Company NameSnowfern Limited
DirectorsMalcolm Freemantle and Michael John Lord
Company StatusDissolved
Company Number02919943
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMalcolm Freemantle
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(8 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address5 Dickens Road
Coventry
West Midlands
CV6 2JS
Director NameMichael John Lord
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(8 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressClaylands House Kineton Road
Gaydon
Warwick
CV35 0HB
Secretary NameMalcolm Freemantle
NationalityBritish
StatusCurrent
Appointed18 April 1995(1 year after company formation)
Appointment Duration29 years
RoleSecretary
Correspondence Address5 Dickens Road
Coventry
West Midlands
CV6 2JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLangley & Partners
Langley House,Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
12 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 1997Statement of affairs (9 pages)
11 August 1997Appointment of a voluntary liquidator (1 page)
22 July 1997Registered office changed on 22/07/97 from: sovereign house 12 warwick st earlsdon coventry CV5 6ET (1 page)
21 April 1997Accounts for a small company made up to 30 April 1996 (4 pages)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
19 June 1996Return made up to 18/04/96; no change of members (4 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Return made up to 18/04/95; full list of members (6 pages)