About

Registered Number: 03935991
Date of Incorporation: 29/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 7 months ago)
Registered Address: 30 St Peter Street, Tiverton, Devon, EX16 6NR

 

Snell & Mackay (Exeter) Ltd was founded on 29 February 2000 and has its registered office in Tiverton in Devon, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There are 3 directors listed as Turner, Katy Jane, Plain, Barry William, Reed, Mark for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLAIN, Barry William 29 February 2000 03 March 2010 1
REED, Mark 29 February 2000 23 January 2004 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Katy Jane 08 May 2000 16 July 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 13 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 28 January 2011
TM02 - Termination of appointment of secretary 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2009
353 - Register of members 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 24 February 2006
AAMD - Amended Accounts 05 September 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 28 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 16 October 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
363s - Annual Return 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
225 - Change of Accounting Reference Date 12 May 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.