About

Registered Number: 01707363
Date of Incorporation: 17/03/1983 (41 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Blue Gates Lyndhurst Road, Bransgore, Christchurch, Dorset, BH23 8EA,

 

Snakebite International Ltd was established in 1983, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. Pateman, Dennis Alfred William, Baily, Ann Christina Fairleigh are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEMAN, Dennis Alfred William 12 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BAILY, Ann Christina Fairleigh N/A 24 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
DS01 - Striking off application by a company 16 January 2020
PSC01 - N/A 03 September 2019
AA - Annual Accounts 04 June 2019
PSC07 - N/A 27 November 2018
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AD01 - Change of registered office address 22 August 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 14 March 2018
AP01 - Appointment of director 13 March 2018
CS01 - N/A 16 February 2018
RESOLUTIONS - N/A 06 February 2018
CONNOT - N/A 06 February 2018
MR05 - N/A 30 January 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 23 February 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 March 2015
TM02 - Termination of appointment of secretary 13 February 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 10 March 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 04 March 2011
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 07 March 2008
363a - Annual Return 04 March 2008
363a - Annual Return 13 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2007
353 - Register of members 13 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 29 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
363a - Annual Return 23 March 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 14 February 2005
363a - Annual Return 20 February 2004
AA - Annual Accounts 11 November 2003
363a - Annual Return 25 February 2003
AA - Annual Accounts 16 October 2002
AA - Annual Accounts 04 March 2002
363a - Annual Return 04 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
363a - Annual Return 23 April 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 06 March 2000
AA - Annual Accounts 29 November 1999
RESOLUTIONS - N/A 25 June 1999
AA - Annual Accounts 25 June 1999
363a - Annual Return 08 March 1999
225 - Change of Accounting Reference Date 30 March 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 24 February 1997
AA - Annual Accounts 31 July 1996
287 - Change in situation or address of Registered Office 27 March 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 29 December 1995
363a - Annual Return 06 March 1995
AA - Annual Accounts 23 December 1994
AUD - Auditor's letter of resignation 07 May 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 08 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 14 February 1993
395 - Particulars of a mortgage or charge 13 October 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 06 March 1991
363 - Annual Return 06 March 1991
395 - Particulars of a mortgage or charge 24 August 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1989
288 - N/A 14 April 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 17 March 1989
MEM/ARTS - N/A 04 February 1989
CERTNM - Change of name certificate 30 December 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 15 January 1988
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 October 1992 Outstanding

N/A

Equitable mortgage 16 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.