ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Match Poker Developments Limited

Match Poker Developments Limited is a dissolved company incorporated on 6 January 2016 with the registered office located in Wilmslow, Cheshire. Match Poker Developments Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 18 March 2025 (5 months ago)
Was 9 years old at the time of dissolution
Via voluntary strike-off
Company No
09937380
Private limited company
Age
9 years
Incorporated 6 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 June 2024 (1 year 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
22 Ullswater Road
Handforth
Wilmslow
Uk
SK9 3NQ
United Kingdom
Address changed on 13 Jun 2024 (1 year 3 months ago)
Previous address was 22 22 Ullswater Road Handforth Wilmslow Uk SK9 3NQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Aug 1945
Director • British • Lives in England • Born in Aug 1947
Mr Patrick James Nally
PSC • British • Lives in England • Born in Aug 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
West Nally Limited
John Stanley Leach and are mutual people.
Active
Midsummer Nightcap Limited
Patrick James Nally is a mutual person.
Active
Match Poker Services Limited
Patrick James Nally is a mutual person.
Active
Mason Nally Ltd
Patrick James Nally is a mutual person.
Active
Picnic At The Palace Ltd
Patrick James Nally is a mutual person.
Active
Match Poker English League Ltd
Patrick James Nally is a mutual person.
Dissolved
Match Poker Welsh League Ltd
Patrick James Nally is a mutual person.
Dissolved
Match Poker Scottish League Ltd
Patrick James Nally is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
5 Months Ago on 18 Mar 2025
Voluntary Gazette Notice
8 Months Ago on 31 Dec 2024
Application To Strike Off
8 Months Ago on 20 Dec 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 13 Jun 2024
Mr Timothy Charles Greenwood Appointed
1 Year 3 Months Ago on 13 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 13 Jun 2024
John Stanley Leach Resigned
1 Year 3 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Get Credit Report
Discover Match Poker Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Mar 2025
First Gazette notice for voluntary strike-off
Submitted on 31 Dec 2024
Application to strike the company off the register
Submitted on 20 Dec 2024
Accounts for a dormant company made up to 31 January 2024
Submitted on 26 Jun 2024
Registered office address changed from 22 22 Ullswater Road Handforth Wilmslow Uk SK9 3NQ United Kingdom to 22 Ullswater Road Handforth Wilmslow Uk SK9 3NQ on 13 June 2024
Submitted on 13 Jun 2024
Termination of appointment of John Stanley Leach as a director on 12 June 2024
Submitted on 13 Jun 2024
Confirmation statement made on 13 June 2024 with updates
Submitted on 13 Jun 2024
Appointment of Mr Timothy Charles Greenwood as a secretary on 13 June 2024
Submitted on 13 Jun 2024
Registered office address changed from 14 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SF United Kingdom to 22 22 Ullswater Road Handforth Wilmslow Uk SK9 3NQ on 13 June 2024
Submitted on 13 Jun 2024
Statement of capital following an allotment of shares on 18 March 2024
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year