THE OFFICERS CLUB LIMITED

Register to unlock more data on OkredoRegister

THE OFFICERS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02617969

Incorporation date

05/06/1991

Size

Group

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1991)
dot icon23/01/2020
Bona Vacantia disclaimer
dot icon28/09/2016
Final Gazette dissolved following liquidation
dot icon28/06/2016
Liquidators' statement of receipts and payments to 2016-06-17
dot icon28/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2016
Liquidators' statement of receipts and payments to 2015-12-19
dot icon13/07/2015
Liquidators' statement of receipts and payments to 2015-06-19
dot icon18/01/2015
Liquidators' statement of receipts and payments to 2014-12-19
dot icon13/07/2014
Liquidators' statement of receipts and payments to 2014-06-19
dot icon12/01/2014
Liquidators' statement of receipts and payments to 2013-12-19
dot icon17/11/2013
Appointment of a voluntary liquidator
dot icon17/11/2013
Insolvency court order
dot icon17/11/2013
Notice of ceasing to act as a voluntary liquidator
dot icon30/07/2013
Liquidators' statement of receipts and payments to 2013-06-19
dot icon08/01/2013
Liquidators' statement of receipts and payments to 2012-12-19
dot icon11/07/2012
Liquidators' statement of receipts and payments to 2012-06-19
dot icon15/01/2012
Liquidators' statement of receipts and payments to 2011-12-19
dot icon04/07/2011
Liquidators' statement of receipts and payments to 2011-06-19
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2010-12-19
dot icon29/12/2009
Appointment of a voluntary liquidator
dot icon19/12/2009
Administrator's progress report to 2009-12-16
dot icon19/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/07/2009
Administrator's progress report to 2009-06-22
dot icon12/03/2009
Result of meeting of creditors
dot icon04/03/2009
Statement of affairs with form 2.14B
dot icon18/02/2009
Statement of administrator's proposal
dot icon08/01/2009
Appointment of an administrator
dot icon05/01/2009
Registered office changed on 06/01/2009 from the officers club, bassington avenue, bassington industrial estate, cramlington northumberland NE23 8AH
dot icon31/08/2008
Director appointed duncan macfarlane christie
dot icon31/08/2008
Appointment terminated director and secretary andrew wilson
dot icon31/08/2008
Secretary appointed andrew william donaldson
dot icon27/05/2008
Return made up to 24/05/08; full list of members
dot icon28/01/2008
Group of companies' accounts made up to 2007-08-31
dot icon28/08/2007
Group of companies' accounts made up to 2006-08-31
dot icon29/05/2007
Return made up to 24/05/07; full list of members
dot icon04/10/2006
Group of companies' accounts made up to 2005-08-31
dot icon12/06/2006
Return made up to 24/05/06; full list of members
dot icon01/12/2005
Director resigned
dot icon01/12/2005
New director appointed
dot icon07/07/2005
Group of companies' accounts made up to 2004-08-31
dot icon29/06/2005
Particulars of mortgage/charge
dot icon21/06/2005
Return made up to 24/05/05; full list of members
dot icon09/11/2004
Director resigned
dot icon04/07/2004
Group of companies' accounts made up to 2003-08-31
dot icon24/06/2004
New director appointed
dot icon13/06/2004
Return made up to 24/05/04; full list of members
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon29/07/2003
Group of companies' accounts made up to 2002-08-31
dot icon26/06/2003
Return made up to 24/05/03; full list of members
dot icon22/12/2002
Director resigned
dot icon14/07/2002
Return made up to 24/05/02; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon18/03/2002
New director appointed
dot icon09/01/2002
Group of companies' accounts made up to 2001-08-31
dot icon08/10/2001
New director appointed
dot icon26/06/2001
Return made up to 24/05/01; full list of members
dot icon15/06/2001
Director resigned
dot icon02/01/2001
Full group accounts made up to 2000-08-31
dot icon01/06/2000
Return made up to 24/05/00; full list of members
dot icon16/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Registered office changed on 03/05/00 from: unit 6 airport industrial estate newcastle upon tyne tyne & wear NE3 2EF
dot icon04/01/2000
Full group accounts made up to 1999-08-31
dot icon14/11/1999
Certificate of change of name
dot icon16/06/1999
Return made up to 31/05/99; full list of members
dot icon14/03/1999
Director's particulars changed
dot icon17/02/1999
Director resigned
dot icon10/01/1999
New director appointed
dot icon29/12/1998
Full accounts made up to 1998-08-31
dot icon16/11/1998
New secretary appointed
dot icon06/09/1998
Director's particulars changed
dot icon13/08/1998
Secretary resigned
dot icon18/06/1998
Return made up to 31/05/98; full list of members
dot icon16/02/1998
Full accounts made up to 1997-08-31
dot icon03/02/1998
New director appointed
dot icon26/11/1997
New director appointed
dot icon23/06/1997
Full accounts made up to 1996-08-31
dot icon07/06/1997
Return made up to 31/05/97; no change of members
dot icon26/05/1997
Registered office changed on 27/05/97 from: 14 high bridge newcastle upon tyne NE1 1EN
dot icon08/07/1996
Return made up to 31/05/96; no change of members
dot icon31/03/1996
Accounts for a small company made up to 1995-08-31
dot icon06/06/1995
Return made up to 31/05/95; full list of members
dot icon16/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-08-31
dot icon06/07/1994
Return made up to 06/06/94; full list of members
dot icon02/06/1994
Particulars of contract relating to shares
dot icon02/06/1994
Ad 01/09/93--------- £ si 998@1
dot icon12/05/1994
Particulars of mortgage/charge
dot icon06/04/1994
Director resigned
dot icon06/04/1994
Secretary resigned;new secretary appointed
dot icon23/03/1994
Ad 01/09/93--------- £ si 998@1=998 £ ic 2/1000
dot icon19/03/1994
New director appointed
dot icon17/02/1994
Accounts for a small company made up to 1993-08-31
dot icon30/11/1993
Particulars of mortgage/charge
dot icon02/08/1993
Return made up to 06/06/93; no change of members
dot icon10/03/1993
Particulars of mortgage/charge
dot icon22/12/1992
Accounts for a small company made up to 1992-08-31
dot icon09/09/1992
Return made up to 06/06/92; full list of members
dot icon28/10/1991
Accounting reference date notified as 31/08
dot icon23/07/1991
Secretary resigned;new director appointed
dot icon23/07/1991
New secretary appointed;director resigned
dot icon23/07/1991
Registered office changed on 24/07/91 from: 2 baches street london N1 6UB
dot icon17/07/1991
Resolutions
dot icon05/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlton, David
Director
14/03/1994 - Present
9
Lowe, Timothy Andrew
Director
08/06/2004 - 15/10/2004
3
Wilson, Andrew Neil
Director
01/09/2001 - 26/08/2008
25
Milburn, Brian Carr
Director
28/08/1997 - 31/05/2001
17
Glazebrook, David Alan
Director
14/12/1998 - 30/11/2002
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE OFFICERS CLUB LIMITED

THE OFFICERS CLUB LIMITED is an(a) Dissolved company incorporated on 05/06/1991 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE OFFICERS CLUB LIMITED?

toggle

THE OFFICERS CLUB LIMITED is currently Dissolved. It was registered on 05/06/1991 and dissolved on 28/09/2016.

Where is THE OFFICERS CLUB LIMITED located?

toggle

THE OFFICERS CLUB LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JP.

What does THE OFFICERS CLUB LIMITED do?

toggle

THE OFFICERS CLUB LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for THE OFFICERS CLUB LIMITED?

toggle

The latest filing was on 23/01/2020: Bona Vacantia disclaimer.