CENTRAL SNOOKER CLUB LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SNOOKER CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04936199

Incorporation date

17/10/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Park House, 200 Drake Street, Rochdale OL16 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon15/09/2023
Registered office address changed from 51 Moorland Road Poulton-Le-Fylde FY6 7EU England to C/O Park House 200 Drake Street Rochdale OL16 1PJ on 2023-09-15
dot icon15/09/2023
Application to strike the company off the register
dot icon13/09/2023
Change of details for Mr Barrie Peter Mason as a person with significant control on 2023-05-12
dot icon13/09/2023
Registered office address changed from 2 Wolsey Street Radcliffe Manchester M26 3AS England to 51 Moorland Road Poulton-Le-Fylde FY6 7EU on 2023-09-13
dot icon13/09/2023
Director's details changed for Mr Barrie Peter Mason on 2023-05-12
dot icon12/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon02/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon27/01/2022
Current accounting period extended from 2022-02-02 to 2022-04-30
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon19/11/2021
Change of details for Mr Barrie Peter Mason as a person with significant control on 2021-11-17
dot icon19/11/2021
Director's details changed for Mr Barrie Peter Mason on 2021-11-17
dot icon19/11/2021
Registered office address changed from 66 Greenbank Road Radcliffe Manchester M26 4FR to 2 Wolsey Street Radcliffe Manchester M26 3AS on 2021-11-19
dot icon01/11/2021
Unaudited abridged accounts made up to 2021-02-02
dot icon18/01/2021
Total exemption full accounts made up to 2020-02-02
dot icon16/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon08/05/2019
Unaudited abridged accounts made up to 2019-02-02
dot icon11/01/2019
Confirmation statement made on 2018-11-28 with updates
dot icon18/12/2018
Resolutions
dot icon18/12/2018
Statement of company's objects
dot icon18/12/2018
Change of share class name or designation
dot icon29/10/2018
Unaudited abridged accounts made up to 2018-02-02
dot icon15/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2017-02-02
dot icon09/02/2017
Previous accounting period extended from 2016-11-30 to 2017-02-02
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon28/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Simon Blythe as a director
dot icon20/11/2013
Appointment of Mr Barrie Peter Mason as a secretary
dot icon20/11/2013
Termination of appointment of Simon Blythe as a secretary
dot icon06/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon14/12/2011
Director's details changed for Mr Simon Howard Blythe on 2011-12-08
dot icon14/12/2011
Secretary's details changed for Mr Simon Howard Blythe on 2011-12-08
dot icon18/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/12/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/01/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon26/01/2010
Director's details changed for Barrie Peter Mason on 2010-01-26
dot icon26/01/2010
Director's details changed for Simon Howard Blythe on 2010-01-26
dot icon03/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/01/2009
Return made up to 17/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/05/2008
Secretary appointed simon howard blythe
dot icon13/05/2008
Director appointed simon howard blythe
dot icon13/05/2008
Appointment terminated secretary christopher mason
dot icon17/12/2007
Return made up to 17/10/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/01/2007
Return made up to 17/10/06; full list of members
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon23/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/12/2005
Return made up to 17/10/05; full list of members
dot icon22/07/2005
Director's particulars changed
dot icon20/07/2005
Registered office changed on 20/07/05 from: 40 osborne walk radcliffe manchester M26 3RR
dot icon24/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/11/2004
Return made up to 17/10/04; full list of members
dot icon07/01/2004
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon08/12/2003
Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed
dot icon28/10/2003
Registered office changed on 28/10/03 from: 40 ozborne walk redcliffe manchester M26 3RR
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon17/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-53.91 % *

* during past year

Cash in Bank

£76,097.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
76.07K
-
0.00
165.12K
-
2022
1
20.12K
-
0.00
76.10K
-
2022
1
20.12K
-
0.00
76.10K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

20.12K £Descended-73.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.10K £Descended-53.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Barrie Peter
Director
22/10/2003 - Present
-
Mason, Barrie Peter
Secretary
01/05/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRAL SNOOKER CLUB LIMITED

CENTRAL SNOOKER CLUB LIMITED is an(a) Dissolved company incorporated on 17/10/2003 with the registered office located at C/O Park House, 200 Drake Street, Rochdale OL16 1PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL SNOOKER CLUB LIMITED?

toggle

CENTRAL SNOOKER CLUB LIMITED is currently Dissolved. It was registered on 17/10/2003 and dissolved on 12/12/2023.

Where is CENTRAL SNOOKER CLUB LIMITED located?

toggle

CENTRAL SNOOKER CLUB LIMITED is registered at C/O Park House, 200 Drake Street, Rochdale OL16 1PJ.

What does CENTRAL SNOOKER CLUB LIMITED do?

toggle

CENTRAL SNOOKER CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CENTRAL SNOOKER CLUB LIMITED have?

toggle

CENTRAL SNOOKER CLUB LIMITED had 1 employees in 2022.

What is the latest filing for CENTRAL SNOOKER CLUB LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.