Company NameWallasey Snooker Club Limited
Company StatusDissolved
Company Number04473027
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames Bernard McKenzie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Ridge
20 Gorse Lane
Wirral
Merseyside
CH48 8BH
Wales
Secretary NameJames Bernard McKenzie
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Ridge
20 Gorse Lane
Wirral
Merseyside
CH48 8BH
Wales
Director NameMr Ronald Antonio O'Sullivan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish,
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleSnooker Player
Country of ResidenceUnited Kingdom
Correspondence Address64 Manor Road
Chigwell
Essex
IG7 5PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMoor Ridge
20 Gorse Lane
West Kirby
Wirral
CH48 8BH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

50 at 1James Bernard Mckenzie
50.00%
Ordinary
50 at 1Ronald Antonio Osullivan
50.00%
Ordinary

Financials

Year2014
Net Worth£42,671
Cash£21,122
Current Liabilities£65,535

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Receiver's abstract of receipts and payments to 19 May 2013 (2 pages)
4 June 2013Notice of ceasing to act as receiver or manager (2 pages)
4 June 2013Receiver's abstract of receipts and payments to 23 May 2013 (2 pages)
4 June 2013Notice of ceasing to act as receiver or manager (2 pages)
4 June 2013Notice of ceasing to act as receiver or manager (2 pages)
4 June 2013Receiver's abstract of receipts and payments to 19 May 2013 (2 pages)
4 June 2013Notice of ceasing to act as receiver or manager (2 pages)
4 June 2013Receiver's abstract of receipts and payments to 23 May 2013 (2 pages)
4 June 2013Receiver's abstract of receipts and payments to 19 May 2013 (2 pages)
4 June 2013Receiver's abstract of receipts and payments to 23 May 2013 (2 pages)
4 June 2013Receiver's abstract of receipts and payments to 19 May 2013 (2 pages)
4 June 2013Receiver's abstract of receipts and payments to 23 May 2013 (2 pages)
21 December 2012Receiver's abstract of receipts and payments to 19 November 2012 (2 pages)
21 December 2012Receiver's abstract of receipts and payments to 19 November 2012 (2 pages)
21 December 2012Receiver's abstract of receipts and payments to 19 November 2012 (2 pages)
21 December 2012Receiver's abstract of receipts and payments to 19 November 2012 (2 pages)
19 June 2012Receiver's abstract of receipts and payments to 19 May 2012 (2 pages)
19 June 2012Receiver's abstract of receipts and payments to 19 May 2012 (2 pages)
19 June 2012Receiver's abstract of receipts and payments to 19 May 2012 (2 pages)
19 June 2012Receiver's abstract of receipts and payments to 19 May 2012 (2 pages)
26 May 2011Notice of appointment of receiver or manager (3 pages)
26 May 2011Notice of appointment of receiver or manager (3 pages)
26 May 2011Notice of appointment of receiver or manager (3 pages)
26 May 2011Notice of appointment of receiver or manager (3 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1,000
(14 pages)
6 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1,000
(14 pages)
4 January 2010Termination of appointment of Ronald O'sullivan as a director (1 page)
4 January 2010Termination of appointment of Ronald O'sullivan as a director (1 page)
27 July 2009Return made up to 28/06/09; no change of members (10 pages)
27 July 2009Return made up to 28/06/09; no change of members (10 pages)
9 April 2009Registered office changed on 09/04/2009 from 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page)
9 April 2009Registered office changed on 09/04/2009 from 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page)
8 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
8 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
8 April 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
8 April 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
9 September 2008Return made up to 28/06/08; full list of members (4 pages)
9 September 2008Return made up to 28/06/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 October 2007Return made up to 28/06/07; full list of members (3 pages)
30 October 2007Return made up to 28/06/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
29 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 September 2006Return made up to 28/06/06; full list of members (3 pages)
5 September 2006Return made up to 28/06/06; full list of members (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 August 2005Nc inc already adjusted 01/11/02 (1 page)
9 August 2005Nc inc already adjusted 01/11/02 (1 page)
9 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2005Ad 01/11/02--------- £ si 900@1 (2 pages)
9 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2005Ad 01/11/02--------- £ si 900@1 (2 pages)
21 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Registered office changed on 01/04/05 from: chavasse court, 24 lord street liverpool merseyside L2 1TA (1 page)
1 April 2005Registered office changed on 01/04/05 from: chavasse court, 24 lord street liverpool merseyside L2 1TA (1 page)
14 February 2005Return made up to 28/06/04; full list of members (7 pages)
14 February 2005Return made up to 28/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 February 2004Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
17 February 2004Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
16 September 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (5 pages)
31 October 2002Particulars of mortgage/charge (5 pages)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Director resigned (1 page)
28 June 2002Incorporation (16 pages)
28 June 2002Incorporation (16 pages)