SNOWCLOSE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1AB
Company number 05495324
Status Liquidation
Incorporation Date 30 June 2005
Company Type Private Limited Company
Address 5TH FLOOR THE ZENITH BUILDING 26, SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 17 December 2016; Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 September 2016; Liquidators' statement of receipts and payments to 17 June 2016. The most likely internet sites of SNOWCLOSE LIMITED are www.snowclose.co.uk, and www.snowclose.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snowclose Limited is a Private Limited Company. The company registration number is 05495324. Snowclose Limited has been working since 30 June 2005. The present status of the company is Liquidation. The registered address of Snowclose Limited is 5th Floor The Zenith Building 26 Spring Gardens Manchester M2 1ab. . STARMAN SECRETARIES LIMITED is a Secretary of the company. CAMPBELL, Blair Patrick is a Director of the company. NIXON, Edward John is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director FERGUSON, Iain Donald has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MURPHY, Michael Patrick has been resigned. Nominee Director PUDGE, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STARMAN SECRETARIES LIMITED
Appointed Date: 10 November 2005

Director
CAMPBELL, Blair Patrick
Appointed Date: 06 April 2007
55 years old

Director
NIXON, Edward John
Appointed Date: 06 April 2007
51 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 11 November 2005
Appointed Date: 30 June 2005

Director
FERGUSON, Iain Donald
Resigned: 05 May 2006
Appointed Date: 10 November 2005
70 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 11 November 2005
Appointed Date: 30 June 2005
55 years old

Director
MURPHY, Michael Patrick
Resigned: 06 April 2007
Appointed Date: 05 May 2006
55 years old

Nominee Director
PUDGE, David John
Resigned: 11 November 2005
Appointed Date: 30 June 2005
60 years old

SNOWCLOSE LIMITED Events

03 Jan 2017
Liquidators' statement of receipts and payments to 17 December 2016
01 Sep 2016
Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 September 2016
25 Jul 2016
Liquidators' statement of receipts and payments to 17 June 2016
08 Jan 2016
Liquidators' statement of receipts and payments to 17 December 2015
16 Jul 2015
Liquidators' statement of receipts and payments to 17 June 2015
...
... and 38 more events
23 Nov 2005
Director resigned
23 Nov 2005
Director resigned
23 Nov 2005
Registered office changed on 23/11/05 from: 10 upper bank street london E14 5JJ
23 Nov 2005
Accounting reference date shortened from 30/06/06 to 31/12/05
30 Jun 2005
Incorporation

SNOWCLOSE LIMITED Charges

22 November 2005
Subordination agreement
Delivered: 5 December 2005
Status: Outstanding
Persons entitled: Deutsche Bank (Portugal) S.A.
Description: The company has undertaken to the chargee that if any…