Company NameSooner Snacks Limited
DirectorsPigtales Limited and Fyfield Dormants Limited
Company StatusDissolved
Company Number00565565
CategoryPrivate Limited Company
Incorporation Date3 May 1956(68 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePigtales Limited (Corporation)
StatusCurrent
Appointed07 February 1992(35 years, 9 months after company formation)
Appointment Duration32 years, 2 months
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE
Director NamePigtales Limited (Corporation)
StatusCurrent
Appointed20 October 1995(39 years, 5 months after company formation)
Appointment Duration28 years, 6 months
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE
Director NameFyfield Dormants Limited (Corporation)
StatusCurrent
Appointed11 June 1997(41 years, 1 month after company formation)
Appointment Duration26 years, 10 months
Correspondence Address100 George Street
London
W1H 5RH
Director NameMr Andrew Spencer Bonnett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(35 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 1992)
RoleGeneral Manager
Correspondence AddressKelanton Main Street
Scothern
Lincoln
Lincolnshire
LN2 2UW
Director NameJames Martin Paterson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(35 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 1992)
RoleGeneral Manager
Correspondence AddressAncora 32 Church Lane
Kirk Ella
Hull
North Humberside
HU10 7TA
Secretary NameStephen Peter Lumley-Holmes
NationalityBritish
StatusResigned
Appointed30 October 1991(35 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingswood Church Street
Scawby
Brigg
North Lincolnshire
DN20 9AE
Director NameMr Robert Nicholas Harris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(35 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 1997)
RoleChartered Secretary
Correspondence AddressBingles
Lye Green
Withyam
Sussex
TN6 1UU
Director NameRonald Livingstone McKechnie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(35 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 1997)
RoleOperations Director
Correspondence AddressHolly House
44 The Avenue
Clevedon
Avon
BS21 7EA
Director NameMr Jack Rowell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(35 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressGaywood
Bannerdown Close
Batheaston
Bath
BA1 7JN
Director NameMr Edward Hugh Roderick Thomas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(35 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House
1 Eaton Crescent
Bristol
Avon
BS8 2EJ
Secretary NameChristopher John Sturmey
NationalityBritish
StatusResigned
Appointed07 February 1992(35 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address481 Uppingham Road
Leicester
Leicestershire
LE5 6QB

Location

Registered Address100 George Street
London
W1H 5RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Next Accounts Due30 April 1999 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 July 1998Appointment of a voluntary liquidator (1 page)
3 July 1998Declaration of solvency (3 pages)
3 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
15 October 1997Return made up to 12/10/97; full list of members (5 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
10 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
18 November 1996Return made up to 30/10/96; full list of members (6 pages)
18 November 1996Secretary resigned (1 page)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
30 October 1995New director appointed (2 pages)
22 August 1995Director's particulars changed (4 pages)
11 April 1995Full accounts made up to 30 June 1994 (8 pages)
7 April 1988Accounts made up to 2 January 1988 (17 pages)
3 May 1956Incorporation (17 pages)