Company NameSnaxwagon (Midlands) Ltd
Company StatusDissolved
Company Number02623838
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 10 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameEleanor Sidney Elizabeth Laikin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(2 days after company formation)
Appointment Duration12 years, 5 months (closed 25 November 2003)
RoleCaterer
Correspondence AddressParsonage Farm
Parsonage Lane Albury
Ware
Hertfordshire
SG11 2HU
Director NameRussell Winston Laikin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(2 days after company formation)
Appointment Duration12 years, 5 months (closed 25 November 2003)
RoleCaterer
Correspondence AddressParsonage Farm
Parsonage Lane Albury
Ware
Hertfordshire
SG11 2HU
Secretary NameEleanor Sidney Elizabeth Laikin
NationalityBritish
StatusClosed
Appointed27 June 1991(2 days after company formation)
Appointment Duration12 years, 5 months (closed 25 November 2003)
RoleCaterer
Correspondence AddressParsonage Farm
Parsonage Lane Albury
Ware
Hertfordshire
SG11 2HU
Director NameMrs Gillian Bristow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMrs Madeliene Lorraine Cowlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Secretary NameMrs Gillian Bristow
NationalityBritish
StatusResigned
Appointed25 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameDaniel Kelly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed29 April 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address62 Whitealder
Stacey Bushes
Milton Keynes
Buckinghamshire
MK12 6HF
Director NameAngela McNaughton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address52 Northcroft
Shenley Lodge
Milton Keynes
Buckinghamshire
MK5 7BJ
Director NameIan McNaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address52 Northcroft
Shenley Lodge
Milton Keynes
Buckinghamshire
MK5 7BJ

Location

Registered Address9 Lombard Trading Estate
Hope & Anchor Lane
Charlton
London
SE7 7SN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Financials

Year2014
Turnover£921,344
Gross Profit£293,438
Net Worth£100
Cash£313
Current Liabilities£4,553

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Voluntary strike-off action has been suspended (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
27 August 2002Voluntary strike-off action has been suspended (1 page)
12 July 2002Application for striking-off (1 page)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
5 February 2002Registered office changed on 05/02/02 from: unit 4/5 tunnel avenue trad.est. Tunnerl avenue greenwich london SE10 0QE (1 page)
13 August 2001Return made up to 25/06/01; full list of members (7 pages)
8 May 2001Director resigned (1 page)
30 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Director resigned (1 page)
27 September 2000Return made up to 25/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 August 1999Return made up to 25/06/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 July 1998Return made up to 25/06/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 July 1997Return made up to 25/06/97; full list of members (7 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
29 October 1996Director resigned (1 page)
3 July 1996Return made up to 25/06/96; no change of members (7 pages)
5 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
30 June 1995Return made up to 25/06/95; no change of members (12 pages)