Company NameSnooker Shop Limited
Company StatusDissolved
Company Number04944111
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePeter Barrie Worsley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(1 day after company formation)
Appointment Duration5 years, 4 months (closed 17 March 2009)
RoleSnooker Shop
Correspondence Address2a Keswick Road
High Lane
Stockport
Cheshire
SK6 8AP
Secretary NameAnn Worsley
NationalityBritish
StatusClosed
Appointed28 October 2003(1 day after company formation)
Appointment Duration5 years, 4 months (closed 17 March 2009)
RoleSnooker Shop
Correspondence Address2a Keswick Road
High Lane
Stockport
Cheshire
SK6 8AP
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£7,923
Cash£53,567
Current Liabilities£71,550

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
22 October 2008Application for striking-off (1 page)
24 October 2007Return made up to 27/10/07; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 January 2007Return made up to 27/10/06; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 November 2005Return made up to 27/10/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 November 2004Return made up to 27/10/04; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 November 2003Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New director appointed (2 pages)