Company NameSnail Homes Limited
Company StatusDissolved
Company Number06726896
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gunners Vale
Wynyard
Billingham
TS22 5SL
Secretary NameMiss Olivia Warrener
NationalityBritish
StatusClosed
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 62, Anstey House
Claymond Court
Stockton-On-Tees
TS20 1HT

Location

Registered Address20 St Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at 1Robert Scott
100.00%
Ordinary

Financials

Year2014
Turnover£1,085
Gross Profit£280
Net Worth-£11,227
Current Liabilities£11,237

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010Compulsory strike-off action has been discontinued (1 page)
22 November 2010Total exemption full accounts made up to 31 October 2010 (8 pages)
22 November 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
22 November 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
22 November 2010Total exemption full accounts made up to 31 October 2010 (8 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1
(4 pages)
2 November 2009Director's details changed for Mr Robert Scott on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Robert Scott on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1
(4 pages)
2 November 2009Director's details changed for Mr Robert Scott on 2 November 2009 (2 pages)
20 August 2009Registered office changed on 20/08/2009 from dbh business centre coxwold way belasis hall technology park billingham cleveland TS23 4EA (1 page)
20 August 2009Registered office changed on 20/08/2009 from dbh business centre coxwold way belasis hall technology park billingham cleveland TS23 4EA (1 page)
17 March 2009Registered office changed on 17/03/2009 from dunedin house columbia drive thornaby stockton-on-tees TS17 6BJ england (1 page)
17 March 2009Registered office changed on 17/03/2009 from dunedin house columbia drive thornaby stockton-on-tees TS17 6BJ england (1 page)
17 October 2008Incorporation (17 pages)
17 October 2008Incorporation (17 pages)