WORLDWIDE SNAKEBOARD MARKETING LIMITED

WORLDWIDE SNAKEBOARD MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWORLDWIDE SNAKEBOARD MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03249436
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORLDWIDE SNAKEBOARD MARKETING LIMITED?

    • (9999) /

    Where is WORLDWIDE SNAKEBOARD MARKETING LIMITED located?

    Registered Office Address
    35 Tameside Drive
    Castle Vale
    B35 7AG Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WORLDWIDE SNAKEBOARD MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MV SPORTS (HK) LIMITEDMar 07, 2000Mar 07, 2000
    WORLDWIDE SNAKEBOARD MARKETING LIMITEDNov 13, 1996Nov 13, 1996
    WOODPEN LIMITEDSep 13, 1996Sep 13, 1996

    What are the latest accounts for WORLDWIDE SNAKEBOARD MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for WORLDWIDE SNAKEBOARD MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Current accounting period shortened from Jan 31, 2012 to Dec 31, 2011

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re sect 175 ca 2006 29/11/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Dec 09, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c cancelled 29/11/2010
    RES13

    Amended total exemption small company accounts made up to Jan 31, 2010

    1 pagesAAMD

    Total exemption small company accounts made up to Jan 31, 2010

    1 pagesAA

    Annual return made up to Aug 31, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr James Charles Shears as a director

    2 pagesAP01

    Termination of appointment of Mervyn Keene as a director

    1 pagesTM01

    Director's details changed for Mrs Gurvinder Kaur on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Stephen James Grant on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Mervyn Peter John Keene on Nov 17, 2009

    2 pagesCH01

    Secretary's details changed for Mr James Charles Shears on Nov 17, 2009

    1 pagesCH03

    Annual return made up to Aug 31, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Jan 31, 2009

    1 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Accounts made up to Jan 31, 2008

    1 pagesAA

    Accounts made up to Jan 31, 2007

    1 pagesAA

    Who are the officers of WORLDWIDE SNAKEBOARD MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEARS, James Charles
    Tameside Drive
    Castle Vale
    B35 7AG Birmingham
    35
    United Kingdom
    Secretary
    Tameside Drive
    Castle Vale
    B35 7AG Birmingham
    35
    United Kingdom
    British72228840001
    GRANT, Stephen James
    Tameside Drive
    Castle Vale
    B35 7AG Birmingham
    35
    United Kingdom
    Director
    Tameside Drive
    Castle Vale
    B35 7AG Birmingham
    35
    United Kingdom
    EnglandBritish60161650002
    KAUR, Gurvinder
    Tameside Drive
    Castle Vale
    B35 7AG Birmingham
    35
    United Kingdom
    Director
    Tameside Drive
    Castle Vale
    B35 7AG Birmingham
    35
    United Kingdom
    EnglandBritish68265540001
    SHEARS, James Charles
    Tameside Drive
    Castle Vale
    B35 7AG Birmingham
    35
    United Kingdom
    Director
    Tameside Drive
    Castle Vale
    B35 7AG Birmingham
    35
    United Kingdom
    EnglandEnglish152168520001
    DOWNS, Kevin
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    Secretary
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    British14395290001
    HANDS, Stephen James
    41 Sandy Hill Road
    Shirley
    B90 2ET Solihull
    West Midlands
    Secretary
    41 Sandy Hill Road
    Shirley
    B90 2ET Solihull
    West Midlands
    British68658850001
    KEENE, Mervyn Peter John
    5 Broadway
    Crowland
    PE6 0BJ Peterborough
    Secretary
    5 Broadway
    Crowland
    PE6 0BJ Peterborough
    British984450001
    LLOYD, Cheryl Ann
    15 Kington Close
    WV12 5YW Willenhall
    West Midlands
    Secretary
    15 Kington Close
    WV12 5YW Willenhall
    West Midlands
    British72610320001
    ODELL, Timothy Earnleigh
    19 Spring Court Road
    EN2 8JP Enfield
    Middlesex
    Secretary
    19 Spring Court Road
    EN2 8JP Enfield
    Middlesex
    Irish57015200001
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    DOWNS, Kevin
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    Director
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    United KingdomBritish14395290001
    FRENCH, Christopher Francis
    Post Box Cottage Rectory Road
    Streatley
    RG8 9QE Reading
    Berkshire
    Director
    Post Box Cottage Rectory Road
    Streatley
    RG8 9QE Reading
    Berkshire
    United KingdomBritish30614040002
    HANDS, Stephen James
    41 Sandy Hill Road
    Shirley
    B90 2ET Solihull
    West Midlands
    Director
    41 Sandy Hill Road
    Shirley
    B90 2ET Solihull
    West Midlands
    British68658850001
    KEENE, Mervyn Peter John
    Tameside Drive
    Castle Vale
    B35 7AG Birmingham
    35
    United Kingdom
    Director
    Tameside Drive
    Castle Vale
    B35 7AG Birmingham
    35
    United Kingdom
    United KingdomBritish984450001
    LLOYD, David
    12 Leys Road
    Oxshott
    KT22 0QA Leatherhead
    Surrey
    Director
    12 Leys Road
    Oxshott
    KT22 0QA Leatherhead
    Surrey
    British50552570001
    MACLEOD SMITH, Nicholas Marc
    35 Hurlingham Square
    Peterborough Road
    SW6 3DZ Parsons Green
    London
    Director
    35 Hurlingham Square
    Peterborough Road
    SW6 3DZ Parsons Green
    London
    Austrian50032130001
    ODELL, Timothy Earnleigh
    19 Spring Court Road
    EN2 8JP Enfield
    Middlesex
    Director
    19 Spring Court Road
    EN2 8JP Enfield
    Middlesex
    Irish57015200001
    ODELL, Timothy Earnleigh
    19 Spring Court Road
    EN2 8JP Enfield
    Middlesex
    Director
    19 Spring Court Road
    EN2 8JP Enfield
    Middlesex
    Irish57015200001
    VICARY, Albert Paul
    Woodlands
    88 Atlantic Way
    EX39 1JG Westward Ho
    Devon
    Director
    Woodlands
    88 Atlantic Way
    EX39 1JG Westward Ho
    Devon
    British30066960002
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    39406570001

    Does WORLDWIDE SNAKEBOARD MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture made between mv sports group PLC,the company and the other companies as chargors (as defined) and burdale financial limited ("burdale")
    Created On Sep 14, 2001
    Delivered On Sep 28, 2001
    Satisfied
    Amount secured
    All monies, obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Sep 28, 2001Registration of a charge (395)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 03, 1998
    Delivered On Sep 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Apr 28, 1998
    Delivered On May 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    53209100. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 11, 1998Registration of a charge (395)
    • Sep 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On May 27, 1997
    Delivered On Jun 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re worldwide snakeboard marketing limited business premium account number 10500135. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1997Registration of a charge (395)
    • Sep 11, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0