About

Registered Number: 06334263
Date of Incorporation: 06/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 7 months ago)
Registered Address: 11 East Hill, Colchester, Essex, CO1 2QX,

 

Snags Tackle Ltd was established in 2007, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The companies director is listed as Hooper, Peter Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Peter Andrew 06 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
DS01 - Striking off application by a company 26 September 2013
AA - Annual Accounts 20 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 September 2012
AD01 - Change of registered office address 21 September 2012
AA - Annual Accounts 02 February 2012
AA01 - Change of accounting reference date 31 October 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AD01 - Change of registered office address 14 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 20 September 2010
AD01 - Change of registered office address 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
MG01 - Particulars of a mortgage or charge 24 August 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
395 - Particulars of a mortgage or charge 16 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
225 - Change of Accounting Reference Date 04 September 2007
NEWINC - New incorporation documents 06 August 2007

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 13 August 2010 Outstanding

N/A

Rent security deposit deed 12 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.