About

Registered Number: 02701569
Date of Incorporation: 30/03/1992 (32 years ago)
Company Status: Active
Registered Address: Muglet Lane, Maltby, Rotherham, South Yorkshire, S66 7JQ

 

Maltby Colliery Institute & Recreation Ground Scheme Social Club Ltd was registered on 30 March 1992, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 15 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Neil 16 March 2013 - 1
STUBBS, Jeffrey Thomas 29 August 1997 - 1
VALANCE, William 12 July 2014 - 1
VALLANCE, William 01 April 2011 - 1
CARDWELL, Robert William 16 November 1995 31 December 2001 1
HEAFIELD, Brian 01 March 1995 10 April 2014 1
HIGH, Malcolm Jeffrey 06 April 1992 31 August 1993 1
HINSLEY, Paul Robert 12 March 1997 13 September 1998 1
LONGDEN, Vincent 16 November 1995 05 April 1996 1
MEESE, Clifford 13 September 1998 31 January 2005 1
MILLWARD, Edward 06 April 1992 27 October 1994 1
MOUNSEY, Robert 06 April 1992 16 May 1997 1
TRUMAN, John 05 June 2007 28 November 2015 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, John 26 March 2013 - 1
WALSH, Carol 31 January 2000 01 April 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 April 2020
SOAS(A) - Striking-off action suspended (Section 652A) 04 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 21 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 10 June 2015
AA - Annual Accounts 02 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 April 2013
AP03 - Appointment of secretary 25 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 04 January 2012
TM02 - Termination of appointment of secretary 12 December 2011
AP01 - Appointment of director 17 June 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 10 July 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 04 April 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 19 August 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 13 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 08 May 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
AA - Annual Accounts 20 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
363b - Annual Return 22 May 1998
288c - Notice of change of directors or secretaries or in their particulars 22 May 1998
288c - Notice of change of directors or secretaries or in their particulars 22 May 1998
288c - Notice of change of directors or secretaries or in their particulars 22 May 1998
288c - Notice of change of directors or secretaries or in their particulars 22 May 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
AA - Annual Accounts 28 November 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
363s - Annual Return 23 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 31 May 1996
288 - N/A 14 May 1996
288 - N/A 02 April 1996
AA - Annual Accounts 01 February 1996
288 - N/A 24 November 1995
363s - Annual Return 14 June 1995
288 - N/A 24 March 1995
AA - Annual Accounts 02 February 1995
288 - N/A 14 November 1994
AA - Annual Accounts 14 November 1994
363s - Annual Return 01 September 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
363s - Annual Return 22 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
NEWINC - New incorporation documents 30 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.