Company NameSnowframe Limited
DirectorsPatrick Sheehy and Paul Gerard Murphy
Company StatusDissolved
Company Number03109717
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick Sheehy
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed07 November 1995(1 month after company formation)
Appointment Duration28 years, 5 months
RoleBuilder
Correspondence Address9 Brent Road
Canning Town
London
E16 1PF
Secretary NamePatrick Kennedy
StatusCurrent
Appointed07 November 1995(1 month after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address79 Thackeray House
1112 Harrow Road
London
NW10 5NF
Director NamePaul Gerard Murphy
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 1996(11 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleBuilder
Correspondence Address20 Rosehill Avenue
Sutton
Surrey
SM1 3HG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Baker Tilly
2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 September 2001Dissolved (1 page)
8 June 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Statement of affairs (12 pages)
24 December 1998Appointment of a voluntary liquidator (2 pages)
24 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1998Registered office changed on 07/12/98 from: 79,thackeray house 1112,harrow road harlesden london NW10 5NF (1 page)
28 October 1997Return made up to 03/10/97; full list of members (6 pages)
3 April 1997Full accounts made up to 31 October 1996 (12 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
23 October 1996Return made up to 03/10/96; full list of members (6 pages)
25 September 1996New director appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 October 1995Incorporation (18 pages)