Company NameSnaith Signs Ltd
Company StatusDissolved
Company Number06296055
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date28 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Steven Snaith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 28 July 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Central)Llp 2nd Floor Waterloo Ho
Teesdale South
Thornaby-On-Tees
TS17 6SA
Secretary NameMr Steven Snaith
StatusClosed
Appointed14 April 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 28 July 2014)
RoleCompany Director
Correspondence AddressBegbies Traynor (Central)Llp 2nd Floor Waterloo Ho
Teesdale South
Thornaby-On-Tees
TS17 6SA
Director NameMr Adegbuyi Adebowale Kujore
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleComputer Systems Engineer/Prop
Country of ResidenceEngland
Correspondence Address180 Overndale Road
Downend
Bristol
Avon
BS16 2RL
Secretary NameMr Robin Jeremy Low
NationalityEnglish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TA
Director NameMr Robin Jeremy Low
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TA

Location

Registered AddressBegbies Traynor (Central)Llp 2nd Floor Waterloo House
Teesdale South
Thornaby-On-Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

241 at £1Steven Snaith
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,625
Cash£3,345
Current Liabilities£20,916

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
28 April 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
15 August 2013Liquidators statement of receipts and payments to 13 June 2013 (19 pages)
15 August 2013Liquidators' statement of receipts and payments to 13 June 2013 (19 pages)
15 August 2013Liquidators' statement of receipts and payments to 13 June 2013 (19 pages)
18 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2012Statement of affairs with form 4.19 (11 pages)
18 June 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2012Statement of affairs with form 4.19 (11 pages)
18 June 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Registered office address changed from Unit 38 J, Premier Court Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT England on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Unit 38 J, Premier Court Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT England on 12 June 2012 (2 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 September 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 241
(3 pages)
5 September 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 241
(3 pages)
14 April 2011Termination of appointment of Robin Low as a secretary (1 page)
14 April 2011Termination of appointment of Robin Low as a secretary (1 page)
14 April 2011Appointment of Mr Steven Snaith as a director (2 pages)
14 April 2011Appointment of Mr Steven Snaith as a director (2 pages)
14 April 2011Appointment of Mr Steven Snaith as a secretary (1 page)
14 April 2011Termination of appointment of Robin Low as a director (1 page)
14 April 2011Appointment of Mr Steven Snaith as a secretary (1 page)
14 April 2011Termination of appointment of Robin Low as a director (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Director's details changed for Mr Robin Jeremy Low on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Robin Jeremy Low on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
4 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 241
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 241
(2 pages)
23 February 2010Capitals not rolled up (1 page)
23 February 2010Capitals not rolled up (1 page)
6 January 2010Registered office address changed from 4 Wicklow Street Middlesbrough Cleveland TS1 4RG United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 4 Wicklow Street Middlesbrough Cleveland TS1 4RG United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 4 Wicklow Street Middlesbrough Cleveland TS1 4RG United Kingdom on 6 January 2010 (1 page)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 July 2009Return made up to 28/06/09; full list of members (3 pages)
6 July 2009Return made up to 28/06/09; full list of members (3 pages)
28 April 2009Director appointed mr robin jeremy low (1 page)
28 April 2009Director appointed mr robin jeremy low (1 page)
28 April 2009Appointment terminated director adegbuyi kujore (1 page)
28 April 2009Registered office changed on 28/04/2009 from 180 overndale road downend bristol gloucestershire BS16 2RL (1 page)
28 April 2009Appointment terminated director adegbuyi kujore (1 page)
28 April 2009Registered office changed on 28/04/2009 from 180 overndale road downend bristol gloucestershire BS16 2RL (1 page)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 August 2008Return made up to 28/06/08; full list of members (3 pages)
4 August 2008Return made up to 28/06/08; full list of members (3 pages)
25 June 2008Resolutions
  • RES13 ‐ Transfer of 1 share 13/06/2008
(1 page)
25 June 2008Resolutions
  • RES13 ‐ Transfer of 1 share 13/06/2008
(1 page)
28 June 2007Incorporation (16 pages)
28 June 2007Incorporation (16 pages)