Company NameAce Snooker Ltd.
DirectorsCarole Fitzsimmons and Dale Michael Fitzsimmons
Company StatusDissolved
Company Number03047795
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameCarole Fitzsimmons
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(6 days after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address7 Minerva Road
London
E4 8SF
Director NameDale Michael Fitzsimmons
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(6 days after company formation)
Appointment Duration29 years
RoleJoiner
Correspondence Address7 Minerva Road
London
E4 8SF
Secretary NameDale Michael Fitzsimmons
NationalityBritish
StatusCurrent
Appointed10 February 1999(3 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address7 Minerva Road
London
E4 8SF
Secretary NameMalcolm Edward Willis
NationalityBritish
StatusResigned
Appointed26 April 1995(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 1999)
RoleSecretary
Correspondence AddressGlobe Farmhouse
Farnham Road Farnham
Bishops Stortford
Hertfordshire
CM23 1HR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 August 2002Dissolved (1 page)
29 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2002Liquidators statement of receipts and payments (5 pages)
7 March 2001Statement of affairs (5 pages)
7 March 2001Appointment of a voluntary liquidator (1 page)
7 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2001Registered office changed on 13/02/01 from: 10/12 stirling road london E17 6BT (1 page)
15 November 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
15 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2000Return made up to 20/04/00; no change of members (6 pages)
14 June 1999Accounts for a small company made up to 30 April 1999 (3 pages)
14 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Return made up to 20/04/99; full list of members (6 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
27 May 1998Return made up to 20/04/98; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
24 April 1997Return made up to 20/04/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 April 1996 (4 pages)
23 August 1996Registered office changed on 23/08/96 from: 22A sutherland avenue cuffley hertfordshire EN6 4EQ (1 page)
3 May 1996Return made up to 20/04/96; full list of members (6 pages)
17 August 1995Accounting reference date notified as 30/04 (1 page)
19 July 1995Registered office changed on 19/07/95 from: 22A sutherland avenue cuffley hertfordshire EN6 4EQ (1 page)
19 July 1995Director resigned (2 pages)
19 July 1995Secretary resigned (2 pages)
28 April 1995New secretary appointed (2 pages)
28 April 1995Ad 26/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD (1 page)
20 April 1995Incorporation (38 pages)