About

Registered Number: 00983013
Date of Incorporation: 25/06/1970 (53 years and 11 months ago)
Company Status: Liquidation
Registered Address: 4 Whiterock Avenue, Graigwen, Pontypridd, Mid Glam, CF37 2EH

 

Clubs Automatics Ltd was setup in 1970, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Anthony N/A 31 December 1992 1
MASON, James Patrick Jeffrey N/A 28 September 1996 1
THOMAS, Dawn N/A 27 September 1999 1

Filing History

Document Type Date
COCOMP - Order to wind up 03 February 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
AA - Annual Accounts 09 July 1999
DISS6 - Notice of striking-off action suspended 08 June 1999
GAZ1 - First notification of strike-off action in London Gazette 08 June 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 04 March 1997
AA - Annual Accounts 04 March 1997
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
363s - Annual Return 29 February 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 25 March 1994
363a - Annual Return 21 October 1993
AA - Annual Accounts 03 February 1993
288 - N/A 22 December 1992
363a - Annual Return 09 October 1992
288 - N/A 09 October 1991
AA - Annual Accounts 03 October 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 15 March 1991
AA - Annual Accounts 22 October 1990
288 - N/A 10 August 1990
AA - Annual Accounts 31 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1990
363 - Annual Return 11 April 1990
287 - Change in situation or address of Registered Office 28 February 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 10 November 1988
395 - Particulars of a mortgage or charge 18 July 1988
CERTNM - Change of name certificate 10 June 1988
363 - Annual Return 01 June 1988
363 - Annual Return 30 October 1987
AA - Annual Accounts 09 October 1987
AA - Annual Accounts 09 October 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 1988 Outstanding

N/A

Legal charge 08 July 1981 Outstanding

N/A

Legal charge 30 November 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.