SNOXAS LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 05621408
Status Liquidation
Incorporation Date 14 November 2005
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/12/2016; Insolvency:liquidators annual progress report to 03/12/2015; Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 19 December 2014. The most likely internet sites of SNOXAS LIMITED are www.snoxas.co.uk, and www.snoxas.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Snoxas Limited is a Private Limited Company. The company registration number is 05621408. Snoxas Limited has been working since 14 November 2005. The present status of the company is Liquidation. The registered address of Snoxas Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . STEVENS, Danielle is a Director of the company. STEVENS, Jeffrey Ronald is a Director of the company. Secretary THOMPSON, Louise has been resigned. Nominee Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director THOMPSON, Louise has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
STEVENS, Danielle
Appointed Date: 14 November 2005
47 years old

Director
STEVENS, Jeffrey Ronald
Appointed Date: 02 January 2007
51 years old

Resigned Directors

Secretary
THOMPSON, Louise
Resigned: 01 August 2014
Appointed Date: 14 November 2005

Nominee Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 14 November 2005
Appointed Date: 14 November 2005

Director
THOMPSON, Louise
Resigned: 01 August 2013
Appointed Date: 14 November 2005
50 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 14 November 2005
Appointed Date: 14 November 2005

SNOXAS LIMITED Events

04 Jan 2017
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/12/2016
19 Jan 2016
Insolvency:liquidators annual progress report to 03/12/2015
19 Dec 2014
Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 19 December 2014
17 Dec 2014
Appointment of a liquidator
30 Sep 2014
Order of court to wind up
...
... and 31 more events
25 Nov 2005
Secretary resigned
25 Nov 2005
Director resigned
25 Nov 2005
New director appointed
25 Nov 2005
Registered office changed on 25/11/05 from: 14-18 city road cardiff CF24 3DL
14 Nov 2005
Incorporation

SNOXAS LIMITED Charges

27 February 2006
Debenture
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…