About

Registered Number: 03015681
Date of Incorporation: 30/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Unity House 80 Higham Road, Rushden, Northamptonshire, NN10 6DF

 

Having been setup in 1995, Snow Makers (U.K.) Ltd are based in Northamptonshire. We don't know the number of employees at the organisation. The business has 5 directors listed as Benford, Terence Arthur, Balazik, David, Benford, Patricia, Cohen, Chico, Huibers, Petrus Josephus Clemens in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENFORD, Terence Arthur 30 January 1995 - 1
BALAZIK, David 21 January 1997 11 April 2011 1
BENFORD, Patricia 30 January 1995 08 March 2014 1
COHEN, Chico 21 January 1997 06 March 2014 1
HUIBERS, Petrus Josephus Clemens 05 April 1997 07 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 07 May 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 08 March 2013
AA - Annual Accounts 06 May 2012
AR01 - Annual Return 23 April 2012
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 01 March 2001
287 - Change in situation or address of Registered Office 19 January 2001
363s - Annual Return 03 February 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
AA - Annual Accounts 03 December 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 10 November 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
SA - Shares agreement 13 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 13 March 1997
363s - Annual Return 26 February 1997
88(2)P - N/A 19 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 14 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.