UKBizDB.co.uk

SNIBOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Snibor Limited. The company was founded 22 years ago and was given the registration number 04241766. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:SNIBOR LIMITED
Company Number:04241766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 June 2001
End of financial year:31 August 2010
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX

Director27 June 2001Active
Unit 31a Brickfields Business, Park, Gillingham, Dorset, SP8 4PX

Secretary01 October 2009Active
15 Denes Avenue, Mere, Warminster, BA12 6HW

Secretary05 March 2007Active
15 Denes Avenue, Mere, Warminster, BA12 6HW

Secretary05 January 2005Active
Knapp Hill Farm, Knapp Hill, Leigh Upon Mendip, Radstock, BA3 5QY

Secretary06 October 2006Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary27 June 2001Active
Hillcrest, Wyke Road, Gillingham, SP8 4NG

Secretary27 June 2001Active
Unit 31a Brickfields Business, Park, Gillingham, Dorset, SP8 4PX

Director01 January 2011Active
Unit 31a Brickfields Business, Park, Gillingham, Dorset, SP8 4PX

Director01 January 2010Active
Holemoor House, Eleighwater, Chard, TA20 3AE

Director27 June 2001Active
15 Denes Avenue, Mere, Warminster, BA12 6HW

Director06 October 2006Active
Knapp Hill Farm, Knapp Hill, Leigh Upon Mendip, Radstock, BA3 5QY

Director06 October 2006Active
34 Waltham Road, Boscombe East, Bournemouth, BH7 6PF

Director24 March 2003Active
Unit 31a Brickfields Business, Park, Gillingham, Dorset, SP8 4PX

Director07 October 2009Active
1 Malta Close, Dorchester, DT1 2QA

Director05 January 2005Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director27 June 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-07Gazette

Gazette dissolved liquidation.

Download
2020-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-03-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-02-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-01-04Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2012-01-04Resolution

Resolution.

Download
2011-12-08Address

Change registered office address company with date old address.

Download
2011-09-01Capital

Capital allotment shares.

Download
2011-09-01Officers

Termination secretary company with name.

Download
2011-09-01Officers

Termination director company with name.

Download
2011-07-19Officers

Change person director company with change date.

Download
2011-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-02Officers

Termination director company with name.

Download
2011-06-02Accounts

Accounts with accounts type total exemption small.

Download
2011-02-22Officers

Appoint person director company with name.

Download
2011-02-10Officers

Change person secretary company with change date.

Download
2011-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.