About

Registered Number: 06832858
Date of Incorporation: 02/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 10 months ago)
Registered Address: 4 Rodsley Crescent, Littleover, Derby, DE23 2NY,

 

Snr Construction Ltd was registered on 02 March 2009 and are based in Derby, it has a status of "Dissolved". We don't currently know the number of employees at this business. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINCE, Robert 02 March 2009 - 1
FOX, Stephen 02 March 2009 20 August 2009 1
WARD, Glenn 16 December 2009 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
WARD, Glenn 05 September 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 06 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 26 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2014
SOAS(A) - Striking-off action suspended (Section 652A) 24 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2013
SOAS(A) - Striking-off action suspended (Section 652A) 30 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 14 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2012
DS01 - Striking off application by a company 24 January 2012
AA - Annual Accounts 20 December 2011
AP03 - Appointment of secretary 05 September 2011
AP01 - Appointment of director 27 June 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 07 January 2010
288b - Notice of resignation of directors or secretaries 24 August 2009
NEWINC - New incorporation documents 02 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.