michael John Nicholson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Stephen Paul King
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(7 months after company formation)
Appointment Duration7 years, 10 months (closed 31 July 2018)
RoleSales
Country of ResidenceEngland
Correspondence Address9 Claremont Avenue
Marple
Cheshire
SK6 6JE
Director NameSteven Michael King
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(7 months after company formation)
Appointment Duration7 years, 10 months (closed 31 July 2018)
RoleSales
Country of ResidenceEngland
Correspondence AddressFlat 5 Willow Lodge
14 Lisburne Lane
Stockport
Cheshire
SK2 7LJ

Contact

Websitediabetic-snacks.co.uk

Location

Registered Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

26 at £1Charles Armitage
26.00%
Ordinary
26 at £1Michael Nicholson
26.00%
Ordinary
24 at £1Stephen Paul Peter King
24.00%
Ordinary
24 at £1Steven Michael King
24.00%
Ordinary

Financials

Year2014
Net Worth-£4,774
Cash£3,652
Current Liabilities£17,352

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
8 May 2018Application to strike the company off the register (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
21 November 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
21 November 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
1 June 2017Director's details changed for Mr Michael John Nicholson on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Charles Richard Armitage on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Michael John Nicholson on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Charles Richard Armitage on 1 June 2017 (2 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 March 2013Director's details changed for Steven Michael King on 12 February 2013 (2 pages)
19 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
19 March 2013Director's details changed for Steven Michael King on 12 February 2013 (2 pages)
19 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
18 March 2013Director's details changed for Michael John Nicholson on 12 February 2013 (2 pages)
18 March 2013Director's details changed for Charles Richard Armitage on 12 February 2013 (2 pages)
18 March 2013Director's details changed for Michael John Nicholson on 12 February 2013 (2 pages)
18 March 2013Director's details changed for Charles Richard Armitage on 12 February 2013 (2 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Change of name notice (2 pages)
2 June 2011Company name changed diabetic & weight control snacks uk LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
2 June 2011Company name changed diabetic & weight control snacks uk LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
2 June 2011Change of name notice (2 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
20 January 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
20 January 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
3 October 2010Appointment of Stephen Paul Peter King as a director (3 pages)
3 October 2010Appointment of Stephen Paul Peter King as a director (3 pages)
3 October 2010Appointment of Steven Michael King as a director (3 pages)
3 October 2010Appointment of Steven Michael King as a director (3 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)