Company NameSnowflex Virtual Snow Centres Limited
Company StatusDissolved
Company Number03748990
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brian Christopher Thomas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address251 Meltham Road
Huddersfield
HD4 7HL
Director NameShaun Waddingham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleEngineer
Correspondence Address87 Cross Lane
Newsome
Huddersfield
HD4 6DJ
Director NameMr Clive Ian Horsman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2006)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address1 Holly Grove
Luddendenfoot
Halifax
West Yorkshire
HX2 6TA
Director NameMr Marcus Orlovsky
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2a Kenilworth Avenue
London
SW19 7LW
Director NameMartin Charles Woolley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2006)
RoleLandscape Architect
Correspondence Address11 Old Union Square
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Secretary NameMr Marcus Orlovsky
NationalityBritish
StatusClosed
Appointed25 September 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 03 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2a Kenilworth Avenue
London
SW19 7LW
Secretary NameShaun Waddingham
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleEngineer
Correspondence Address87 Cross Lane
Newsome
Huddersfield
HD4 6DJ
Director NamePaul Hughes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2003)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2003)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFifth Floor Armadores House
69-70 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£750

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
19 May 2004Return made up to 08/04/04; full list of members (8 pages)
22 November 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: 21-22 welbeck way london W1G 9YW (1 page)
18 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
17 April 2003Return made up to 08/04/03; full list of members (9 pages)
21 January 2003Secretary's particulars changed;director's particulars changed (1 page)
11 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
23 April 2002Return made up to 08/04/02; full list of members (8 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
8 June 2001Return made up to 08/04/01; full list of members (8 pages)
10 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: lee mills scholes holmfirth huddersfield HD7 1SS (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (2 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (8 pages)
15 June 2000Return made up to 08/04/00; full list of members (6 pages)
21 April 1999Secretary resigned (1 page)
8 April 1999Incorporation (20 pages)