Company NameSnellings (Floor Coverings) Limited
DirectorsDavid Snelling and Paul Joseph Snelling
Company StatusDissolved
Company Number00485515
CategoryPrivate Limited Company
Incorporation Date18 August 1950(73 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr David Snelling
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(41 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address92 Westwood Gardens
Hadleigh
Benfleet
Essex
SS7 2SJ
Director NameMr Paul Joseph Snelling
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(41 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address40 Falbro Crescent
Hadleigh
Benfleet
Essex
SS7 2SF
Secretary NameMr David Snelling
NationalityBritish
StatusCurrent
Appointed25 May 1992(41 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address92 Westwood Gardens
Hadleigh
Benfleet
Essex
SS7 2SJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 1998Dissolved (1 page)
19 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (5 pages)
17 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1997Statement of affairs (9 pages)
17 February 1997Appointment of a voluntary liquidator (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 13 david mews porter street london W1M 1HW (1 page)
30 August 1996Registered office changed on 30/08/96 from: 13 david mews porter street london W1M 1HW (1 page)
24 June 1996Accounts for a small company made up to 31 March 1995 (9 pages)
20 June 1996Return made up to 25/05/96; no change of members (6 pages)
20 June 1996Return made up to 25/05/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)