About

Registered Number: 04241766
Date of Incorporation: 27/06/2001 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Having been setup in 2001, Snibor Ltd has its registered office in Taunton, it has a status of "Liquidation". We do not know the number of employees at this company. Robins, Andrew Charles, Athersuch, Kevin John, Acheson, Nick, Howell, Tracey Mary, Price, David, Willcock, Douglas are listed as directors of Snibor Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINS, Andrew Charles 27 June 2001 - 1
ACHESON, Nick 01 January 2011 31 May 2011 1
HOWELL, Tracey Mary 06 October 2006 13 September 2009 1
PRICE, David 24 March 2003 13 October 2006 1
WILLCOCK, Douglas 05 January 2005 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
ATHERSUCH, Kevin John 01 October 2009 31 August 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 October 2019
LIQ03 - N/A 05 March 2019
LIQ03 - N/A 28 February 2018
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2016
4.68 - Liquidator's statement of receipts and payments 27 February 2015
4.68 - Liquidator's statement of receipts and payments 21 February 2014
4.68 - Liquidator's statement of receipts and payments 26 February 2013
RESOLUTIONS - N/A 04 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2012
4.20 - N/A 04 January 2012
AD01 - Change of registered office address 08 December 2011
SH01 - Return of Allotment of shares 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
CH01 - Change of particulars for director 19 July 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 02 June 2011
AP01 - Appointment of director 22 February 2011
CH03 - Change of particulars for secretary 10 February 2011
CH01 - Change of particulars for director 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2010
MG01 - Particulars of a mortgage or charge 30 December 2010
CH03 - Change of particulars for secretary 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AR01 - Annual Return 11 August 2010
AP03 - Appointment of secretary 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
CH01 - Change of particulars for director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AA - Annual Accounts 27 May 2010
TM01 - Termination of appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 12 November 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
123 - Notice of increase in nominal capital 14 July 2008
395 - Particulars of a mortgage or charge 20 May 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 19 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
363s - Annual Return 20 September 2004
MEM/ARTS - N/A 21 June 2004
RESOLUTIONS - N/A 18 June 2004
RESOLUTIONS - N/A 18 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 29 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 01 August 2001
287 - Change in situation or address of Registered Office 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
225 - Change of Accounting Reference Date 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2010 Outstanding

N/A

Debenture 16 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.