Company NameSnoyl Blackpool Limited
Company StatusDissolved
Company Number02104382
CategoryPrivate Limited Company
Incorporation Date27 February 1987(37 years, 2 months ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)
Previous NameLyons Biscuits Limited

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusClosed
Appointed01 May 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 19 November 1996)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 19 November 1996)
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Philip Brian Sidders
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(8 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 19 November 1996)
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Director NameMr John Arthur Ashworth
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 April 1993)
RoleSales Director
Correspondence AddressThe Hayloft The Greenside
Wrea Green
Preston
Lancashire
PR4 2NN
Director NameMr Ian Sydney George Gazzard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleManaging Director
Correspondence AddressThe Barn Brough
Bradwell
Sheffield
South Yorkshire
S30 2HG
Director NameDavid Gordon Jenkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1995)
RoleCompany Director
Correspondence Address10 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NamePatrick Joseph Murphy
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1995)
RoleCompany Director
Correspondence AddressArbor 21 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMr Barrie Reed
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1995)
RoleCommercial Director
Correspondence Address8 The Dell
Off Manor Way Wrea Green
Preston
Lancashire
PR4 2PN
Director NameMr Graham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 1995)
RoleFinance Director
Correspondence AddressHillcroft Cottage
Frisby On The Weake
Melton Mowbray
Leics
LE14 2NW
Director NameMr Lawson Edward Pater
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 1995)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address7 Castle Hill Fold
Hickleton
Doncaster
South Yorkshire
DN5 7BG
Director NameRichard Graham Turner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 1995)
RoleManaging Director
Correspondence Address21 Links Road
Epsom
Surrey
KT17 3PP
Director NameGrenville Reid
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(7 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(7 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP

Location

Registered Address325 Oldfield Road
Greenfield
Middx
UB6 0AZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts19 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End25 August

Filing History

19 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 July 1996First Gazette notice for voluntary strike-off (1 page)
18 June 1996Application for striking-off (1 page)
23 January 1996Director resigned (2 pages)
22 December 1995Accounts for a dormant company made up to 19 August 1995 (1 page)
17 May 1995Return made up to 01/05/95; full list of members (14 pages)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)