Company NameSnackwise Limited
Company StatusDissolved
Company NumberSC280590
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Secretary NameMr Peter David Saggers
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Leanach Court
Westhill
Inverness
Highland
IV2 5DE
Scotland
Director NameMs Michelle Wade
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 18 July 2017)
RoleFood Product Development
Country of ResidenceEngland
Correspondence AddressStrath Bay House
Gairloch
Ross Shire
IV21 2BS
Scotland
Director NameMr Simon Giles Wade
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 18 July 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStrath Bay House
Gairloch
Ross Shire
IV21 2BS
Scotland
Director NameChristopher Henry Saggers
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address213 Ben Morven Road
Blenheim
New Zealand
Director NameJennifer Joan Saggers
Date of BirthMay 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceNew Zealand
Correspondence Address213 Ben Morven Road
Blenheim
New Zealand
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.snack-wise.com

Location

Registered AddressStrath Bay House
Gairloch
Ross Shire
IV21 2BS
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Financials

Year2013
Net Worth£10
Cash£10

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
4 April 2017Termination of appointment of Christopher Henry Saggers as a director on 30 April 2016 (1 page)
4 April 2017Termination of appointment of Jennifer Joan Saggers as a director on 30 April 2016 (1 page)
4 April 2017Termination of appointment of Jennifer Joan Saggers as a director on 30 April 2016 (1 page)
4 April 2017Termination of appointment of Christopher Henry Saggers as a director on 30 April 2016 (1 page)
28 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
28 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(6 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(6 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
28 April 2015Appointment of Mr Simon Giles Wade as a director on 1 April 2014 (2 pages)
28 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(7 pages)
28 April 2015Appointment of Mr Simon Giles Wade as a director on 1 April 2014 (2 pages)
28 April 2015Appointment of Ms Michelle Wade as a director on 1 April 2014 (2 pages)
28 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(7 pages)
28 April 2015Appointment of Ms Michelle Wade as a director on 1 April 2014 (2 pages)
28 April 2015Appointment of Mr Simon Giles Wade as a director on 1 April 2014 (2 pages)
28 April 2015Appointment of Ms Michelle Wade as a director on 1 April 2014 (2 pages)
26 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
26 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
4 March 2014Director's details changed for Christopher Henry Saggers on 1 May 2013 (2 pages)
4 March 2014Director's details changed for Jennifer Joan Saggers on 1 May 2013 (2 pages)
4 March 2014Director's details changed for Christopher Henry Saggers on 1 May 2013 (2 pages)
4 March 2014Director's details changed for Jennifer Joan Saggers on 1 May 2013 (2 pages)
4 March 2014Director's details changed for Jennifer Joan Saggers on 1 May 2013 (2 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(5 pages)
4 March 2014Director's details changed for Christopher Henry Saggers on 1 May 2013 (2 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(5 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Christopher Henry Saggers on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jennifer Joan Saggers on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Christopher Henry Saggers on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Christopher Henry Saggers on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jennifer Joan Saggers on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Jennifer Joan Saggers on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
31 October 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 February 2007Return made up to 23/02/07; full list of members (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 23/02/07; full list of members (3 pages)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
8 March 2006Return made up to 23/02/06; full list of members (3 pages)
8 March 2006Return made up to 23/02/06; full list of members (3 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
23 February 2005Incorporation (17 pages)
23 February 2005Incorporation (17 pages)