Snack Cakes Direct Limited
Private Limited Company
Snack Cakes Direct Limited
Unit X2 Herald Way
Binley Industrial Estate
Coventry
Warwickshire
CV3 2RZ
Company Name | Snack Cakes Direct Limited |
---|
Company Status | Dissolved 2004 |
---|
Company Number | 03498713 |
---|
Incorporation Date | 26 January 1998 |
---|
Dissolution Date | 6 January 2004 (active for 5 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | The Smart Cookie Company Limited |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Other Food, Including Fish, Crustaceans and Molluscs |
---|
Latest Accounts | 27 April 2001 (23 years ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 April |
---|
Latest Return | 26 January 2002 (22 years, 3 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Unit X2 Herald Way Binley Industrial Estate Coventry Warwickshire CV3 2RZ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Coventry South |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | Coventry |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 27 April 2001 (23 years ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 26 January 2002 (22 years, 3 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5138) | Wholesale other food inc fish, etc. |
---|
SIC 2007 (46380) | Wholesale of other food, including fish, crustaceans and molluscs |
---|
6 January 2004 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 September 2003 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 February 2002 | Return made up to 26/01/02; full list of members - 363(287) ‐ Registered office changed on 02/02/02
- 363(288) ‐ Secretary's particulars changed
| 8 pages |
---|
9 July 2001 | New secretary appointed | 2 pages |
---|
19 April 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1