WELCOME SOCIAL CLUBS LIMITED

Register to unlock more data on OkredoRegister

WELCOME SOCIAL CLUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03067296

Incorporation date

11/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Unit 8 Verulam Industrial Estate, London Road, St Albans, Hertfordshire AL1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1995)
dot icon11/09/2017
Final Gazette dissolved via compulsory strike-off
dot icon07/07/2017
Compulsory strike-off action has been suspended
dot icon29/05/2017
First Gazette notice for compulsory strike-off
dot icon28/03/2016
Satisfaction of charge 18 in full
dot icon14/12/2015
Receiver's abstract of receipts and payments to 2015-12-04
dot icon14/12/2015
Notice of ceasing to act as receiver or manager
dot icon27/04/2015
Receiver's abstract of receipts and payments to 2015-03-26
dot icon07/07/2014
Notice of ceasing to act as receiver or manager
dot icon16/04/2014
Receiver's abstract of receipts and payments to 2014-03-26
dot icon26/06/2013
Administrative Receiver's report
dot icon09/05/2013
Appointment of receiver or manager
dot icon03/04/2013
Termination of appointment of Alan Weston as a director
dot icon03/04/2013
Termination of appointment of Gary Bennett as a director
dot icon03/04/2013
Termination of appointment of Alan Weston as a secretary
dot icon03/04/2013
Termination of appointment of John Kerr as a director
dot icon17/09/2012
Accounts for a dormant company made up to 2012-03-25
dot icon01/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2011-03-27
dot icon09/08/2011
Director's details changed for Mr John Graham Kerr on 2011-08-09
dot icon08/08/2011
Director's details changed for Alan Harry Weston on 2011-08-09
dot icon08/08/2011
Secretary's details changed for Alan Harry Weston on 2011-08-09
dot icon15/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Samuel Weston as a director
dot icon19/09/2010
Accounts for a dormant company made up to 2010-03-28
dot icon04/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon04/07/2010
Director's details changed for Samuel Norman Weston on 2010-06-12
dot icon24/01/2010
Accounts for a dormant company made up to 2009-03-29
dot icon24/01/2010
Appointment of Mr John Graham Kerr as a director
dot icon21/01/2010
Appointment of Mr Gary Roger Bennett as a director
dot icon15/06/2009
Return made up to 12/06/09; full list of members
dot icon25/01/2009
Full accounts made up to 2008-03-30
dot icon17/06/2008
Return made up to 12/06/08; full list of members
dot icon17/06/2008
Registered office changed on 18/06/2008 from unit 8 verulam industrial estate london road st albans hertfordshire AL1 9JF
dot icon17/06/2008
Location of register of members
dot icon17/06/2008
Location of debenture register
dot icon29/01/2008
Full accounts made up to 2007-04-01
dot icon23/08/2007
Return made up to 12/06/07; full list of members
dot icon06/02/2007
Accounts for a small company made up to 2006-03-26
dot icon28/09/2006
Director resigned
dot icon02/08/2006
Return made up to 12/06/06; full list of members
dot icon24/07/2005
Accounts for a small company made up to 2005-03-27
dot icon14/07/2005
Return made up to 12/06/05; full list of members
dot icon26/08/2004
Director's particulars changed
dot icon26/08/2004
Secretary's particulars changed;director's particulars changed
dot icon24/06/2004
Full accounts made up to 2004-03-28
dot icon16/06/2004
Return made up to 12/06/04; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2003-03-30
dot icon27/06/2003
Return made up to 12/06/03; full list of members
dot icon22/06/2003
Location of register of members
dot icon26/01/2003
New director appointed
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Auditor's resignation
dot icon14/01/2003
Auditor's resignation
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Declaration of assistance for shares acquisition
dot icon02/01/2003
Declaration of assistance for shares acquisition
dot icon02/01/2003
Secretary resigned
dot icon02/01/2003
Director resigned
dot icon02/01/2003
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon02/01/2003
Registered office changed on 03/01/03 from: 33 lionel street birmingham west midlands B3 1AB
dot icon02/01/2003
New secretary appointed;new director appointed
dot icon02/01/2003
New director appointed
dot icon30/12/2002
Particulars of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Accounts for a small company made up to 2001-09-30
dot icon23/06/2002
Return made up to 12/06/02; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-10-01
dot icon22/07/2001
Return made up to 12/06/01; full list of members
dot icon09/04/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon28/08/2000
Return made up to 12/06/00; full list of members
dot icon23/07/2000
Accounts for a small company made up to 1999-10-03
dot icon10/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon03/08/1999
Resolutions
dot icon02/08/1999
Accounts for a small company made up to 1998-10-04
dot icon02/08/1999
Return made up to 12/06/99; no change of members
dot icon08/10/1998
Return made up to 12/06/98; full list of members
dot icon14/09/1998
Secretary resigned
dot icon02/09/1998
New secretary appointed
dot icon16/08/1998
Resolutions
dot icon11/08/1998
Particulars of mortgage/charge
dot icon03/08/1998
Particulars of mortgage/charge
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
Resolutions
dot icon13/07/1998
Accounts for a small company made up to 1997-10-05
dot icon16/06/1998
New secretary appointed
dot icon14/06/1998
Director resigned
dot icon12/03/1998
Location of register of directors' interests
dot icon12/03/1998
Location of register of members
dot icon16/02/1998
Location of register of members
dot icon16/02/1998
Location of register of directors' interests
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon26/11/1997
Director resigned
dot icon04/11/1997
Director resigned
dot icon26/08/1997
Return made up to 12/06/97; no change of members
dot icon17/06/1997
Accounts for a small company made up to 1996-09-30
dot icon17/11/1996
Resolutions
dot icon29/10/1996
Return made up to 12/06/96; full list of members
dot icon27/10/1996
Director's particulars changed
dot icon01/09/1996
Accounting reference date extended from 31/08/96 to 30/09/96
dot icon16/01/1996
Location of register of members
dot icon16/01/1996
Location of register of directors' interests
dot icon16/11/1995
New director appointed
dot icon16/11/1995
Secretary resigned;new secretary appointed
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon25/10/1995
£ nc 1000/60000 04/10/95
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon23/10/1995
Particulars of mortgage/charge
dot icon13/08/1995
Accounting reference date notified as 31/08
dot icon10/08/1995
Secretary resigned;new secretary appointed
dot icon10/08/1995
Director resigned;new director appointed
dot icon10/08/1995
Registered office changed on 11/08/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon18/07/1995
Certificate of change of name
dot icon11/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2012
dot iconLast change occurred
24/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2012
dot iconNext account date
24/03/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Alan Harry
Director
23/12/2002 - 04/04/2013
16
Kerr, John Graham
Director
20/01/2010 - 04/04/2013
26
Graeme, Lesley Joyce
Nominee Director
12/06/1995 - 13/07/1995
9756
Prichard, David Layton
Secretary
27/05/1998 - 26/07/1998
-
Harding, Brent Edward
Secretary
02/10/1995 - 27/05/1998
-

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 WELCOME SOCIAL CLUBS LIMITED

WELCOME SOCIAL CLUBS LIMITED is an(a) Dissolved company incorporated on 11/06/1995 with the registered office located at Unit 8 Verulam Industrial Estate, London Road, St Albans, Hertfordshire AL1 1JF. There is currently no 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 WELCOME SOCIAL CLUBS LIMITED?

toggle

WELCOME SOCIAL CLUBS LIMITED is currently Dissolved. It was registered on 11/06/1995 and dissolved on 11/09/2017.

Where is WELCOME SOCIAL CLUBS LIMITED located?

toggle

WELCOME SOCIAL CLUBS LIMITED is registered at Unit 8 Verulam Industrial Estate, London Road, St Albans, Hertfordshire AL1 1JF.

What does WELCOME SOCIAL CLUBS LIMITED do?

toggle

WELCOME SOCIAL CLUBS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for WELCOME SOCIAL CLUBS LIMITED?

toggle

The latest filing was on 11/09/2017: Final Gazette dissolved via compulsory strike-off.