About

Registered Number: 05180720
Date of Incorporation: 15/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: 4 Mornington Road, Over Hulton, Atherton, Manchester, M46 9GS

 

The Snack Box Man Ltd was setup in 2004, it's status is listed as "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Hubbard, Patricia Ann, Hubbard, Paul Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Paul Geoffrey 19 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HUBBARD, Patricia Ann 19 July 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AA - Annual Accounts 25 March 2015
AA01 - Change of accounting reference date 03 February 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 30 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 22 May 2006
225 - Change of Accounting Reference Date 15 May 2006
363a - Annual Return 29 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2005
353 - Register of members 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.