Company NameSnowman Limited
Company StatusDissolved
Company Number02185723
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameRonald Monjack
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address10 Georgian Close
Stanmore
Middlesex
HA7 3QT
Director NameMr Stuart David Swead
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 20 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Lyndhurst Rise
Chigwell
Essex
IG7 5BA
Secretary NameMr Stuart David Swead
NationalityBritish
StatusClosed
Appointed10 April 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 20 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Lyndhurst Rise
Chigwell
Essex
IG7 5BA

Location

Registered Address29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Return made up to 10/04/96; full list of members (6 pages)
7 August 1995Full accounts made up to 31 October 1994 (11 pages)
23 April 1995Return made up to 10/04/95; full list of members (14 pages)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1995£ nc 1000/250000 27/02/95 (1 page)
30 March 1995Ad 27/02/95--------- £ si 147547@1=147547 £ ic 1000/148547 (4 pages)