About

Registered Number: 03150564
Date of Incorporation: 24/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Unit Bt95/4, Tanfield Lea Industrial Estate, Stanley, County Durham, DH9 9XS

 

Established in 1996, Union Snack Ltd has its registered office in County Durham. The current directors of this business are listed as Hebron, Nigel, Koester, Klaus Juergen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOESTER, Klaus Juergen 19 January 2007 11 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HEBRON, Nigel 01 May 2012 31 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 23 September 2016
AA - Annual Accounts 22 August 2016
RESOLUTIONS - N/A 22 June 2016
CC04 - Statement of companies objects 22 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2016
RESOLUTIONS - N/A 15 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 June 2016
SH19 - Statement of capital 15 June 2016
CAP-SS - N/A 15 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 28 January 2016
AA01 - Change of accounting reference date 21 September 2015
AR01 - Annual Return 30 January 2015
AD04 - Change of location of company records to the registered office 30 January 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 25 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 16 May 2013
AP03 - Appointment of secretary 16 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
TM02 - Termination of appointment of secretary 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 25 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2012
CH03 - Change of particulars for secretary 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AUD - Auditor's letter of resignation 06 December 2011
AA - Annual Accounts 01 August 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 25 January 2010
RESOLUTIONS - N/A 26 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
225 - Change of Accounting Reference Date 07 January 2009
AA - Annual Accounts 22 July 2008
353 - Register of members 06 May 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 24 January 2008
353 - Register of members 22 January 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
225 - Change of Accounting Reference Date 16 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
RESOLUTIONS - N/A 01 March 2007
MEM/ARTS - N/A 01 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
RESOLUTIONS - N/A 31 January 2007
RESOLUTIONS - N/A 31 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 January 2007
AA - Annual Accounts 27 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 12 January 2005
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 16 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
169 - Return by a company purchasing its own shares 16 April 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
169 - Return by a company purchasing its own shares 07 August 2002
AA - Annual Accounts 17 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 28 January 2002
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 26 July 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1998
123 - Notice of increase in nominal capital 15 May 1998
287 - Change in situation or address of Registered Office 20 April 1998
363s - Annual Return 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
AA - Annual Accounts 20 October 1997
395 - Particulars of a mortgage or charge 18 February 1997
363s - Annual Return 29 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1996
395 - Particulars of a mortgage or charge 19 August 1996
RESOLUTIONS - N/A 04 June 1996
RESOLUTIONS - N/A 04 June 1996
RESOLUTIONS - N/A 04 June 1996
288 - N/A 04 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1996
123 - Notice of increase in nominal capital 04 June 1996
395 - Particulars of a mortgage or charge 29 March 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
287 - Change in situation or address of Registered Office 01 February 1996
NEWINC - New incorporation documents 24 January 1996

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 10 February 1997 Fully Satisfied

N/A

Chattel mortgage 09 August 1996 Fully Satisfied

N/A

Debenture 25 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.