1989 CLUBHOUSE LTD

Register to unlock more data on OkredoRegister

1989 CLUBHOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13343433

Incorporation date

19/04/2021

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2021)
dot icon20/01/2026
Final Gazette dissolved following liquidation
dot icon20/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2025
Liquidators' statement of receipts and payments to 2025-07-08
dot icon22/07/2024
Statement of affairs
dot icon15/07/2024
Resolutions
dot icon11/07/2024
Appointment of a voluntary liquidator
dot icon11/07/2024
Registered office address changed from Rodney Chambers 40 Rodney Street Liverpool L1 9AA England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-07-11
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon29/06/2024
Compulsory strike-off action has been suspended
dot icon19/01/2024
Registered office address changed from 14 Coronation Gardens Radcliffe Manchester M26 3XS England to Rodney Chambers 40 Rodney Street Liverpool L1 9AA on 2024-01-19
dot icon18/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon05/01/2024
Appointment of Mr David Freely as a director on 2024-01-05
dot icon05/01/2024
Notification of David Freely as a person with significant control on 2024-01-05
dot icon11/12/2023
Cessation of Kavita Niranjan Chawda as a person with significant control on 2023-12-10
dot icon11/12/2023
Termination of appointment of Kavita Niranjan Chawda as a secretary on 2023-12-10
dot icon11/12/2023
Termination of appointment of Kavita Niranjan Chawda as a director on 2023-12-10
dot icon11/12/2023
Registered office address changed from 46 Suit 105 Eversholt Street London NW1 1DA England to 14 Coronation Gardens Radcliffe Manchester M26 3XS on 2023-12-11
dot icon17/05/2023
Director's details changed for Miss Kavita Niranjan Chawda on 2023-05-15
dot icon17/05/2023
Director's details changed for Miss Kavita Niranjan Chawda on 2023-05-16
dot icon17/05/2023
Director's details changed for Miss Kavita Niranjan Chawda on 2023-05-16
dot icon12/05/2023
Micro company accounts made up to 2022-07-31
dot icon22/03/2023
Confirmation statement made on 2022-12-20 with updates
dot icon27/02/2023
Notification of Kavita Niranjan Chawda as a person with significant control on 2022-10-04
dot icon06/01/2023
Appointment of Miss Kavita Niranjan Chawda as a director on 2023-01-05
dot icon03/01/2023
Registered office address changed from PO Box NW1 1TU 5 Corwndale Road Cmden Camden London NW1 1TU United Kingdom to 46 Suit 105 Eversholt Street London NW1 1DA on 2023-01-03
dot icon18/10/2022
Cessation of Olawale Ogunye as a person with significant control on 2022-10-04
dot icon18/10/2022
Appointment of Miss Kavita Niranjan Chawda as a secretary on 2022-10-04
dot icon17/10/2022
Registered office address changed from 8a Great New Port Street London WC2H 7JA United Kingdom to PO Box NW1 1TU 5 Corwndale Road Cmden Camden London NW1 1TU on 2022-10-17
dot icon17/10/2022
Termination of appointment of Olawale Ogunye as a director on 2022-10-03
dot icon19/04/2022
Appointment of Mr Olawale Ogunye as a director on 2022-04-15
dot icon19/04/2022
Termination of appointment of Maurice Lawrence as a director on 2022-04-15
dot icon19/04/2022
Notification of Olawale Ogunye as a person with significant control on 2022-04-19
dot icon19/04/2022
Cessation of Maurice Lawrence as a person with significant control on 2022-04-19
dot icon21/12/2021
Notification of Maurice Lawrence as a person with significant control on 2021-12-20
dot icon21/12/2021
Cessation of Olawale Ogunye as a person with significant control on 2021-12-20
dot icon20/12/2021
Appointment of Mr Maurice Lawrence as a director on 2021-12-20
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon20/12/2021
Termination of appointment of Olawale Ogunye as a director on 2021-12-20
dot icon09/12/2021
Current accounting period extended from 2022-04-30 to 2022-07-31
dot icon18/10/2021
Registered office address changed from 8a Great New Port Street London WC2H 7JA United Kingdom to 8a Great New Port Street London WC2H 7JA on 2021-10-18
dot icon18/10/2021
Registered office address changed from 8a Great Newport Street London WC1H 7JA United Kingdom to 8a Great New Port Street London WC2H 7JA on 2021-10-18
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon07/10/2021
Registered office address changed from 8a Great Newport Street London WC2H 7JA England to 8a Great Newport Street London WC1H 7JA on 2021-10-07
dot icon05/08/2021
Resolutions
dot icon04/08/2021
Cessation of Darren Symes as a person with significant control on 2021-08-04
dot icon04/08/2021
Registered office address changed from 35 Firs Avenue London N11 3NE England to 8a Great Newport Street London WC2H 7JA on 2021-08-04
dot icon04/08/2021
Notification of Olawale Ogunye as a person with significant control on 2021-08-04
dot icon04/08/2021
Appointment of Mr Olawale Ogunye as a director on 2021-08-04
dot icon04/08/2021
Termination of appointment of Darren Symes as a director on 2021-08-04
dot icon19/04/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
20/12/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
135.31K
-
0.00
-
-
2022
5
135.31K
-
0.00
-
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

135.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chawda, Kavita
Director
05/01/2023 - 10/12/2023
41
Lawrence, Maurice
Director
20/12/2021 - 15/04/2022
1
Ogunye, Olawale
Director
15/04/2022 - 03/10/2022
21
Ogunye, Olawale
Director
04/08/2021 - 20/12/2021
21
Mr Darren Symes
Director
19/04/2021 - 04/08/2021
11899

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 1989 CLUBHOUSE LTD

1989 CLUBHOUSE LTD is an(a) Dissolved company incorporated on 19/04/2021 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 1989 CLUBHOUSE LTD?

toggle

1989 CLUBHOUSE LTD is currently Dissolved. It was registered on 19/04/2021 and dissolved on 20/01/2026.

Where is 1989 CLUBHOUSE LTD located?

toggle

1989 CLUBHOUSE LTD is registered at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX.

What does 1989 CLUBHOUSE LTD do?

toggle

1989 CLUBHOUSE LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does 1989 CLUBHOUSE LTD have?

toggle

1989 CLUBHOUSE LTD had 5 employees in 2022.

What is the latest filing for 1989 CLUBHOUSE LTD?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved following liquidation.