Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pencil Snap Limited
Pencil Snap Limited is a dissolved company incorporated on 9 December 2005 with the registered office located in Manchester, Greater Manchester. Pencil Snap Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 April 2014
(11 years ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05649656
Private limited company
Age
19 years
Incorporated
9 December 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pencil Snap Limited
Contact
Update Details
Address
7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Same address for the past
11 years
Companies in M2 4WU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Eric Donald Williams
Director • Secretary • Fashion Agent • British • Lives in England • Born in Jan 1964
Cyril Ansah Williams
Director • Fashion Agent • British • Lives in UK • Born in Mar 1965
Giancarlo Petrucci
Director • Clothing Retailer • British • Lives in UK • Born in Mar 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rose Trading Company Limited
Eric Donald Williams and are mutual people.
Active
Elmtone Properties Limited
Eric Donald Williams and are mutual people.
Active
Concept Aesthetics Limited
Eric Donald Williams is a mutual person.
Active
Nicholas Deakins Ltd
Cyril Ansah Williams is a mutual person.
Active
The Art Factory (N E) Limited
Giancarlo Petrucci is a mutual person.
Active
A-Cold-Wall* Limited
Cyril Ansah Williams is a mutual person.
Active
PG2019 Limited
Cyril Ansah Williams is a mutual person.
Active
Zone Trading Consultancy Ltd
Cyril Ansah Williams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2008)
Period Ended
31 Jan 2008
For period
31 Jan
⟶
31 Jan 2008
Traded for
12 months
Cash in Bank
£257.36K
Decreased by £145.05K (-36%)
Turnover
Unreported
Same as previous period
Employees
124
Increased by 1 (+1%)
Total Assets
£1.6M
Increased by £208.34K (+15%)
Total Liabilities
-£1.25M
Increased by £35.19K (+3%)
Net Assets
£347.49K
Increased by £173.15K (+99%)
Debt Ratio (%)
78%
Decreased by 9.19% (-11%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 29 Apr 2014
Registered Address Changed
11 Years Ago on 18 Nov 2013
Voluntary Liquidator Resigned
14 Years Ago on 12 Jul 2011
Voluntary Liquidator Appointed
14 Years Ago on 12 Jul 2011
Insolvency Court Order
14 Years Ago on 12 Jul 2011
Registered Address Changed
14 Years Ago on 23 Dec 2010
Voluntary Liquidator Appointed
15 Years Ago on 19 May 2010
Moved to Voluntary Liquidation
15 Years Ago on 22 Feb 2010
Administrator Appointed
16 Years Ago on 7 May 2009
Medium Accounts Submitted
17 Years Ago on 28 Aug 2008
Get Alerts
Get Credit Report
Discover Pencil Snap Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 29 Apr 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 29 Jan 2014
Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013
Submitted on 18 Nov 2013
Liquidators' statement of receipts and payments to 21 August 2013
Submitted on 6 Sep 2013
Liquidators' statement of receipts and payments to 21 February 2013
Submitted on 22 Mar 2013
Liquidators' statement of receipts and payments to 21 August 2012
Submitted on 4 Sep 2012
Liquidators' statement of receipts and payments to 21 February 2012
Submitted on 8 Mar 2012
Liquidators' statement of receipts and payments to 21 August 2011
Submitted on 1 Sep 2011
Insolvency court order
Submitted on 12 Jul 2011
Appointment of a voluntary liquidator
Submitted on 12 Jul 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs