Company NameHuddersfield Borough Club
Company StatusDissolved
Company Number00013476
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward Michael Hull
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 27 April 1999)
RoleRetired Registered Architect
Correspondence AddressPark Mill 4 Wakefield Road
Clayton West
Huddersfield
West Yorkshire
HD8 9QB
Director NameFrederick Joseph Bullock
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(96 years, 5 months after company formation)
Appointment Duration1 year (closed 27 April 1999)
RoleRetired
Correspondence Address1 The Court Yard Fixby Hill
Fixby
Huddersfield
West Yorkshire
HD2 2EW
Director NameMr Raymond Berry
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(96 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 27 April 1999)
RoleArxhitect
Correspondence AddressOban House Laverock Lane
Brighouse
West Yorkshire
HD6 2NJ
Secretary NameEdward Michael Hull
NationalityBritish
StatusClosed
Appointed02 July 1998(96 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 April 1999)
RoleRetired Registered Architect
Correspondence AddressPark Mill 4 Wakefield Road
Clayton West
Huddersfield
West Yorkshire
HD8 9QB
Director NameMr Keith Wood
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 1993)
RoleManager
Correspondence AddressHigh Clere Oaklands Close
New Road Holmfirth
Huddersfield
West Yorkshire
HD7 2XT
Director NameDerek Westin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 July 1998)
RoleRetired
Correspondence AddressCatterstones
Castle Hill Ashes Lane
Huddersfield
West Yorkshire
HD4 6TT
Director NameMr William George Maxwell Turner
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 July 1998)
RoleWarehouseman
Country of ResidenceUnited Kingdom
Correspondence Address141a Church Street
Holmfirth
Huddersfield
West Yorkshire
HD7 2YA
Director NameIain Sutherland
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 July 1998)
RoleInsurance Broker
Correspondence Address16 Ranmoor Cliffe Road
Sheffield
S10 3HB
Director NamePeter Christopher Bright Skuse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 July 1998)
RoleChartered Accountant
Correspondence Address20 Gledholt Road
Marsh
Huddersfield
West Yorkshire
HD1 4HP
Director NameMr Simon Rothery
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 July 1998)
RoleBusiness Consultant
Correspondence AddressDaisy Lea Cottage Daisy Lea Lane
Huddersfield
West Yorkshire
HD3 3LP
Director NameLeslie Harrison Parfitt
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 July 1998)
RoleMaster Baker
Correspondence AddressRycroft 360 Birkby Road
Huddersfield
West Yorkshire
HD2 2DN
Director NameMr Charles David Lumb
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 April 1992)
RoleManagement Consultant
Correspondence AddressFearnley House
Wooldale
Huddersfield
West Yorkshire
HD7 1UR
Director NameMrs Nancy Kidd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 1991)
RoleBuilding Society Area Manager
Correspondence Address39 Fixby Road
Fixby
Huddersfield
West Yorkshire
HD2 2JG
Director NameMr David John Hutchinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 July 1998)
RoleChartered Accountant
Correspondence AddressElkstone House 34 Greenway
Honley
Huddersfield
West Yorkshire
HD7 2BZ
Director NameMr Arthur John Hallitt
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 1993)
RoleRetired
Correspondence AddressNorth Royd Bank End Knoll
Brockholes
Huddersfield
West Yorkshire
HD7 7BE
Director NameMr Richard Howard Exley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 May 1995)
RoleCompany Director
Correspondence AddressCobweb Cottage
25 The Knowle Shepley
Huddersfield
West Yorkshire
HD8 8EA
Director NameMr David William Dyson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 May 1993)
RoleFirearms Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea
Shepley
Huddersfield
West Yorkshire
HD8 8ES
Director NameGeoffrey Booth
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 1993)
RoleMarketing & Advertising
Correspondence AddressNew Biggin Farm Hill Top Bank
New Mill
Huddersfield
West Yorkshire
HD7 7DN
Secretary NameMrs Nancy Kidd
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 1991)
RoleCompany Director
Correspondence Address39 Fixby Road
Fixby
Huddersfield
West Yorkshire
HD2 2JG
Director NameMr George Edward Needham
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressImbros
Manchester Road, Deepcar
Sheffield
South Yorkshire
S36 2UU
Secretary NameMr Richard Howard Exley
NationalityBritish
StatusResigned
Appointed16 December 1991(90 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address13 Park Avenue
Shelley
Huddersfield
HD8 8JG
Secretary NamePeter Christopher Bright Skuse
NationalityBritish
StatusResigned
Appointed12 May 1995(93 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1998)
RoleChartered Accountant
Correspondence Address20 Gledholt Road
Marsh
Huddersfield
West Yorkshire
HD1 4HP

Location

Registered AddressLockwood Park
Brewery Drive
Huddersfield
West Yorkshire
HD1 3UR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1998Full accounts made up to 31 August 1998 (11 pages)
20 November 1998Application for striking-off (1 page)
23 July 1998Full accounts made up to 31 December 1997 (12 pages)
20 July 1998New secretary appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned;director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
5 June 1998Annual return made up to 11/05/98 (8 pages)
1 June 1998New director appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 26 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
12 June 1997Annual return made up to 11/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1996Annual return made up to 11/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1996Director resigned (1 page)
13 June 1995Annual return made up to 11/05/95 (12 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995Secretary resigned;director's particulars changed (2 pages)
18 May 1995Full accounts made up to 31 December 1994 (13 pages)