About

Registered Number: 05852096
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS,

 

Established in 2006, Sneath Uk Ltd have registered office in Staffordshire, it's status at Companies House is "Dissolved". Sneath Uk Ltd has 4 directors listed as Sneath, Mavis, Bloor, Emma Louise, Sneath, Matthew, Sneath, Matthew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOR, Emma Louise 01 July 2006 10 April 2007 1
SNEATH, Matthew 10 April 2007 03 February 2009 1
SNEATH, Matthew 20 June 2006 01 July 2006 1
Secretary Name Appointed Resigned Total Appointments
SNEATH, Mavis 20 June 2006 10 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 04 September 2012
AD04 - Change of location of company records to the registered office 04 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 13 July 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 24 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
CH01 - Change of particulars for director 26 February 2010
AP01 - Appointment of director 06 February 2010
TM01 - Termination of appointment of director 19 November 2009
363a - Annual Return 11 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
353 - Register of members 28 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 28 February 2008
363s - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.