Company NameRon Gross Snooker Centre Limited
DirectorsDympna Anne Kenny and Nicholas Martin Kenny
Company StatusDissolved
Company Number01180554
CategoryPrivate Limited Company
Incorporation Date12 August 1974(49 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Dympna Anne Kenny
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed22 October 1997(23 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Gunnersbury Avenue
Ealing
London
W5 5HA
Director NameMr Nicholas Martin Kenny
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed22 October 1997(23 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleHouse Builder
Country of ResidenceEngland
Correspondence Address68 Gunnersbury Avenue
Ealing
W5 4HA
Secretary NameMs Dympna Anne Kenny
NationalityIrish
StatusCurrent
Appointed22 October 1997(23 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Gunnersbury Avenue
Ealing
London
W5 5HA
Director NameRonald George Gross
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(17 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 1997)
RoleClub Manager Snooker Teacher
Correspondence Address24 Priors Gardens
South Ruislip
Ruislip
Middlesex
HA4 6UG
Director NameAnthony Rous
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(17 years after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleBusiness Manager
Correspondence Address22 Marloes Close
North Wembley
Wembley
Middlesex
HA0 3BN
Secretary NameJanette Elizabeth Gross
NationalityBritish
StatusResigned
Appointed28 August 1991(17 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 1997)
RoleCompany Director
Correspondence Address21 Audley Court
Pinner
Middlesex
HA5 3TQ
Director NameElizabeth Mary Gross
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address24 Priors Gardens
South Ruislip
Middlesex
HA4 6UG

Location

Registered Address10 London Mews
London
W2 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 June 2001Dissolved (1 page)
8 March 2001Return of final meeting in a members' voluntary winding up (4 pages)
1 October 1999Liquidators statement of receipts and payments (6 pages)
22 February 1999Liquidators statement of receipts and payments (6 pages)
20 November 1997Appointment of a voluntary liquidator (1 page)
20 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 November 1997Declaration of solvency (4 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New secretary appointed;new director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 25 station road new barnet herts EN5 1PH (1 page)
2 September 1997Return made up to 28/08/97; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 July 1997Director resigned (1 page)
23 August 1996Return made up to 28/08/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
5 September 1995Return made up to 28/08/95; no change of members (4 pages)
22 May 1995Registered office changed on 22/05/95 from: tennyson house 159-163 great portland street london W1N 6NR (1 page)