Dissolved
Dissolved 2018-08-07
Company Information for ONE 60 SNOOKER LIMITED
GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-08-07 |
Company Name | |
---|---|
ONE 60 SNOOKER LIMITED | |
Legal Registered Office | |
GREAT MISSENDEN BUCKINGHAMSHIRE | |
Company Number | 06836516 | |
---|---|---|
Date formed | 2009-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-08-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-13 02:09:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART JONATHAN LACEY |
||
STUART JONATHAN LACEY |
||
BRANDON PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEL ENTERPRISES LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
INTERCONTINENTAL SOURCING DIRECT LIMITED | Director | 2015-02-04 | CURRENT | 2007-09-27 | Dissolved 2017-06-01 | |
RACE 500 LIMITED | Director | 2005-01-27 | CURRENT | 2005-01-27 | Active | |
EJ RILEY LIMITED | Director | 2004-03-19 | CURRENT | 2004-02-24 | Active | |
OCCUPATIONAL HEALTH & SAFETY LIMITED | Director | 2001-11-13 | CURRENT | 2001-11-13 | Dissolved 2018-07-10 | |
BILLIARD CUE ENTERPRISES LIMITED | Director | 1999-06-24 | CURRENT | 1999-06-24 | Active | |
B.C.E.(DISTRIBUTORS) LIMITED | Director | 1998-02-04 | CURRENT | 1975-10-06 | Active | |
CRITICALPLACE LIMITED | Director | 1997-11-13 | CURRENT | 1996-07-10 | Active | |
RILEY CUE SPORTS LIMITED | Director | 1994-04-27 | CURRENT | 1994-03-29 | Active | |
THE PAUL HUNTER FOUNDATION | Director | 2007-02-19 | CURRENT | 2007-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 04/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 04/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 04/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JONATHAN LACEY / 26/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART JONATHAN LACEY / 26/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2013 FROM COPPER BEECH HOUSE TWO DELLS LANE ASHLEY GREEN BUCKINGHAMSHIRE HP5 3RB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 04/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 04/03/12 FULL LIST | |
AR01 | 04/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM MORLEY HOUSE 26 HOLBORN VIADUCT LONDON EC1A 2AT | |
AR01 | 04/03/10 FULL LIST | |
AP03 | APPOINT PERSON AS SECRETARY | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 4 | |
RES13 | SHARES RE-DESIGNATED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | DIRECTOR AND SECRETARY APPOINTED STUART JONATHAN LACEY | |
288a | DIRECTOR APPOINTED BRANDON PARKER | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ONE 60 SNOOKER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |