Company NameSnaffles Horse Couture Limited
Company StatusDissolved
Company Number03329387
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNicolette Anne Culver
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration7 years, 6 months (closed 28 September 2004)
RoleSecretary
Correspondence AddressLowts Cottage
Forrey Green
Sible Hedingham
Essex
CO9 3RP
Secretary NameMr John Bryan Marriott
NationalityBritish
StatusClosed
Appointed03 March 1998(12 months after company formation)
Appointment Duration6 years, 7 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressLowts Cottage
Forrey Green
Sible Hedingham
Essex
CB9 3RP
Director NameKatherine Northam Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 March 1998)
RoleCompany Director
Correspondence Address41 East Street
Saffron Walden
Essex
CB10 1LS
Secretary NameNicolette Anne Culver
NationalitySouth African
StatusResigned
Appointed10 March 1997(3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 March 1998)
RoleSecretary
Correspondence Address7 Hawkins Hill
Little Sampford
Saffron Walden
Essex
CB10 2QW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1 Tye Green Paddock
Glemsford
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£103,752
Cash£320
Current Liabilities£500

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 May 2002Registered office changed on 07/05/02 from: 68 high street saffron walden essex CB10 1AD (1 page)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 April 2001Return made up to 07/03/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 July 2000Return made up to 07/03/00; full list of members (6 pages)
3 March 2000Return made up to 07/03/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 May 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1998Director resigned (1 page)
20 March 1998New secretary appointed (1 page)
20 March 1998Secretary resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
7 March 1997Incorporation (15 pages)