Company NameCharles Snelling Limited
Company StatusDissolved
Company Number00136155
CategoryPrivate Limited Company
Incorporation Date30 May 1914(109 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameClive Ridgley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(79 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressFlat 2 Mountview House
24 Weston Park
Crouch End
London
N8 9TG
Secretary NameMs Jean Kathleen Bennett
NationalityBritish
StatusCurrent
Appointed01 October 1993(79 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressFlat 2 Mountview House
24 Weston Park Crouch End
London
N8 9TJ
Director NameMs Jean Kathleen Bennett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(79 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressFlat 2 Mountview House
24 Weston Park Crouch End
London
N8 9TJ
Director NameCharles Meredith Hamer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(79 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dalebury Road
London
SW17 7HH
Director NameLeslie Thomas Lack
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(77 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RolePrinter
Correspondence Address90 Vera Avenue
London
N21 1RR
Director NamePatricia Lack
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(77 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleSecretary
Correspondence Address90 Vera Avenue
London
N21 1RR
Secretary NamePatricia Lack
NationalityBritish
StatusResigned
Appointed30 June 1991(77 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address90 Vera Avenue
London
N21 1RR

Location

Registered AddressSherlock House 7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 February 2000Dissolved (1 page)
30 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
17 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1998Appointment of a voluntary liquidator (1 page)
17 June 1998Statement of affairs (7 pages)
9 June 1998Registered office changed on 09/06/98 from: pavilion view 19 new road brighton east sussex BN1 1EY (1 page)
6 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 September 1996Registered office changed on 13/09/96 from: regent house princes place north street brighton east sussex BN1 1EY (1 page)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 April 1995Registered office changed on 25/04/95 from: a w mudd & co audit house 151 high st billericay essex CM12 9AB (1 page)