Company NameThe Albion Snooker & Leisure Club Limited
Company StatusDissolved
Company Number02778992
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 2 months ago)
Dissolution Date10 May 2005 (18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameAlan Peter Murphy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 10 May 2005)
RoleClub Manager
Correspondence Address102 Church End Lane
Wickford
Essex
SS11 7DP
Director NameLesley Jean Stenning
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(8 years, 3 months after company formation)
Appointment Duration4 years (closed 10 May 2005)
RoleHousewife
Correspondence Address38 Waverley Crescent
Wickford
Essex
SS11 7LW
Director NameKenneth William Stenning
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(8 years, 3 months after company formation)
Appointment Duration4 years (closed 10 May 2005)
RoleCarpenter
Correspondence Address38 Waverley Crescent
Wickford
Essex
SS11 7LW
Secretary NameJulia Mary Murphy
NationalityBritish
StatusClosed
Appointed10 May 2001(8 years, 3 months after company formation)
Appointment Duration4 years (closed 10 May 2005)
RoleCompany Director
Correspondence Address102 Church End Lane
Wickford
Essex
SS11 7DP
Director NameRichard Owen
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(1 year after company formation)
Appointment Duration10 years (resigned 20 January 2004)
RoleRetired Bt Technician
Correspondence Address4 Chase End
Rayleigh
Essex
SS6 8QX
Secretary NameRobert Woodcock
NationalityBritish
StatusResigned
Appointed12 January 1994(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 21 December 1994)
RoleCompany Director
Correspondence Address29 Cranleigh Drive
Leigh-On-Sea
Essex
SS9 1SX
Director NameDavid Charles Clark
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2001)
RoleClub Manager
Correspondence Address10 Eastwood Road North
Leigh On Sea
Essex
SS9 4BY
Secretary NameDavid Charles Clark
NationalityBritish
StatusResigned
Appointed21 December 1994(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2001)
RoleClub Manager
Correspondence Address10 Eastwood Road North
Leigh On Sea
Essex
SS9 4BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£69,463
Cash£4,263
Current Liabilities£78,079

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
7 June 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 January 2004Director resigned (1 page)
23 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 March 2003Return made up to 12/01/03; full list of members (8 pages)
3 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 March 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
11 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 March 2001New director appointed (2 pages)
31 January 2001Return made up to 12/01/01; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 January 2000Return made up to 12/01/00; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 February 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 February 1998Return made up to 12/01/98; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
13 February 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 February 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)