THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED

Register to unlock more data on OkredoRegister

THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04411822

Incorporation date

09/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 The Meridian Kenavon Drive, Reading RG1 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2002)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2020
First Gazette notice for voluntary strike-off
dot icon23/03/2020
Application to strike the company off the register
dot icon23/03/2020
Termination of appointment of Keith David Warren as a director on 2019-10-08
dot icon23/03/2020
Termination of appointment of Steven Phillip Starkie as a director on 2019-10-08
dot icon23/03/2020
Termination of appointment of Graham Mason as a director on 2019-10-08
dot icon17/06/2019
Termination of appointment of Michael Stanley Waring as a director on 2019-06-17
dot icon10/06/2019
Registered office address changed from C/O Qaic Barnet House Dudley Road Darlington County Durham DL1 4GG England to 23 the Meridian Kenavon Drive Reading RG1 3DG on 2019-06-10
dot icon10/06/2019
Appointment of Mr Graham Mason as a director on 2019-05-25
dot icon22/05/2019
Appointment of Mr Clive Arne Brown as a director on 2019-05-22
dot icon03/05/2019
Termination of appointment of Sally Hughes as a director on 2019-04-23
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon18/04/2019
Termination of appointment of Robert Frederick Spencer as a director on 2019-03-17
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/10/2018
Termination of appointment of Liam Alan Crossling-Kelly as a director on 2018-10-15
dot icon16/10/2018
Appointment of Mr Clive Arne Brown as a secretary on 2018-10-07
dot icon18/09/2018
Termination of appointment of John Paul Hartley as a director on 2018-09-15
dot icon18/09/2018
Termination of appointment of John Paul Hartley as a secretary on 2018-09-15
dot icon23/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/10/2017
Termination of appointment of Jeffrey Robinson as a director on 2017-10-10
dot icon17/08/2017
Appointment of Mrs Sally Hughes as a director on 2017-07-16
dot icon17/08/2017
Appointment of Mr Liam Alan Crossling-Kelly as a director on 2017-07-16
dot icon21/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon21/05/2017
Termination of appointment of Clive Arne Brown as a director on 2016-11-23
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon15/01/2017
Appointment of Mr Michael Stanley Waring as a director on 2016-12-07
dot icon07/12/2016
Appointment of Mr John Paul Hartley as a secretary on 2016-08-26
dot icon15/08/2016
Appointment of Mr John Paul Hartley as a director on 2016-07-01
dot icon08/06/2016
Compulsory strike-off action has been discontinued
dot icon08/06/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
Annual return made up to 2016-04-09 no member list
dot icon07/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
Appointment of Mr Robert Frederick Spencer as a director on 2016-03-04
dot icon07/06/2016
Appointment of Mr Steven Phillip Starkie as a director on 2015-09-03
dot icon07/06/2016
Termination of appointment of Danny Connolly as a director on 2016-03-23
dot icon07/06/2016
Termination of appointment of Danny Connolly as a director on 2016-03-23
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon03/09/2015
Registered office address changed from Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to C/O Qaic Barnet House Dudley Road Darlington County Durham DL1 4GG on 2015-09-03
dot icon03/09/2015
Termination of appointment of Daniel Lewis as a director on 2015-05-09
dot icon03/09/2015
Termination of appointment of John Paul Hartley as a secretary on 2015-07-12
dot icon16/06/2015
Annual return made up to 2015-04-09 no member list
dot icon01/04/2015
Termination of appointment of John Paul Hartley as a director on 2014-12-18
dot icon01/04/2015
Termination of appointment of Michael Greenfield as a director on 2014-12-18
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Termination of appointment of John Rhodes as a director
dot icon21/06/2014
Annual return made up to 2014-04-09 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/09/2013
Appointment of Mr Clive Arne Brown as a director
dot icon12/09/2013
Appointment of Mr Danny Connolly as a director
dot icon12/09/2013
Appointment of Mr Michael Greenfield as a director
dot icon12/09/2013
Appointment of Mr John Rhodes as a director
dot icon12/09/2013
Appointment of Mr John Paul Hartley as a secretary
dot icon31/08/2013
Termination of appointment of Oliver Wagner as a director
dot icon15/05/2013
Annual return made up to 2013-04-09 no member list
dot icon14/05/2013
Termination of appointment of Kelvin Jones as a director
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/12/2012
Registered office address changed from Cedar House, Cedar Lane, Frimley Surrey GU16 7HY United Kingdom on 2012-12-22
dot icon26/07/2012
Termination of appointment of Steve Heath as a director
dot icon17/05/2012
Appointment of Mr Oliver John Wagner as a director
dot icon16/05/2012
Appointment of Mr Jeffrey Robinson as a director
dot icon15/05/2012
Termination of appointment of Peter Ainsworth as a director
dot icon15/05/2012
Termination of appointment of Peter Ainsworth as a secretary
dot icon16/04/2012
Termination of appointment of Mark Jones as a director
dot icon09/04/2012
Annual return made up to 2012-04-09 no member list
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/11/2011
Amended accounts made up to 2010-06-30
dot icon10/08/2011
Appointment of Mr Kelvin Peter Jones as a director
dot icon07/08/2011
Termination of appointment of Clive Brown as a director
dot icon08/06/2011
Appointment of Mr Steve Heath as a director
dot icon25/05/2011
Annual return made up to 2011-04-09 no member list
dot icon25/05/2011
Director's details changed for John Paul Hartley on 2010-11-01
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/11/2010
Termination of appointment of Paul Newbold as a director
dot icon27/09/2010
Termination of appointment of Mark Hird as a director
dot icon13/05/2010
Registered office address changed from Martinet House, Martinet Road Thornaby Stockton-on-Tees Cleveland TS17 0AS on 2010-05-13
dot icon16/04/2010
Annual return made up to 2010-04-09 no member list
dot icon16/04/2010
Director's details changed for Daniel Lewis on 2009-10-01
dot icon16/04/2010
Director's details changed for John Paul Hartley on 2009-10-01
dot icon16/04/2010
Director's details changed for Mark Hird on 2009-10-01
dot icon16/04/2010
Director's details changed for Peter John Ainsworth on 2009-10-01
dot icon16/04/2010
Termination of appointment of Paul Newbold as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/02/2010
Termination of appointment of Hilary Smith as a secretary
dot icon30/11/2009
Appointment of Paul Newbold as a director
dot icon30/11/2009
Appointment of Mark Andrew Jones as a director
dot icon13/11/2009
Appointment of Paul Newbold as a director
dot icon13/11/2009
Appointment of Hilary Smith as a secretary
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/04/2009
Memorandum and Articles of Association
dot icon23/04/2009
Resolutions
dot icon23/04/2009
Director appointed mark hird
dot icon14/04/2009
Annual return made up to 09/04/09
dot icon28/03/2009
Director appointed daniel lewis
dot icon13/03/2009
Director appointed john paul hartley
dot icon13/03/2009
Appointment terminated director david joyce
dot icon20/06/2008
Annual return made up to 09/04/08
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/04/2008
Resolutions
dot icon20/02/2008
Director resigned
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
Registered office changed on 07/12/07 from: the first floor high howden social club tynemouth road wallsend tyne & wear NE28 0EA
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
Director resigned
dot icon20/06/2007
Annual return made up to 09/04/07
dot icon06/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon22/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/02/2007
New director appointed
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon20/11/2006
New director appointed
dot icon11/10/2006
Resolutions
dot icon27/09/2006
Director resigned
dot icon18/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon21/07/2006
Director resigned
dot icon20/04/2006
Annual return made up to 09/04/06
dot icon15/02/2006
Director resigned
dot icon23/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon05/12/2005
New secretary appointed
dot icon13/10/2005
Secretary resigned
dot icon11/10/2005
New director appointed
dot icon30/08/2005
New secretary appointed
dot icon29/07/2005
Registered office changed on 29/07/05 from: the kiosk overley telford shropshire TF6 5HD
dot icon29/07/2005
Secretary resigned;director resigned
dot icon29/07/2005
Total exemption full accounts made up to 2005-06-30
dot icon08/06/2005
Director resigned
dot icon11/05/2005
Annual return made up to 09/04/05
dot icon05/05/2005
Director resigned
dot icon28/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/10/2004
Director resigned
dot icon28/09/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/04/2004
Annual return made up to 09/04/04
dot icon22/11/2003
Director resigned
dot icon16/06/2003
New director appointed
dot icon01/06/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon24/05/2003
Annual return made up to 09/04/03
dot icon07/05/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon25/01/2003
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon29/10/2002
Registered office changed on 29/10/02 from: one redcliff street bristol BS99 7JZ
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
New secretary appointed
dot icon08/08/2002
Certificate of change of name
dot icon30/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon03/07/2002
New secretary appointed
dot icon03/07/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Secretary resigned;director resigned
dot icon03/07/2002
Registered office changed on 03/07/02 from: 1 mitchell lane bristol BS1 6BU
dot icon09/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/04/2002 - 26/06/2002
99599
Pyper, Timothy Edward
Director
26/06/2002 - 27/06/2002
78
Brown, Clive Arne
Secretary
07/10/2018 - Present
-
Hughes, Sally
Director
16/07/2017 - 23/04/2019
-
Brown, Clive Arne
Director
17/06/2013 - 23/11/2016
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED

THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED is an(a) Dissolved company incorporated on 09/04/2002 with the registered office located at 23 The Meridian Kenavon Drive, Reading RG1 3DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED?

toggle

THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED is currently Dissolved. It was registered on 09/04/2002 and dissolved on 29/09/2020.

Where is THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED located?

toggle

THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED is registered at 23 The Meridian Kenavon Drive, Reading RG1 3DG.

What does THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED do?

toggle

THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.