This company is commonly known as Snaith Estate Agent Sign Services Limited. The company was founded 11 years ago and was given the registration number 08283695. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Redhuegh House Teesdale South, Thornaby Place, Stockton-on-tees, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SNAITH ESTATE AGENT SIGN SERVICES LIMITED |
---|---|---|
Company Number | : | 08283695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 November 2012 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redhuegh House Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, M Premier Court, Metcalfe Road Skippers Lane Industrial Estate, Middlesbrough, United Kingdom, TS6 6PT | Director | 07 November 2012 | Active |
41, M Premier Court, Metcalfe Road Skippers Lane Industrial Estate, Middlesbrough, United Kingdom, TS6 6PT | Director | 07 November 2012 | Active |
Mr Steven Snaith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41m Premier Court, Metcalfe Road, Middlesbrough, United Kingdom, TS6 6PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-08-27 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-20 | Resolution | Resolution. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-12 | Accounts | Change account reference date company previous extended. | Download |
2013-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-16 | Officers | Termination director company with name. | Download |
2012-11-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.