Company NameSnack Machine Limited
Company StatusDissolved
Company Number05523703
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerard Drohan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 129 Reaver House
12 East Street
Epsom
Surrey
KT17 1HX
Secretary NameMr Gerard Drohan
NationalityBritish
StatusClosed
Appointed24 October 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Northey Avenue
Cheam
Surrey
SM2 7HJ
Director NameDominic Southin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2008)
RoleAccount Manager
Correspondence Address40 Porton Court
Porstmouth Road
Surbiton
Surrey
KT6 4HZ
Secretary NameLucy Jane Duckworth
NationalityBritish
StatusResigned
Appointed15 August 2005(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2007)
RoleCompany Director
Correspondence Address40 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSuite 129 Reaver House
12 East Street
Epsom
Surrey
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Dominic Southin
50.00%
Ordinary
1 at £1Mr Gerard Drohan
50.00%
Ordinary

Financials

Year2014
Net Worth£5,963
Cash£2,897
Current Liabilities£53,140

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
25 May 2013Order of court to wind up (2 pages)
25 May 2013Order of court to wind up (2 pages)
12 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
(3 pages)
8 September 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
(3 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
(3 pages)
19 May 2011Director's details changed for Gerard Drohan on 1 August 2010 (2 pages)
19 May 2011Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Gerard Drohan on 1 August 2010 (2 pages)
19 May 2011Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Gerard Drohan on 1 August 2010 (2 pages)
19 May 2011Registered office address changed from Office 25 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Office 25 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH on 19 May 2011 (1 page)
4 September 2010Compulsory strike-off action has been suspended (1 page)
4 September 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
24 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
24 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
24 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
8 June 2009Return made up to 01/08/08; full list of members (10 pages)
8 June 2009Return made up to 01/08/08; full list of members (10 pages)
8 June 2009Registered office changed on 08/06/2009 from surrey house, 34 eden street kingston upon thames surrey KT1 1ER (1 page)
8 June 2009Registered office changed on 08/06/2009 from surrey house, 34 eden street kingston upon thames surrey KT1 1ER (1 page)
13 May 2009Ad 01/09/07-01/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 May 2009Ad 01/09/07-01/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 May 2008Return made up to 01/08/07; no change of members (6 pages)
13 May 2008Return made up to 01/08/07; no change of members (6 pages)
11 April 2008Appointment terminated director dominic southin (1 page)
11 April 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
11 April 2008Appointment terminated director dominic southin (1 page)
11 April 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
10 January 2008Amended accounts made up to 31 August 2006 (8 pages)
10 January 2008Amended accounts made up to 31 August 2006 (8 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
29 October 2007New secretary appointed;new director appointed (2 pages)
29 October 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
29 October 2007New secretary appointed;new director appointed (2 pages)
5 September 2006Return made up to 01/08/06; full list of members (6 pages)
5 September 2006Return made up to 01/08/06; full list of members (6 pages)
15 August 2005New secretary appointed (1 page)
15 August 2005New secretary appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: office 5 units 1-3 wyvern estate beverley way new malden surrey KT3 4PH (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: office 5 units 1-3 wyvern estate beverley way new malden surrey KT3 4PH (1 page)
1 August 2005Incorporation (13 pages)
1 August 2005Incorporation (13 pages)