Company NamePotters Snooker Hall Limited
Company StatusDissolved
Company Number03906718
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 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 NameHuseyin Kolsuz
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Winthropp Close
Malton
North Yorkshire
YO17 7FL
Director NameTaner Cankar
Date of BirthJune 1968 (Born 55 years ago)
NationalityTurkish
StatusClosed
Appointed13 October 2000(9 months after company formation)
Appointment Duration8 years, 7 months (closed 12 May 2009)
RoleShopkeeper
Correspondence Address2 Ireton Street
Scarborough
North Yorkshire
YO12 7DR
Secretary NameKarem Cankar
NationalityBritish
StatusClosed
Appointed14 January 2005(5 years after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address9 Castle Road
Scarborough
North Yorkshire
YO11 1BG
Director NameNader Rajaiee Tehrani
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIranian
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleWholesaler
Correspondence Address33 Cornelian Avenue
Scarborough
North Yorkshire
YO11 3AN
Secretary NameJonathan Mark Dixon
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wykeham Street
Scarborough
North Yorkshire
YO12 7SA
Secretary NameHuseyin Kolsuz
NationalityBritish
StatusResigned
Appointed15 October 2002(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 March 2003)
RoleCompany Director
Correspondence Address5 Winthropp Close
Malton
North Yorkshire
YO17 7FL
Secretary NameHannah Rebecca Moore
NationalityBritish
StatusResigned
Appointed06 March 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address16 Eastborough
Scarborough
North Yorkshire
YO11 1NW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth-£28,470
Current Liabilities£50,349

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
10 December 2008Return made up to 14/01/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 December 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Return made up to 14/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 January 2006Return made up to 14/01/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 February 2005New secretary appointed (2 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
25 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 March 2003Registered office changed on 20/03/03 from: warehouse waterhouse lane scarborough north yorkshire YO11 1DW (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
27 February 2002Return made up to 14/01/02; full list of members (6 pages)
14 December 2001Director's particulars changed (1 page)
15 November 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
30 January 2001Return made up to 14/01/01; full list of members (6 pages)
14 November 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
28 February 2000Ad 14/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 January 2000New secretary appointed (2 pages)
14 January 2000Incorporation (20 pages)