About

Registered Number: 04337128
Date of Incorporation: 10/12/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: 12 Greenways, Chesterfield, Derbyshire, S40 3HF,

 

Based in Chesterfield, Barrow Hill Social Club Ltd was established in 2001. This business has 5 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKERLEY, Michael 28 January 2002 - 1
ASHLEY, Keith 28 January 2002 30 September 2004 1
BUTTERY, David 28 January 2002 16 April 2018 1
WAKE, Michael Anthony 28 January 2002 27 June 2011 1
WALKER, John Clifford 17 November 2011 30 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 09 October 2018
AA - Annual Accounts 20 September 2018
DS02 - Withdrawal of striking off application by a company 25 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 08 May 2018
TM01 - Termination of appointment of director 25 April 2018
MR04 - N/A 21 March 2018
CS01 - N/A 13 December 2017
CH03 - Change of particulars for secretary 26 October 2017
AA - Annual Accounts 06 September 2017
TM01 - Termination of appointment of director 19 June 2017
AD01 - Change of registered office address 02 June 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 10 December 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 03 January 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 17 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 20 December 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.