Company NameSnake Limited
Company StatusDissolved
Company Number03911460
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr John George Hoggarth
NationalityBritish
StatusClosed
Appointed11 February 2000(3 weeks after company formation)
Appointment Duration5 years (closed 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Folland Drive Foxfields
Marske
Redcar
Cleveland
TS11 6NJ
Director NameDamon John Hoggarth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address19 Folland Drive
Foxfields
Marske
Cleveland
TS11 6NJ
Director NameMrs Karen Lorraine Hoggarth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(3 weeks after company formation)
Appointment Duration1 year (resigned 16 February 2001)
RoleCompany Director
Correspondence Address19 Folland Drive
Foxfields
Marske
Cleveland
TS11 6NJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address19 Folland Drive
Marske By The Sea
Redcar
Cleveland
TS11 6NJ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea

Financials

Year2014
Net Worth£55
Cash£3,049
Current Liabilities£15,109

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
6 October 2004Application for striking-off (1 page)
27 January 2004Return made up to 21/01/04; full list of members (6 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 April 2001Director resigned (1 page)
21 February 2001Return made up to 21/01/01; full list of members (6 pages)
21 September 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 January 2000Incorporation (11 pages)