Company NameSnow Recycling Limited
Company StatusDissolved
Company Number04175378
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMichael Buckley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed09 March 2001(1 day after company formation)
Appointment Duration5 years, 5 months (closed 22 August 2006)
RoleChartered Accountant
Correspondence Address2 Greenlea Park
Terenure
Dublin
6w
Irish
Secretary NameMichael Buckley
NationalityIrish
StatusClosed
Appointed09 March 2001(1 day after company formation)
Appointment Duration5 years, 5 months (closed 22 August 2006)
RoleChartered Accountant
Correspondence Address2 Greenlea Park
Terenure
Dublin
6w
Irish
Director NameBrian Buckley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed22 March 2001(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address2 Greenlea Park
Terenure
Dublin
6w
Irish
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(2 years, 11 months after company formation)
Appointment Duration1 week (resigned 03 March 2004)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 100
2nd Floor 20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
10 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
7 May 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page)
21 April 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
21 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 April 2004New secretary appointed (2 pages)
16 March 2004Return made up to 08/03/04; full list of members (7 pages)
28 May 2003Return made up to 08/03/03; full list of members (7 pages)
17 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 08/03/02; full list of members (6 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2001Memorandum and Articles of Association (11 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned;director resigned (1 page)
8 March 2001Incorporation (16 pages)