About

Registered Number: 01641069
Date of Incorporation: 03/06/1982 (41 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: Unit 12, Gold Triangle Complex, Harrison Street, Widnes Cheshire, WA8 8TN

 

Processed Snack Products Ltd was founded on 03 June 1982 with its registered office in Harrison Street, it has a status of "Dissolved". Fletcher, Peter Edward, Pybus, Roy Stewart are listed as directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYBUS, Roy Stewart N/A 16 December 1993 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Peter Edward 10 April 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 28 December 2017
CS01 - N/A 19 December 2017
PSC04 - N/A 19 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 25 November 2014
CERTNM - Change of name certificate 08 April 2014
CONNOT - N/A 20 March 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 09 November 2012
AP01 - Appointment of director 10 April 2012
AP03 - Appointment of secretary 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 17 October 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 24 November 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 28 December 2008
225 - Change of Accounting Reference Date 27 October 2008
363a - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 07 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 24 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
AA - Annual Accounts 26 October 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
AA - Annual Accounts 01 December 1998
363s - Annual Return 03 November 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 04 December 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 09 October 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 27 July 1994
288 - N/A 09 January 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 01 December 1993
AA - Annual Accounts 01 December 1992
363b - Annual Return 11 November 1992
288 - N/A 23 June 1992
AA - Annual Accounts 03 January 1992
363b - Annual Return 19 November 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
395 - Particulars of a mortgage or charge 15 October 1990
AA - Annual Accounts 04 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
363 - Annual Return 22 June 1987
AA - Annual Accounts 17 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.