About

Registered Number: 00075560
Date of Incorporation: 28/11/1902 (121 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: Dane House, Eastgate South, Driffield, YO25 6LW

 

Based in Driffield, The Liberal Club Buildings' Company Ltd was registered on 28 November 1902, it's status in the Companies House registry is set to "Dissolved". Allsopp, Alan, Allsopp, Jean Patricia, Minich, Ruth Hilary, Flexney, Rex are the current directors of The Liberal Club Buildings' Company Ltd. 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
ALLSOPP, Alan N/A - 1
ALLSOPP, Jean Patricia 10 November 2006 - 1
MINICH, Ruth Hilary 27 August 1998 - 1
FLEXNEY, Rex N/A 25 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 05 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 15 January 2008
363s - Annual Return 11 January 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 24 December 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 19 December 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 09 January 1995
363s - Annual Return 09 January 1995
363s - Annual Return 19 January 1994
287 - Change in situation or address of Registered Office 30 September 1993
AA - Annual Accounts 21 September 1993
363b - Annual Return 10 January 1993
AA - Annual Accounts 04 December 1992
AA - Annual Accounts 20 February 1992
363b - Annual Return 11 February 1992
AA - Annual Accounts 22 January 1991
363 - Annual Return 22 January 1991
287 - Change in situation or address of Registered Office 02 August 1989
363 - Annual Return 05 July 1989
AA - Annual Accounts 15 June 1989
363 - Annual Return 24 May 1989
363 - Annual Return 24 May 1989
363 - Annual Return 24 May 1989
363 - Annual Return 24 May 1989
288 - N/A 19 May 1989
AA - Annual Accounts 26 April 1989
AA - Annual Accounts 26 April 1989
AA - Annual Accounts 24 April 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
363 - Annual Return 24 April 1989
363 - Annual Return 24 April 1989
363 - Annual Return 24 April 1989
AC42 - N/A 23 January 1987
NEWINC - New incorporation documents 28 November 1902

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 September 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.