Company NameSnap-On Diagnostics Limited
DirectorPaul Henry Geere
Company StatusLiquidation
Company Number00667618
CategoryPrivate Limited Company
Incorporation Date12 August 1960(63 years, 8 months ago)
Previous NameSnap-On Equipment Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameDavid Richard Preston
NationalityBritish
StatusCurrent
Appointed31 January 1996(35 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Valley Way
Fakenham
Norfolk
NR21 8PU
Director NameMr Paul Henry Geere
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(44 years, 8 months after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceEngland
Correspondence AddressHolly Bank
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMartin Mitchell Ellen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(31 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleChief Financial Officer
Correspondence Address4230 North Ridge Road
Arlington Heights
Brystal Lake
Illinois 60004
Foreign
Director NamePatrick Bernard Higgins
Date of BirthAugust 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1992(31 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 1997)
RoleCompany Director
Correspondence Address9 Burleigh Mews
Manchester
M21 7LB
Director NameGerald Allen Kien
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(31 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleBusinessman
Correspondence Address102 South Hills Road
Tower Lakes
Barrington
Illinois 60010
United States
Director NameJohn Antony Marten
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(31 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1996)
RoleManufacturing Director
Correspondence Address17 Park Hill
Middleton
Kings Lynn
Norfolk
PE32 1RJ
Director NameMr Henry Allan Stark
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(31 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleAttorney
Correspondence Address218 Beaumont Lane
Barrington
Illinois 60010
United States
Director NameGijsbertus Theodorus Dominicus Maria Van Oostrum
Date of BirthOctober 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed31 July 1992(31 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 September 2000)
RoleCorporate Executive
Correspondence AddressMolenwindsingel 32
Culemborg
4105 Hk Geldenland
The Netherlands
Secretary NameMichael Sidney King
NationalityBritish
StatusResigned
Appointed31 July 1992(31 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressAppletrees 117 Lynn Road
Grimston
Kings Lynn
Norfolk
PE32 1AG
Director NameDaniel Joseph Garramone
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1993(33 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 September 2000)
RoleCorporate Attorney
Country of ResidenceUnited States
Correspondence Address9 Greenbriar East Drive
Deerfield
Illinois 60015
United States
Director NameMichael Sidney King
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1996)
RoleFinancial Director
Correspondence AddressAppletrees 117 Lynn Road
Grimston
Kings Lynn
Norfolk
PE32 1AG
Director NameMichael Philip Waldron
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(33 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 July 2004)
RoleManufacturing Director
Correspondence AddressDairy Barn
Boughton Long Road
Barton Bendish
Norfolk
Director NameDr Barbara Lynn Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(36 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2002)
RoleAutomotive Equipment Design
Correspondence Address37 Hall Orchards
Middleton
Kings Lynn
Norfolk
PE32 1RY
Director NameBrendan Hugh O'Malley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(37 years after company formation)
Appointment Duration6 years, 6 months (resigned 27 February 2004)
RoleManager
Correspondence AddressThe Hollows, Millstone Lane
Barnack
Stamford
Lincolnshire
PE9 3ET
Director NameMary Beth Siddons
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2004(43 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2005)
RoleVp Operations
Correspondence Address4726 Joyce Lane
McHenry
Illinois
60050

Location

Registered AddressC/O Bn Jackson Norton
1 Gray's Inn Square Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,482,096

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 August 2016 (overdue)

Filing History

8 November 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
8 November 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 February 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
1 August 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
1 August 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
1 August 2008Liquidators statement of receipts and payments to 7 July 2008 (5 pages)
1 August 2008Liquidators statement of receipts and payments to 7 July 2008 (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
20 January 2007Registered office changed on 20/01/07 from: unit 17 denney road hardwick industrial estate kings lynn norfolk PE30 4HG (1 page)
16 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2007Declaration of solvency (3 pages)
16 January 2007Appointment of a voluntary liquidator (1 page)
10 October 2006Registered office changed on 10/10/06 from: chichester house 278-282 high holborn london WC1V 7HA (1 page)
10 August 2006Return made up to 31/07/06; full list of members (2 pages)
5 July 2006Full accounts made up to 31 December 2005 (8 pages)
18 January 2006Company name changed snap-on equipment LIMITED\certificate issued on 18/01/06 (2 pages)
2 September 2005Return made up to 31/07/05; full list of members (2 pages)
2 August 2005Full accounts made up to 31 December 2004 (7 pages)
28 June 2005New director appointed (2 pages)
25 June 2005Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (7 pages)
16 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
3 June 2004New director appointed (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Director resigned (1 page)
7 August 2003Full accounts made up to 31 December 2002 (7 pages)
30 July 2003Return made up to 31/07/03; full list of members (7 pages)
3 September 2002Full accounts made up to 31 December 2001 (8 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Aud res - section 394 (1 page)
29 March 2002Director resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (14 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
7 November 2000Full accounts made up to 31 December 1999 (19 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
7 August 2000Return made up to 31/07/00; full list of members (7 pages)
21 November 1999Registered office changed on 21/11/99 from: oldmedow road kings lynn norfolk PE30 4JW (1 page)
21 October 1999Full accounts made up to 31 December 1998 (18 pages)
5 October 1999Return made up to 31/07/99; full list of members (8 pages)
1 April 1999Company name changed sun electric U.K. LIMITED\certificate issued on 01/04/99 (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (20 pages)
12 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1997Full accounts made up to 31 December 1996 (20 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
10 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 1996Full accounts made up to 31 December 1995 (19 pages)
18 September 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
29 August 1996Return made up to 31/07/96; change of members (8 pages)
16 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (19 pages)
15 August 1995Return made up to 31/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
19 October 1994Full accounts made up to 31 December 1993 (19 pages)
20 August 1992Full accounts made up to 31 October 1991 (16 pages)
20 August 1992Return made up to 31/07/92; full list of members (8 pages)
19 August 1992Declaration of assistance for shares acquisition (3 pages)
8 October 1991Full accounts made up to 31 October 1990 (18 pages)
7 March 1991Full accounts made up to 31 October 1989 (18 pages)
25 May 1989Full accounts made up to 31 October 1988 (19 pages)
24 March 1988Full accounts made up to 31 October 1987 (18 pages)
18 August 1987Full accounts made up to 31 October 1986 (18 pages)
30 July 1986Full accounts made up to 31 October 1985 (17 pages)
9 November 1981Accounts made up to 31 October 1980 (13 pages)
23 October 1980Memorandum and Articles of Association (36 pages)
12 August 1960Certificate of incorporation (1 page)