About

Registered Number: 02700612
Date of Incorporation: 25/03/1992 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2018 (5 years and 8 months ago)
Registered Address: Devonshire House, 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ

 

Having been setup in 1992, Clowne Miners Welfare Scheme Social Club Ltd have registered office in Bradford, West Yorkshire. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAVEY, Peter 15 November 2006 - 1
PARKIN, John Alan 24 April 2009 - 1
TAYLOR, Desmond 31 March 1992 - 1
BANNISTER, Jeffrey 31 October 1997 05 March 2009 1
PALING, John 31 March 1992 31 October 1997 1
WRIGHT, Geoffrey Alan 31 March 1992 09 September 2006 1
YATES, John William 15 November 2006 11 May 2007 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Maureen Pamela 05 September 1998 30 November 2003 1
SCOTT, Keith 31 March 1992 05 September 1998 1
TWIGG, Ian 01 December 2003 31 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2018
LIQ14 - N/A 18 April 2018
4.68 - Liquidator's statement of receipts and payments 04 December 2017
4.68 - Liquidator's statement of receipts and payments 31 May 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2016
4.68 - Liquidator's statement of receipts and payments 24 May 2016
4.68 - Liquidator's statement of receipts and payments 17 November 2015
4.68 - Liquidator's statement of receipts and payments 20 May 2015
4.68 - Liquidator's statement of receipts and payments 17 November 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2014
4.68 - Liquidator's statement of receipts and payments 13 November 2013
4.68 - Liquidator's statement of receipts and payments 23 May 2013
4.68 - Liquidator's statement of receipts and payments 19 November 2012
4.68 - Liquidator's statement of receipts and payments 18 May 2012
4.68 - Liquidator's statement of receipts and payments 18 November 2011
4.68 - Liquidator's statement of receipts and payments 14 June 2011
AD01 - Change of registered office address 04 March 2011
4.68 - Liquidator's statement of receipts and payments 19 November 2010
AD01 - Change of registered office address 19 November 2009
RESOLUTIONS - N/A 18 November 2009
RESOLUTIONS - N/A 18 November 2009
4.20 - N/A 18 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 05 April 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 18 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 01 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 December 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 04 June 1993
288 - N/A 04 June 1993
288 - N/A 10 April 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
NEWINC - New incorporation documents 25 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.