SPEEDY SNAPS LTD
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0JU
Company number 02891675
Status Liquidation
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address 52 BURY NEW ROAD, SEDGLEY PARIT, PRESTWICH, MANCHESTER, M25 0JU
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Order of court to wind up; Court order notice of winding up ; Return made up to 26/01/95; full list of members 363(288) ‐ Director resigned . The most likely internet sites of SPEEDY SNAPS LTD are www.speedysnaps.co.uk, and www.speedy-snaps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Speedy Snaps Ltd is a Private Limited Company. The company registration number is 02891675. Speedy Snaps Ltd has been working since 26 January 1994. The present status of the company is Liquidation. The registered address of Speedy Snaps Ltd is 52 Bury New Road Sedgley Parit Prestwich Manchester M25 0ju. . HOLLAND, Christopher is a Secretary of the company. GILL, Christopher is a Director of the company. Secretary GREENHALGH, Gary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PITCHFORD, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOLLAND, Christopher
Appointed Date: 29 June 1994

Director
GILL, Christopher
Appointed Date: 07 February 1994
66 years old

Resigned Directors

Secretary
GREENHALGH, Gary
Resigned: 29 June 1994
Appointed Date: 07 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 1994
Appointed Date: 26 January 1994

Director
PITCHFORD, David John
Resigned: 12 December 1994
Appointed Date: 26 April 1994
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 February 1994
Appointed Date: 26 January 1994

SPEEDY SNAPS LTD Events

13 Jul 1995
Order of court to wind up
29 Jun 1995
Court order notice of winding up

05 Apr 1995
Return made up to 26/01/95; full list of members
  • 363(288) ‐ Director resigned

05 Apr 1995
Registered office changed on 05/04/95 from: 13-15 st huberts street great harwood blackburn BB6 7BE

28 Sep 1994
Ad 08/08/94--------- £ si 98@1=98 £ ic 2/100

...
... and 2 more events
20 May 1994
Secretary resigned;new director appointed

27 Feb 1994
Secretary resigned;new secretary appointed

27 Feb 1994
Director resigned;new director appointed

27 Feb 1994
Registered office changed on 27/02/94 from: 1 mitchell lane bristol BS1 6BU

26 Jan 1994
Incorporation